Shortcuts

Trak Limited

Type: NZ Limited Company (Ltd)
9429039430854
NZBN
399828
Company Number
Registered
Company Status
Current address
69 Ridge Road
Howick
Auckland 2014
New Zealand
Physical & registered & service address used since 21 Apr 2017
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & service address used since 19 May 2023

Trak Limited was registered on 20 Jul 1988 and issued an NZBN of 9429039430854. The registered LTD company has been managed by 4 directors: Christopher Russell - an active director whose contract started on 31 Oct 2018,
Regan Paul Simpson - an active director whose contract started on 31 Oct 2018,
Tony Wayne Portland - an inactive director whose contract started on 15 Oct 1990 and was terminated on 31 Oct 2018,
Janine Ailsa Preston - an inactive director whose contract started on 15 Oct 1990 and was terminated on 26 Sep 1996.
According to BizDb's information (last updated on 23 Apr 2024), this company filed 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (types include: registered, service).
Up to 21 Apr 2017, Trak Limited had been using Cnr Church and Selwyn Streets, Onehunga, Auckland as their physical address.
BizDb identified former names for this company: from 20 Jul 1988 to 01 Apr 1993 they were called Trak Electrical Services Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Multi Services Solutions Group Pty Limited (an other) located at North Sydney.

Addresses

Previous addresses

Address #1: Cnr Church And Selwyn Streets, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 11 Aug 2010 to 21 Apr 2017

Address #2: Humphries Associates Limited, Cnr Church And Selwyn Streets, Onehunga, Auckland New Zealand

Registered address used from 28 Aug 2001 to 11 Aug 2010

Address #3: C/- Smith Humphries Chartered Accountant, Cnr Church And Selwyn Streets, Onehunga, Auckland

Registered address used from 28 Aug 2001 to 28 Aug 2001

Address #4: 73 - 79 Church Street, Onehunga, Auckland

Physical address used from 28 Jul 2001 to 28 Jul 2001

Address #5: Humphries Associates Limited, Cnr Church And Selwyn Streets, Onehunga, Auckland New Zealand

Physical address used from 28 Jul 2001 to 11 Aug 2010

Address #6: 73-79 Church Street, Onehunga, Auckland

Registered address used from 16 Feb 1999 to 28 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Multi Services Solutions Group Pty Limited North Sydney

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Portland, Tony Wayne Parnell
Auckland
1052
New Zealand
Individual Portland, Susan Jeanne Newmarket
Auckland
Entity Mss Hard Services Nz Limited
Shareholder NZBN: 9429046220721
Company Number: 6327532
Entity Mss Hard Services Nz Limited
Shareholder NZBN: 9429046220721
Company Number: 6327532
Onehunga
Auckland
1061
New Zealand
Individual Gill, Howard Ross Parnell
Auckland (as Trustees In O'rorke Trust)
1050
New Zealand
Individual Portland, Tony Wayne Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

17 Mar 2021
Effective Date
Multi Services Solutions Group Pty Limited
Name
Company
Type
602539873
Ultimate Holding Company Number
AU
Country of origin
657 South Titirangi Road
Titirangi
Auckland 0604
New Zealand
Address
Directors

Christopher Russell - Director

Appointment date: 31 Oct 2018

ASIC Name: Multi Services Solutions Group Pty. Ltd.

Address: Lane Cove, New South Wales, 2066 Australia

Address used since 15 Sep 2021

Address: Longueville, New South Wales, 2066 Australia

Address used since 31 Oct 2018


Regan Paul Simpson - Director

Appointment date: 31 Oct 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 31 Oct 2018


Tony Wayne Portland - Director (Inactive)

Appointment date: 15 Oct 1990

Termination date: 31 Oct 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 28 Aug 2014


Janine Ailsa Preston - Director (Inactive)

Appointment date: 15 Oct 1990

Termination date: 26 Sep 1996

Address: Remuera, Auckland,

Address used since 15 Oct 1990

Nearby companies

Rockweld Limited
69 Ridge Road

Asg Builders Limited
69 Ridge Road

Bodywise Pilates Limited
69 Ridge Road

Agribiz Consulting Limited
69 Ridge Road

Silver (nz) Limited
69 Ridge Road

Vatuvia Limited
Ridge Hous, 69 Ridge Road