Shortcuts

C S Tracey Limited

Type: NZ Limited Company (Ltd)
9429040228174
NZBN
162488
Company Number
Registered
Company Status
Current address
48 Masons Road
East Tamaki Heights
Auckland 2016
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Apr 2017
48 Masons Road
East Tamaki Heights
Auckland 2016
New Zealand
Registered & physical & service address used since 03 May 2017

C S Tracey Limited, a registered company, was registered on 06 Sep 1967. 9429040228174 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Siok Hua Doris Tracey - an active director whose contract began on 31 Mar 1980,
Colin Sinclair Tracey - an active director whose contract began on 31 Mar 1980,
Shaun Cavan Tracey - an active director whose contract began on 10 Aug 1993,
Edwin Roger Masefield Bate - an inactive director whose contract began on 31 Mar 1980 and was terminated on 10 Aug 1993.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 48 Masons Road, East Tamaki Heights, Auckland, 2016 (type: registered, physical).
C S Tracey Limited had been using 19 Jerpoint Drive, Flat Bush, Auckland as their physical address until 03 May 2017.
A total of 60000 shares are allocated to 2 shareholders (2 groups). The first group consists of 54000 shares (90%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 6000 shares (10%).

Addresses

Previous addresses

Address #1: 19 Jerpoint Drive, Flat Bush, Auckland, 2019 New Zealand

Physical & registered address used from 10 Aug 2010 to 03 May 2017

Address #2: 19 Jerpoint Drive, Toplands, Dannemora, Manukau, Auckland New Zealand

Registered & physical address used from 10 Oct 2005 to 10 Aug 2010

Address #3: 23 Dalcross Drive, East Tamaki Heights, Auckland

Physical & registered address used from 21 Nov 2003 to 10 Oct 2005

Address #4: 42 Galsworthy Place, Bucklands Beach, Auckland 1704

Physical address used from 08 May 1997 to 21 Nov 2003

Address #5: 42 Galsworthy Pl, Bucklands Beach, Auckland

Registered address used from 08 May 1997 to 21 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 54000
Individual Tracey, Colin Sinclair East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 6000
Individual Tracey, Siok Hua Doris East Tamaki Heights
Auckland
2016
New Zealand
Directors

Siok Hua Doris Tracey - Director

Appointment date: 31 Mar 1980

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 25 Apr 2017


Colin Sinclair Tracey - Director

Appointment date: 31 Mar 1980

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 25 Apr 2017


Shaun Cavan Tracey - Director

Appointment date: 10 Aug 1993

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 25 Apr 2017


Edwin Roger Masefield Bate - Director (Inactive)

Appointment date: 31 Mar 1980

Termination date: 10 Aug 1993

Address: Havelock North,

Address used since 31 Mar 1980

Nearby companies

Teliti Limited
48 Masons Road

Other Worlds & Other Things Limited
48 Masons Road

Sinclair & Associates Limited
48 Masons Road

Erehwon 48 Limited
48 Masons Road

Spadeworkz 2007 Limited
15 Masons Road

No Myths Limited
157 Point View Drive