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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 54000 | |||
Individual | Tracey, Colin Sinclair |
East Tamaki Heights Auckland 2016 New Zealand |
06 Sep 1967 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Tracey, Siok Hua Doris |
East Tamaki Heights Auckland 2016 New Zealand |
06 Sep 1967 - |
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
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