Shortcuts

Erehwon 48 Limited

Type: NZ Limited Company (Ltd)
9429040235790
NZBN
160923
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
Physical & registered & service address used since 03 May 2017

Erehwon 48 Limited, a registered company, was launched on 06 Oct 1960. 9429040235790 is the business number it was issued. This company has been supervised by 9 directors: Colin Sinclair Tracey - an active director whose contract began on 08 Oct 2016,
Siok Hua Doris Tracey - an active director whose contract began on 01 Nov 2018,
Shaun Cavan Tracey - an active director whose contract began on 01 Nov 2018,
Siok Hua Doris Tracey - an inactive director whose contract began on 31 Mar 1980 and was terminated on 10 Oct 2016,
Lai Ping Josephine Ng - an inactive director whose contract began on 11 Apr 1997 and was terminated on 08 Oct 2016.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 48 Masons Road, East Tamaki Heights, Auckland, 2016 (type: physical, registered).
Erehwon 48 Limited had been using 19 Jerpoint Drive, Flat Bush, Manukau as their registered address until 03 May 2017.
Past names used by the company, as we established at BizDb, included: from 08 Apr 1997 to 31 Oct 2018 they were named D J & T Limited, from 04 Nov 1986 to 08 Apr 1997 they were named Snacky Foods Limited and from 06 Oct 1960 to 04 Nov 1986 they were named Rotorua Aquarium Limited.
A single entity owns all company shares (exactly 15000 shares) - C S Tracey Limited - located at 2016, East Tamaki Heights, Auckland.

Addresses

Previous addresses

Address #1: 19 Jerpoint Drive, Flat Bush, Manukau, 2016 New Zealand

Registered & physical address used from 10 Aug 2010 to 03 May 2017

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

Physical & registered address used from 11 Oct 2005 to 10 Aug 2010

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

Physical & registered address used from 21 Nov 2003 to 11 Oct 2005

Address #4: 42 Galsworthy Pl, Bucklands Beach, Auckland

Registered address used from 08 Apr 1997 to 21 Nov 2003

Address #5: 42 Galsworthy Place, Bucklands Beach, Auckland 1704

Physical address used from 08 Apr 1997 to 21 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000
Entity (NZ Limited Company) C S Tracey Limited
Shareholder NZBN: 9429040228174
East Tamaki Heights
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Zhou & Chen Limited
Shareholder NZBN: 9429032358995
Company Number: 2217332
Individual Ng, Lai Ping Josephine Kingsgrove
Nsw
2208
Australia
Entity Zhou & Chen Limited
Shareholder NZBN: 9429032358995
Company Number: 2217332
Individual Tracey, Siok Hua Doris Flat Bush
Manukau
2016
New Zealand
Individual Wong, Tammy Leung Kit Ming Papakura
Rd 1, Auckland
2580
New Zealand
Entity Tld Keepers Limited
Shareholder NZBN: 9429032358995
Company Number: 2217332
East Tamaki Heights
Auckland
2016
New Zealand

Ultimate Holding Company

02 Aug 2018
Effective Date
C S Tracey Limited
Name
Ltd
Type
162488
Ultimate Holding Company Number
NZ
Country of origin
48 Masons Road
East Tamaki Heights
Auckland 2016
New Zealand
Address
Directors

Colin Sinclair Tracey - Director

Appointment date: 08 Oct 2016

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 25 Apr 2017


Siok Hua Doris Tracey - Director

Appointment date: 01 Nov 2018

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Nov 2018


Shaun Cavan Tracey - Director

Appointment date: 01 Nov 2018

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Nov 2018


Siok Hua Doris Tracey - Director (Inactive)

Appointment date: 31 Mar 1980

Termination date: 10 Oct 2016

Address: Flat Bush, Manukau, 2016 New Zealand

Address used since 02 Aug 2010


Lai Ping Josephine Ng - Director (Inactive)

Appointment date: 11 Apr 1997

Termination date: 08 Oct 2016

Address: Kingsgrove, Nsw, 2208 Australia

Address used since 17 Aug 2015


Tammy Leung Kit Ming Wong - Director (Inactive)

Appointment date: 11 Apr 1997

Termination date: 08 Oct 2016

Address: Papakura, R D 1, Auckland, 2580 New Zealand

Address used since 17 Aug 2015


Colin Sinclair Tracey - Director (Inactive)

Appointment date: 31 Mar 1980

Termination date: 11 Apr 1997

Address: Bucklands Beach, Auckland,

Address used since 31 Mar 1980


Shaun Cavin Tracey - Director (Inactive)

Appointment date: 10 Aug 1993

Termination date: 11 Apr 1997

Address: Bucklands Beach, Auckland,

Address used since 10 Aug 1993


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

C S Tracey Limited
48 Masons Road

Spadeworkz 2007 Limited
15 Masons Road

No Myths Limited
157 Point View Drive