G Trax Limited was started on 16 Apr 2014 and issued a business number of 9429041198667. This registered LTD company has been run by 2 directors: John Morris - an active director whose contract began on 21 Nov 2017,
Gareth John Morris - an inactive director whose contract began on 16 Apr 2014 and was terminated on 21 Nov 2017.
As stated in BizDb's information (updated on 23 Mar 2024), the company uses 2 addresses: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (registered address),
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (physical address),
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (service address),
52 Scott Street, Blenheim, Blenheim, 7201 (other address) among others.
Until 16 Oct 2017, G Trax Limited had been using 45 Queen Street, Blenheim, Blenheim as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Kruschewsky Frigo, Camila (an individual) located at Paroa, Greymouth postcode 7872.
The second group consists of 2 shareholders, holds 99.8% shares (exactly 998 shares) and includes
Kruschewsky Frigo, Camila - located at Paroa, Greymouth,
Morris, John - located at Paroa, Greymouth.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Morris, John, located at Paroa, Greymouth (an individual). G Trax Limited is categorised as "Earthmoving services" (business classification E321230).
Previous addresses
Address #1: 45 Queen Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 03 Jul 2017 to 16 Oct 2017
Address #2: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 23 Dec 2015 to 03 Jul 2017
Address #3: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 16 Apr 2014 to 23 Dec 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Kruschewsky Frigo, Camila |
Paroa Greymouth 7872 New Zealand |
18 Aug 2015 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Kruschewsky Frigo, Camila |
Paroa Greymouth 7872 New Zealand |
18 Aug 2015 - |
Individual | Morris, John |
Paroa Greymouth 7872 New Zealand |
14 Aug 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Morris, John |
Paroa Greymouth 7872 New Zealand |
14 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, Gareth John |
Somerfield Christchurch 8024 New Zealand |
16 Apr 2014 - 14 Jul 2020 |
John Morris - Director
Appointment date: 21 Nov 2017
Address: Greymouth, 7872 New Zealand
Address used since 15 Feb 2023
Address: Paroa, Greymouth, 7872 New Zealand
Address used since 21 Nov 2017
Gareth John Morris - Director (Inactive)
Appointment date: 16 Apr 2014
Termination date: 21 Nov 2017
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 16 Apr 2014
Address: Paroa, Greymouth, 7872 New Zealand
Address used since 20 Nov 2017
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Coalgate Earthworks Limited
109 Blenheim Road
Flex Contracting Limited
85 Picton Avenue
John Shepherd Contracting Limited
22 Foster Street
Plm Holdings 2016 Limited
335 Lincoln Road
Port Hills Earthmoving Limited
Staples Rodway
Pro Tranz Earthmoving Limited
25 Mandeville Street