Shortcuts

Super Black Racing Pty Limited

Type: NZ Limited Company (Ltd)
9429041256459
NZBN
5258542
Company Number
Registered
Company Status
603806686
Australian Company Number
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

Super Black Racing Pty Limited was incorporated on 28 May 2014 and issued an NZBN of 9429041256459. The registered LTD company has been managed by 5 directors: Adrian Graham Barclay - an active director whose contract started on 28 Nov 2017,
David Peter Hoy - an active director whose contract started on 09 May 2022,
Philip Vincent Judge - an inactive director whose contract started on 28 Nov 2017 and was terminated on 09 May 2022,
Emily Anne Lentino - an inactive director whose contract started on 04 Aug 2016 and was terminated on 28 Nov 2017,
Antonio Frank Lentino - an inactive director whose contract started on 28 May 2014 and was terminated on 05 Aug 2016.
As stated in our information (last updated on 12 Apr 2024), this company filed 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (types include: physical, service).
Up until 18 Oct 2021, Super Black Racing Pty Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their physical address.
BizDb identified former names used by this company: from 28 May 2014 to 16 Oct 2015 they were called Instra Racing Pty Limited.
A total of 1000 shares are issued to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Lentino Trustee Services Limited (an entity) located at Grafton, Auckland postcode 1010,
Belasofia Trustee Company Limited (an entity) located at Napier South, Napier postcode 4110.

Addresses

Previous addresses

Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 16 Mar 2016 to 18 Oct 2021

Address #2: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 16 Mar 2016 to 29 Sep 2021

Address #3: 96 Ford Road, Onekawa, Napier, 4110 New Zealand

Physical & registered address used from 07 Oct 2014 to 16 Mar 2016

Address #4: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 28 May 2014 to 07 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Lentino Trustee Services Limited
Shareholder NZBN: 9429043326532
Grafton
Auckland
1010
New Zealand
Entity (NZ Limited Company) Belasofia Trustee Company Limited
Shareholder NZBN: 9429042035350
Napier South
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Antonio Frank Lentino Rd 2
Wellsford
0972
New Zealand
Entity Sainsbury Barclay Trustee Company Limited
Shareholder NZBN: 9429033273686
Company Number: 1961297
Entity Sainsbury Barclay Trustee Company Limited
Shareholder NZBN: 9429033273686
Company Number: 1961297
Individual Lentino, Antonio Frank Rd 2
Wellsford
0972
New Zealand
Directors

Adrian Graham Barclay - Director

Appointment date: 28 Nov 2017

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 04 Feb 2021

Address: Frimley, Hastings, 4120 New Zealand

Address used since 28 Nov 2017


David Peter Hoy - Director

Appointment date: 09 May 2022

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 09 May 2022


Philip Vincent Judge - Director (Inactive)

Appointment date: 28 Nov 2017

Termination date: 09 May 2022

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 28 Nov 2017


Emily Anne Lentino - Director (Inactive)

Appointment date: 04 Aug 2016

Termination date: 28 Nov 2017

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 04 Aug 2016


Antonio Frank Lentino - Director (Inactive)

Appointment date: 28 May 2014

Termination date: 05 Aug 2016

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 28 May 2014

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street