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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Lentino Trustee Services Limited Shareholder NZBN: 9429043326532 |
Grafton Auckland 1010 New Zealand |
05 May 2018 - |
Entity (NZ Limited Company) | Belasofia Trustee Company Limited Shareholder NZBN: 9429042035350 |
Napier South Napier 4110 New Zealand |
05 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Antonio Frank Lentino |
Rd 2 Wellsford 0972 New Zealand |
28 May 2014 - 17 Feb 2015 |
Entity | Sainsbury Barclay Trustee Company Limited Shareholder NZBN: 9429033273686 Company Number: 1961297 |
17 Feb 2015 - 05 Nov 2015 | |
Entity | Sainsbury Barclay Trustee Company Limited Shareholder NZBN: 9429033273686 Company Number: 1961297 |
17 Feb 2015 - 05 Nov 2015 | |
Individual | Lentino, Antonio Frank |
Rd 2 Wellsford 0972 New Zealand |
28 May 2014 - 17 Feb 2015 |
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
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