On Track Training Limited was registered on 09 Feb 2016 and issued a number of 9429042165446. The registered LTD company has been run by 4 directors: Christopher Bruce Mcintosh - an active director whose contract began on 09 Feb 2016,
Allison Margaret Knowler - an inactive director whose contract began on 09 Feb 2016 and was terminated on 24 Feb 2022,
Anthony Dominic Sutherland - an inactive director whose contract began on 09 Feb 2016 and was terminated on 24 Feb 2022,
Christopher William Fraser - an inactive director whose contract began on 09 Feb 2016 and was terminated on 24 Feb 2022.
According to BizDb's database (last updated on 22 Feb 2024), the company filed 1 address: 85 Gala Street, Queens Park, Invercargill, 9810 (category: registered, service).
Up until 13 Sep 2021, On Track Training Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their physical address.
A total of 1200 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Mcintosh, Christopher Bruce (a director) located at Rd 2, Otautau postcode 9682. On Track Training Limited is classified as "Workplace training" (business classification P810170).
Previous addresses
Address #1: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 28 Nov 2018 to 13 Sep 2021
Address #2: First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 09 Feb 2016 to 28 Nov 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Director | Mcintosh, Christopher Bruce |
Rd 2 Otautau 9682 New Zealand |
09 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Amanda Brooke |
Riverton Riverton 9822 New Zealand |
09 Feb 2016 - 04 Mar 2022 |
Individual | Fraser, Christopher William |
Rd 6 Invercargill 9876 New Zealand |
09 Feb 2016 - 24 Feb 2022 |
Individual | Fraser, Jacqueline Mary |
Rd 6 Invercargill 9876 New Zealand |
09 Feb 2016 - 24 Feb 2022 |
Individual | Sutherland, Anthony Dominic |
Wanaka Wanaka 9305 New Zealand |
09 Feb 2016 - 24 Feb 2022 |
Individual | Fraser, Christopher William |
Rd 6 Invercargill 9876 New Zealand |
09 Feb 2016 - 24 Feb 2022 |
Individual | Sutherland, Kimerly Ann |
Wanaka Wanaka 9305 New Zealand |
09 Feb 2016 - 24 Feb 2022 |
Individual | Mcintosh, Carolyn Joy |
Otahu Flat Otautau 9682 New Zealand |
09 Feb 2016 - 04 Mar 2022 |
Individual | Sutherland, Kimerly Ann |
Wanaka Wanaka 9305 New Zealand |
09 Feb 2016 - 24 Feb 2022 |
Individual | Sutherland, Anthony Dominic |
Wanaka Wanaka 9305 New Zealand |
09 Feb 2016 - 24 Feb 2022 |
Individual | Knowler, Allison Margaret |
Rd 2 Gore 9772 New Zealand |
09 Feb 2016 - 24 Feb 2022 |
Christopher Bruce Mcintosh - Director
Appointment date: 09 Feb 2016
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 09 Feb 2016
Allison Margaret Knowler - Director (Inactive)
Appointment date: 09 Feb 2016
Termination date: 24 Feb 2022
Address: Rd 2, Gore, 9772 New Zealand
Address used since 20 Aug 2021
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 30 Aug 2017
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 09 Feb 2016
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 20 Aug 2019
Anthony Dominic Sutherland - Director (Inactive)
Appointment date: 09 Feb 2016
Termination date: 24 Feb 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 20 Aug 2021
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 09 Feb 2016
Christopher William Fraser - Director (Inactive)
Appointment date: 09 Feb 2016
Termination date: 24 Feb 2022
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 09 Feb 2016
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
Conflict Management Limited
151 Lismore St
Cre8ing Balance Limited
7 Coventry Crescent
Lead The Way Limited
125 Hunter Road
Liquor Licensing Bureau (south Island) Limited
12 Thomson Street
Redseed Limited
22 Advance Terrace
Site Queenstown Limited
153 Glenda Drive