Cartrack New Zealand Limited, a registered company, was launched on 14 Mar 2016. 9429042167211 is the business number it was issued. "GPS data recording and analysis service" (ANZSIC J592135) is how the company is classified. This company has been run by 6 directors: Dawid Johannes De Wet - an active director whose contract began on 14 Mar 2016,
Rogerio Filipe Madeira Calisto - an active director whose contract began on 01 Nov 2021,
Hong Yap Lau - an active director whose contract began on 01 Nov 2021,
Hoe Shin Goy - an active director whose contract began on 01 Aug 2022,
Morne Grundlingh - an inactive director whose contract began on 01 Jul 2017 and was terminated on 01 Jul 2022.
Updated on 29 Feb 2024, our data contains detailed information about 3 addresses the company uses, namely: Level 4 205 Wairau Road, Wairau Valley, Auckland, 0627 (registered address),
Level 4 205 Wairau Road, Wairau Valley, Auckland, 0627 (physical address),
Level 4 205 Wairau Road, Wairau Valley, Auckland, 0627 (service address),
Unit 15 Of 21 Poland Road, Wairau Valley, Auckland, 0627 (postal address) among others.
Cartrack New Zealand Limited had been using Suite 15, 21 Poland Road, Wairau Valley, Auckland as their registered address until 17 Feb 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 510 shares (51%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 490 shares (49%).
Principal place of activity
Unit 15 Of 21 Poland Road Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: Suite 15, 21 Poland Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 16 Mar 2021 to 17 Feb 2022
Address #2: Suite 6, 21 Poland Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 04 May 2018 to 16 Mar 2021
Address #3: 59 Kenmure Avenue, Forrest Hill, Auckland, 0620 New Zealand
Physical & registered address used from 22 Mar 2018 to 04 May 2018
Address #4: 7 Hobbs Road, Matakatia, Whangaparaoa, 0930 New Zealand
Physical & registered address used from 16 Feb 2017 to 22 Mar 2018
Address #5: 27 D'urville Place, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Physical & registered address used from 30 Mar 2016 to 16 Feb 2017
Address #6: 4 Cooper Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 14 Mar 2016 to 30 Mar 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 26 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510 | |||
Other (Other) | 201129934d - Cartrack Technologies Asia Pte. Ltd. |
Singapore 079903 Singapore |
14 Mar 2016 - |
Shares Allocation #2 Number of Shares: 490 | |||
Director | De Wet, Dawid Johannes |
Forrest Hill Auckland 0620 New Zealand |
02 Dec 2018 - |
Ultimate Holding Company
Dawid Johannes De Wet - Director
Appointment date: 14 Mar 2016
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 06 Mar 2018
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 08 Feb 2017
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 06 Mar 2018
Rogerio Filipe Madeira Calisto - Director
Appointment date: 01 Nov 2021
Address: #31-02, Singapore, 259950 Singapore
Address used since 01 Nov 2021
Hong Yap Lau - Director
Appointment date: 01 Nov 2021
Address: #39 - 163, Singapore, 121312 Singapore
Address used since 01 Nov 2021
Hoe Shin Goy - Director
Appointment date: 01 Aug 2022
Address: Singapore, 228453 Singapore
Address used since 01 Aug 2022
Morne Grundlingh - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 01 Jul 2022
Address: 10 Anson Road, Singapore, 079903 Singapore
Address used since 01 Jul 2017
Evert Pheng Hong Ong - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 15 Oct 2021
Address: Singapore, Singapore
Address used since 01 Jul 2017
Visign Graphics Limited
9/21 Poland Road
Impact Blind Limited
Unit 1, 21 Poland Road
Itw New Zealand
23 -29 Poland Road
Hansol Tax Accounting Company Limited
92 Wairau Rd.
Hong Sung Properties Limited
92 Wairau Road
Korpac Trading Company Limited
92 Wairau Road
Gps Secure Limited
67 Braemar Road
Guardian Angel Safety Limited
7a Campbell Road
Its Intelligent Tracking Solutions Limited
204 Archers Road
Latitude -36 Limited
Level 1, 111 Hurstmere Road
Lintek Tracking Solutions Limited
Unit 9, 59 Paul Matthews Road
Volaris Group Nz Limited
Level 8, Chorus House