Iron Track Limited was launched on 16 Mar 2016 and issued an NZ business identifier of 9429042243496. The registered LTD company has been supervised by 3 directors: Murray James Simon - an active director whose contract started on 16 Mar 2016,
Murray Simon - an active director whose contract started on 16 Mar 2016,
Nerine Walbran - an inactive director whose contract started on 16 Mar 2016 and was terminated on 02 Apr 2016.
According to the BizDb data (last updated on 11 May 2025), the company registered 3 addresses: 21F Gordon Road, Wanaka, Wanaka, 9305 (registered address),
21F Gordon Road, Wanaka, Wanaka, 9305 (service address),
6 Francis Lane, Rd 2, Lake Hawea, 9382 (registered address),
6 Francis Lane, Rd 2, Lake Hawea, 9382 (service address) among others.
Up until 17 Jan 2025, Iron Track Limited had been using Level 1, 21F Gordon Road, Wanaka as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Walbran, Nerine (an individual) located at Westmere, Auckland postcode 1022,
Nerine Walbran (a director) located at Westmere, Auckland postcode 1022.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Simon, Murray - located at Westmere, Auckland. Iron Track Limited has been classified as "Civil engineering consulting service" (business classification M692320).
Previous addresses
Address #1: Level 1, 21f Gordon Road, Wanaka, 9305 New Zealand
Registered & service address used from 23 Dec 2021 to 17 Jan 2025
Address #2: Level 7, 55 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 07 Aug 2018 to 23 Dec 2021
Address #3: Level 7, 55 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2018 to 23 Dec 2021
Address #4: 11 Larchwood Avenue, Westmere, Auckland, 1022 New Zealand
Registered address used from 11 Apr 2016 to 16 Jul 2018
Address #5: 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 16 Mar 2016 to 11 Apr 2016
Address #6: 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 16 Mar 2016 to 07 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Walbran, Nerine |
Westmere Auckland 1022 New Zealand |
16 Mar 2016 - |
| Director | Nerine Walbran |
Westmere Auckland 1022 New Zealand |
16 Mar 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Simon, Murray |
Westmere Auckland 1022 New Zealand |
16 Mar 2016 - |
Murray James Simon - Director
Appointment date: 16 Mar 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 Mar 2016
Murray Simon - Director
Appointment date: 16 Mar 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 Mar 2016
Nerine Walbran - Director (Inactive)
Appointment date: 16 Mar 2016
Termination date: 02 Apr 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 Mar 2016
Access Control Technologies Limited
17a Larchwood Avenue
Larchwood Corporate Trustee Co Limited
16 Larchwood Avenue
Glenn Hogg Limited
20a Larchwood Avenue
Peoples Pr Limited
18 Larchwood Avenue
Vintage Kids Limited
Flat 1, 21 Larchwood Avenue
Mariri Road Limited
1/21 Larchwood Avenue
J.n.a.s. Limited
26a Sefton Avenue
Miller Works Limited
22 Baildon Road
Mps Limited
29 Chamberlain Street
Nal Civil And Structural Engineers Limited
300 Richmond Road
Rl Civil Limited
Flat 3d, 250 Richmond Road
Seec Limited
11 Castle Street