Track Back Limited, a registered company, was started on 16 Jan 2018. 9429046549044 is the business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company was classified. This company has been supervised by 4 directors: David Mcdonald - an active director whose contract started on 16 Jan 2018,
Kelvin Suresh Chandran - an inactive director whose contract started on 16 Jan 2018 and was terminated on 04 Nov 2019,
Mark Alan Povey - an inactive director whose contract started on 16 Jan 2018 and was terminated on 17 Dec 2018,
Nicolas Guy Thompson - an inactive director whose contract started on 16 Jan 2018 and was terminated on 06 Jul 2018.
Updated on 05 Mar 2024, BizDb's data contains detailed information about 1 address: 17 South Street, Newton, Auckland Cbd, 1010 (category: office, physical).
Track Back Limited had been using 17 South Street, Newton, Auckland Cbd as their registered address until 02 Aug 2022.
A total of 1150 shares are issued to 6 shareholders (6 groups). The first group includes 33 shares (2.87 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (4.35 per cent). Finally there is the 3rd share allotment (917 shares 79.74 per cent) made up of 1 entity.
Principal place of activity
17 South Street, Newton, Auckland Cbd, 1010 New Zealand
Previous addresses
Address #1: 17 South Street, Newton, Auckland Cbd, 1010 New Zealand
Registered & physical address used from 09 Jun 2022 to 02 Aug 2022
Address #2: Level 6, 48 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Feb 2022 to 09 Jun 2022
Address #3: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 16 Jan 2018 to 17 Feb 2022
Basic Financial info
Total number of Shares: 1150
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Livestock Improvement (new Zealand) Corporation Limited Shareholder NZBN: 9429040427638 |
Newstead Hamilton 3286 New Zealand |
16 Oct 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stevens, Hal Smith |
Stanmore Bay Whangaparaoa 0932 New Zealand |
24 May 2021 - |
Shares Allocation #3 Number of Shares: 917 | |||
Other (Other) | Netx Partners Limited |
Grand Cayman Ky11107 Cayman Islands |
13 Jul 2021 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Mcdonald, David |
Paremoremo Auckland 0632 New Zealand |
01 Oct 2020 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Cato, Semanie |
Point Chevalier Auckland 1022 New Zealand |
01 Oct 2020 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Schelhowe, Klaeri |
Hauraki Auckland 0622 New Zealand |
15 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schelhowe, Klaeri |
Hauraki Auckland 0622 New Zealand |
01 Oct 2020 - 15 Feb 2021 |
Individual | Gunaratne, Chas |
Epsom Auckland 1023 New Zealand |
01 Oct 2020 - 06 Oct 2020 |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
16 Jan 2018 - 13 Jul 2021 | |
Entity | Thompson Capital Limited Shareholder NZBN: 9429046107237 Company Number: 6276367 |
01 Apr 2020 - 01 Oct 2020 | |
Other | Netx Partners Limited | 13 Jul 2021 - 13 Jul 2021 | |
Entity | Propello Solutions Limited Shareholder NZBN: 9429041533109 Company Number: 5519925 |
16 Jan 2018 - 12 Nov 2019 | |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
Auckland Central Auckland 1010 New Zealand |
16 Jan 2018 - 13 Jul 2021 |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
Grey Lynn Auckland 1021 New Zealand |
16 Jan 2018 - 13 Jul 2021 |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
Grey Lynn Auckland 1021 New Zealand |
16 Jan 2018 - 13 Jul 2021 |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
Grey Lynn Auckland 1021 New Zealand |
16 Jan 2018 - 13 Jul 2021 |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
Auckland Central Auckland 1010 New Zealand |
16 Jan 2018 - 13 Jul 2021 |
Individual | Stevens, Hal Smith |
Stanmore Bay Whangaparaoa 0932 New Zealand |
24 May 2021 - 24 May 2021 |
Entity | Thompson Capital Limited Shareholder NZBN: 9429046107237 Company Number: 6276367 |
Milford Auckland 0620 New Zealand |
01 Apr 2020 - 01 Oct 2020 |
Entity | Propello Solutions Limited Shareholder NZBN: 9429041533109 Company Number: 5519925 |
Milford Auckland 0620 New Zealand |
16 Jan 2018 - 12 Nov 2019 |
David Mcdonald - Director
Appointment date: 16 Jan 2018
ASIC Name: Centrality Technology Pty Ltd
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 01 Nov 2020
Address: Broadmeadow Nsw, 2292 Australia
Address: Melbourne, Vic, 3000 Australia
Address used since 16 Jan 2018
Kelvin Suresh Chandran - Director (Inactive)
Appointment date: 16 Jan 2018
Termination date: 04 Nov 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Jan 2018
Mark Alan Povey - Director (Inactive)
Appointment date: 16 Jan 2018
Termination date: 17 Dec 2018
Address: Windsor, Vic, 3181 Australia
Address used since 16 Jan 2018
Nicolas Guy Thompson - Director (Inactive)
Appointment date: 16 Jan 2018
Termination date: 06 Jul 2018
Address: Rd 1, Waimauku, 0891 New Zealand
Address used since 16 Jan 2018
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Camelspace (wlg) Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Blam Digital Limited
28 Dryden Street
Blockhaus Nz Limited
Level 1, 26 Crummer Road
Centrapay Limited
Level 1, 26 Crummer Road
Chevre Limited
13 Northland Street
Jpr Advisory Limited
50 Murdoch Road
Power Group Holdings Limited
Level 1, 26 Crummer Road