Track Action Limited, a registered company, was started on 28 Aug 2007. 9429033173986 is the New Zealand Business Number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. This company has been managed by 3 directors: Robert Dong - an active director whose contract began on 28 Aug 2007,
Nigel Dong - an active director whose contract began on 10 Jan 2008,
Graeme Sydney Sinclair - an inactive director whose contract began on 28 Aug 2007 and was terminated on 16 Aug 2018.
Updated on 17 Mar 2024, our database contains detailed information about 2 addresses the company uses, namely: 8 Penrose Street, Woburn, Lower Hutt, 5010 (physical address),
8 Penrose Street, Woburn, Lower Hutt, 5010 (registered address),
8 Penrose Street, Woburn, Lower Hutt, 5010 (service address),
20 Walter Road, Lowry Bay, Lower Hutt (other address) among others.
Track Action Limited had been using 20 Walter Road, Lowry Bay, Lower Hutt as their registered address up to 13 Sep 2018.
A total of 100 shares are allotted to 5 shareholders (2 groups). The first group consists of 50 shares (50%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 50 shares (50%).
Principal place of activity
8 Penrose Street, Woburn, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 20 Walter Road, Lowry Bay, Lower Hutt, 5013 New Zealand
Registered & physical address used from 08 May 2014 to 13 Sep 2018
Address #2: 20 Walter Road, Lowry Bay, Lower Hutt, 5013 New Zealand
Physical address used from 17 Jan 2008 to 08 May 2014
Address #3: 20 Walter Road, Lowry Bay, Lower Hutt
Physical address used from 28 Aug 2007 to 17 Jan 2008
Address #4: 20 Walter Road, Lowry Bay, Lower Hutt New Zealand
Registered address used from 28 Aug 2007 to 08 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tom, Rita Man Ching |
Woburn Lower Hutt (penrose Family Trust) 5010 New Zealand |
28 Aug 2007 - |
Individual | Dong, Robert |
Woburn Lower Hutt (penrose Family Trust) 5010 New Zealand |
28 Aug 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dong, Nigel |
Kelburn Wellington (d A C Family Trust) 6012 New Zealand |
10 Jan 2008 - |
Individual | Chin, Lisa |
Kelburn Wellington (d A C Family Trust) 6012 New Zealand |
10 Jan 2008 - |
Individual | Seah-kwok, Carol |
17-02 Flame Tree Park Singapore (d A C Family Trust) 575728 Singapore |
10 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinclair, Susanne Dorrienne |
Lowry Bay Lower Hutt New Zealand |
28 Aug 2007 - 05 Sep 2018 |
Individual | Sinclair, Graeme Sydney |
Lowry Bay Lower Hutt New Zealand |
28 Aug 2007 - 05 Sep 2018 |
Individual | Sinclair, Susanne Dorrienne |
Lowry Bay Lower Hutt New Zealand |
28 Aug 2007 - 05 Sep 2018 |
Individual | Sinclair, Graeme Sydney |
Lowry Bay Lower Hutt New Zealand |
28 Aug 2007 - 05 Sep 2018 |
Entity | Independent Trust Company (2006) Limited Shareholder NZBN: 9429034312872 Company Number: 1766325 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt |
28 Aug 2007 - 05 Sep 2018 |
Entity | Independent Trust Company (2006) Limited Shareholder NZBN: 9429034312872 Company Number: 1766325 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt |
28 Aug 2007 - 05 Sep 2018 |
Robert Dong - Director
Appointment date: 28 Aug 2007
Address: Lower Hutt, 5010 New Zealand
Address used since 01 May 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 10 May 2016
Nigel Dong - Director
Appointment date: 10 Jan 2008
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 10 Jan 2008
Graeme Sydney Sinclair - Director (Inactive)
Appointment date: 28 Aug 2007
Termination date: 16 Aug 2018
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 28 Aug 2007
D & D Limited
25 Walter Road
Smartmatix Limited
23 Walter Road
Spade Limited
23 Walter Road
Concrete Placements (2003) Limited
30 Walter Road
Wilson Architects Limited
37 Walter Road
Waterloo Probus Club Incorporated
C/o Treasurer
Aston Villa Rules Limited
45 Waitohu Road
Bruce Campbell Limited
Flat 6, 4 Gill Road
Dgd Rental Limited
54 Waitohu Road
Slejjmar Limited
40 Walter Road
Tatum Holdings Limited
110 Cheviot Road
Velvin Holdings Limited
19 Cheviot Road