Tracman Holdings Limited, a registered company, was started on 20 Dec 2005. 9429034368077 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company is categorised. The company has been managed by 5 directors: Philip Noel Van Loghem - an active director whose contract started on 22 Jul 2010,
Sean Chalmers Thomson - an inactive director whose contract started on 20 Dec 2010 and was terminated on 03 Apr 2018,
Pieter Geert Battaerd - an inactive director whose contract started on 22 Jul 2010 and was terminated on 03 Sep 2013,
Sheryl Anderson - an inactive director whose contract started on 01 Jan 2009 and was terminated on 20 Dec 2010,
Ian James Anderson - an inactive director whose contract started on 20 Dec 2005 and was terminated on 01 Jan 2009.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (type: registered, physical).
Tracman Holdings Limited had been using 4B Prospect Terrace, Milford, Auckland as their registered address up until 09 Jun 2022.
More names used by this company, as we identified at BizDb, included: from 17 Aug 2016 to 26 Apr 2018 they were called Fuel360 Limited, from 22 Jan 2009 to 17 Aug 2016 they were called Lower Emissions Limited and from 20 Dec 2005 to 22 Jan 2009 they were called Autosource Limited.
One entity controls all company shares (exactly 100 shares) - Van Loghem, Philip Noel - located at 1010, Level 4, 21 Queen Street, Auckland.
Principal place of activity
254a Beach Rd, Campbells Bay, Auckland, 0630 New Zealand
Previous addresses
Address: 4b Prospect Terrace, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 17 Jan 2018 to 09 Jun 2022
Address: 254a Beach Road, Campbells Bay, Auckland, 0630 New Zealand
Registered & physical address used from 16 Jun 2016 to 17 Jan 2018
Address: Unit D, 18 Arrenway Drive, Rosedale, Albany, 0757 New Zealand
Physical address used from 29 Oct 2014 to 16 Jun 2016
Address: Unit D, 18 Arrenway Drive, Rosedale, Albany, 0757 New Zealand
Registered address used from 18 Jun 2014 to 16 Jun 2016
Address: H4, 4 Orbit Drive, Rosedale, Albany, 0757 New Zealand
Physical address used from 20 May 2013 to 29 Oct 2014
Address: H4, 4 Orbit Drive, Rosedale, Albany, 0757 New Zealand
Registered address used from 20 May 2013 to 18 Jun 2014
Address: G4/ 18 Triton Drive, Rosedale, Albany, 0757 New Zealand
Registered & physical address used from 17 Mar 2011 to 20 May 2013
Address: C/-ryland Business Services Ltd, 79 Paremoremo Road, Albany, Auckland New Zealand
Physical address used from 06 Oct 2009 to 17 Mar 2011
Address: C/-ryland Business Services Ltd, 79 Paremoremo Road, Albany New Zealand
Registered address used from 06 Oct 2009 to 17 Mar 2011
Address: C/-4a 65 Paul Matthews Road, North Harbour, Auckland
Registered & physical address used from 20 Dec 2005 to 06 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Van Loghem, Philip Noel |
Level 4, 21 Queen Street Auckland 1010 New Zealand |
20 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Silverstone Trst | 04 May 2015 - 06 Dec 2016 | |
Individual | Thomson, Jodi |
Totara Views Silverdale New Zealand |
20 Nov 2009 - 20 Dec 2010 |
Individual | Gibbons, Douglas |
Clendon Park Auckland 2103 New Zealand |
10 May 2013 - 09 Jan 2018 |
Individual | Anderson, Sheryl |
Greenhithe |
23 Jan 2009 - 20 Dec 2010 |
Individual | Battaerd, Pieter Geert |
Northcote North Shore City 0626 New Zealand |
20 Dec 2010 - 04 May 2015 |
Other | Null - Silverstone Trst | 04 May 2015 - 06 Dec 2016 | |
Individual | Anderson, Ian James |
Greenhithe North Shore City New Zealand |
20 Dec 2005 - 20 Dec 2010 |
Individual | Thomson, Sean Chalmers |
Birkenhead North Shore City 0626 New Zealand |
20 Nov 2009 - 19 Apr 2018 |
Director | Pieter Geert Battaerd |
Northcote North Shore City 0626 New Zealand |
20 Dec 2010 - 04 May 2015 |
Philip Noel Van Loghem - Director
Appointment date: 22 Jul 2010
Address: Whangarei, 0173 New Zealand
Address used since 31 May 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Oct 2017
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 May 2015
Sean Chalmers Thomson - Director (Inactive)
Appointment date: 20 Dec 2010
Termination date: 03 Apr 2018
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 01 Mar 2016
Pieter Geert Battaerd - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 03 Sep 2013
Address: Northcote, North Shore City, 0626 New Zealand
Address used since 22 Jul 2010
Sheryl Anderson - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 20 Dec 2010
Address: Greenhithe, 0632 New Zealand
Address used since 01 Jan 2009
Ian James Anderson - Director (Inactive)
Appointment date: 20 Dec 2005
Termination date: 01 Jan 2009
Address: Greenhithe, Auckland,
Address used since 20 Dec 2005
Vitamenz Limited
268 Beach Road
Kiwi Investment Partners Limited
268 Beach Road
Jlg 05 Limited
268 Beach Road
Collins Corporate Trustee Limited
3 View Road
Collins Lawson Limited
3 View Road
Lawson Collins Limited
3 View Road
Ninja It Limited
24 William Souter Street
Proximus Consultancy Services Pvt Limited
24a Matipo Road
Sniper Systems Limited
32 Newhaven Tce
Stack Sports Nz Limited
58a Matipo Road
Surlex Limited
9 Galaxy Drive
We-integrate Limited
24 Peter Tce