Trackworks Machinery Limited was started on 05 Sep 2002 and issued a business number of 9429036348602. This registered LTD company has been supervised by 2 directors: Erica Esther Warren - an active director whose contract began on 05 Sep 2002,
Jason Shane Warren - an active director whose contract began on 05 Sep 2002.
As stated in BizDb's information (updated on 08 Mar 2024), the company uses 4 addresses: Unit 1, 71 Adams Drive, Pukekohe, Pukekohe, 2120 (physical address),
Unit 1, 71 Adams Drive, Pukekohe, Pukekohe, 2120 (service address),
Po Box 1005, Pukekohe, Auckland, 2340 (postal address),
Unit 1, 71 Adams Drive, Pukekohe, Pukekohe, 2120 (office address) among others.
Up to 26 Apr 2019, Trackworks Machinery Limited had been using 71 Adams Drive, Pukekohe as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Warren, Erica Esther (an individual) located at Pukekohe, Pukekohe postcode 2120.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Warren, Jason Shane - located at Pukekohe, Pukekohe. Trackworks Machinery Limited has been categorised as "Machinery repair and maintenance nec" (business classification S942927).
Other active addresses
Address #4: Unit 1, 71 Adams Drive, Pukekohe, Pukekohe, 2120 New Zealand
Physical & service address used from 26 Apr 2019
Principal place of activity
Unit 1, 71 Adams Drive, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 71 Adams Drive, Pukekohe New Zealand
Physical address used from 02 Jun 2005 to 26 Apr 2019
Address #2: 71 Adams Drive, Pukekohe New Zealand
Registered address used from 02 Jun 2005 to 13 Apr 2018
Address #3: 35 O'connor Drive, Pukekohe, Auckland
Registered & physical address used from 05 Sep 2002 to 02 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Warren, Erica Esther |
Pukekohe Pukekohe 2120 New Zealand |
05 Sep 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Warren, Jason Shane |
Pukekohe Pukekohe 2120 New Zealand |
05 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harnett, Bruce |
Drury New Zealand |
21 Dec 2009 - 23 Feb 2011 |
Erica Esther Warren - Director
Appointment date: 05 Sep 2002
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 12 Mar 2021
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 05 Apr 2011
Jason Shane Warren - Director
Appointment date: 05 Sep 2002
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 12 Mar 2021
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 05 Apr 2011
Ohug Power Equipment Limited
71 Adams Drive
Maclean Power Systems Limited
71 Adams Drive
The New Zealand Fur Council Incorporated
C/o Ross Goodin
Furtex Limited
9-15 Sweetcorn Place
Furtex Holdings Limited
9-15 Sweetcorn Place
Counties Commercial Centre Limited
91 Adams Drive
Abrasive Blasting Limited
1/92 John St
Ba & Mj Muirson Limited
39 Kingseat Road
Bromich Civil Limited
129a Princes Street
Division 9 Nine 2 Limited
130a Cape Hill Road
R & M Engineering Limited
61 Edinburgh Street
R Clare Enterprises Limited
106 Valley Road