Shortcuts

Ezitracker (australia) Limited

Type: NZ Limited Company (Ltd)
9429037380113
NZBN
1012176
Company Number
Registered
Company Status
076540535
GST Number
41457834009
Australian Business Number
104584787
Australian Company Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Unit G11, Bethlehem Town Centre
Bethlehem
Tauranga 3147
New Zealand
Office & delivery address used since 25 Jun 2020
Level 2, 12 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Registered address used since 23 Apr 2021
Level 2, 12 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Physical & service address used since 04 May 2021

Ezitracker (Australia) Limited was registered on 01 Feb 2000 and issued an NZBN of 9429037380113. This registered LTD company has been managed by 16 directors: Robert B. - an active director whose contract began on 19 Mar 2021,
Michael A. - an active director whose contract began on 19 Mar 2021,
Adam B. - an active director whose contract began on 19 Mar 2021,
Christopher B. - an active director whose contract began on 19 Mar 2021,
Sokratis Agiasotis - an active director whose contract began on 22 Nov 2021.
As stated in BizDb's information (updated on 21 Mar 2024), the company registered 1 address: Po Box 331352, Takapuna, Auckland, 0740 (category: postal, physical).
Up until 04 May 2021, Ezitracker (Australia) Limited had been using Unit G11, Bethlehem Town Centre, Bethlehem, Tauranga as their physical address.
BizDb identified former names used by the company: from 01 Feb 2000 to 16 Jul 2019 they were called Panztel (Australia) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). Ezitracker (Australia) Limited is categorised as "Software development service nec" (ANZSIC M700050).

Addresses

Other active addresses

Address #4: Po Box 331352, Takapuna, Auckland, 0740 New Zealand

Postal address used from 15 Jun 2022

Principal place of activity

Unit G11, Bethlehem Town Centre, Bethlehem, Tauranga, 3147 New Zealand


Previous addresses

Address #1: Unit G11, Bethlehem Town Centre, Bethlehem, Tauranga, 3147 New Zealand

Physical address used from 07 Jul 2009 to 04 May 2021

Address #2: Unit G11, Bethlehem Town Centre, Bethlehem, Tauranga, 3147 New Zealand

Registered address used from 07 Jul 2009 to 23 Apr 2021

Address #3: 13 Mclean Street, Tauranga

Physical address used from 01 Dec 2005 to 07 Jul 2009

Address #4: 13 Mclean Street, Tauranga

Registered address used from 30 Nov 2005 to 07 Jul 2009

Address #5: Level 4, 1 Elizabeth Street, Tauranga

Registered address used from 24 Mar 2004 to 30 Nov 2005

Address #6: Level 4, 1 Regency House, Tauranga

Physical address used from 24 Mar 2004 to 01 Dec 2005

Address #7: C/- Young Read Woudberg, Cnr Cameron Rd & Wharf St, Tauranga

Physical address used from 09 Jul 2001 to 24 Mar 2004

Address #8: C/- Young Read & Associates, Cnr Cameron Rd & Wharf St, Tauranga

Physical address used from 09 Jul 2001 to 09 Jul 2001

Address #9: C/- Young Read & Associates, Cnr Cameron Rd & Wharf St, Tauranga

Registered address used from 09 Jul 2001 to 24 Mar 2004

Address #10: C/- Young Read & Associates, Cnr Cameron Rd & Wharf St, Tauranga

Registered address used from 12 Apr 2000 to 09 Jul 2001

Contact info
64 0800 394875
25 Jun 2020 Phone
ezitracker-anz@has-customer-portal.assist.com
Email
accounts@ezitracker.co.nz
Email
ezitracker.finance@theaccessgroup.com
15 Jun 2022 nzbn-reserved-invoice-email-address-purpose
www.ezitracker.com
25 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Has Technology Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Trafford Ventures Limited
Shareholder NZBN: 9429037931087
Company Number: 890502
Entity Trafford Ventures Limited
Shareholder NZBN: 9429037931087
Company Number: 890502

Ultimate Holding Company

10 Oct 2022
Effective Date
Asyst Topco Limited
Name
Private Company
Type
70599
Ultimate Holding Company Number
GG
Country of origin
Directors

Robert B. - Director

Appointment date: 19 Mar 2021


Michael A. - Director

Appointment date: 19 Mar 2021


Adam B. - Director

Appointment date: 19 Mar 2021


Christopher B. - Director

Appointment date: 19 Mar 2021


Sokratis Agiasotis - Director

Appointment date: 22 Nov 2021

ASIC Name: Access Australia Holdings Pty Ltd

Address: 821 Pacific Highway, Chatswood, New South Wales, 2067 Australia

Address: South Coogee, New South Wales, 2034 Australia

Address used since 22 Nov 2021


Jae-uk Kang - Director

Appointment date: 07 Mar 2023

Address: Nsw, 2151 Australia

Address used since 07 Mar 2023


Guy Lancaster - Director (Inactive)

Appointment date: 19 Mar 2021

Termination date: 24 Mar 2023

Address: Asquith, New South Wales, 2077 Australia

Address used since 19 Mar 2021


Alison Samantha Dodd - Director (Inactive)

Appointment date: 19 Mar 2021

Termination date: 22 Nov 2021

ASIC Name: Attache Software Australia Pty Ltd

Address: Paddington, New South Wales, 2021 Australia

Address used since 19 Mar 2021

Address: Macquarie Park, New South Wales, 2113 Australia


Pete Longman - Director (Inactive)

Appointment date: 03 Oct 2013

Termination date: 19 Mar 2021

ASIC Name: Ezitracker Australia Pty Ltd

Address: Sydney, 2000 Australia

Address: Sherwood, Queensland, 4075 Australia

Address used since 01 Oct 2018


Anthony T. - Director (Inactive)

Appointment date: 16 Jul 2019

Termination date: 19 Mar 2021


Michael C. - Director (Inactive)

Appointment date: 16 Jul 2019

Termination date: 19 Mar 2021


Jonathan Charles Hudson - Director (Inactive)

Appointment date: 22 Oct 2015

Termination date: 22 Nov 2019

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 01 May 2017


Christian J. - Director (Inactive)

Appointment date: 03 Oct 2013

Termination date: 15 Jul 2019


Jonathan Charles Hudson - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 05 Oct 2013

Address: Tauranga, 3172 New Zealand

Address used since 01 Feb 2000


David Anthony Ellis - Director (Inactive)

Appointment date: 31 Mar 2001

Termination date: 05 Dec 2005

Address: Coldbrook, Abergavenny, Np7 9te, United Kingdom,

Address used since 01 Sep 2004


Michael Philip Smith - Director (Inactive)

Appointment date: 31 Mar 2001

Termination date: 07 May 2003

Address: Tauranga,

Address used since 31 Mar 2001

Nearby companies

Albert St Property Limited
Bethlehem Shopping Centre

Guang Zhou Bai Yun Limited
J10a Bethlethem Town Center

Immerse Limited
Shop A1

Gateway Games Limited
Shop G9, Bethlehem Town Center,

Bexenterry Limited
6 Cherry Way

Bethlehem Pottery Club Incorporated
13 Bethlehem Road

Similar companies

Digital Pie Limited
39 Balmedie Ridge

Friendly Limited
44 Moffat Road

Jobsheet Limited
31 Athfield Drive

Kiwi Hort Solutions Limited
2 Orange Lane

Smartsoft Limited
22 Richard Way

Wilton Software Limited
42 Lybrook Place