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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Has Technology Limited | 17 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trafford Ventures Limited Shareholder NZBN: 9429037931087 Company Number: 890502 |
01 Feb 2000 - 17 Oct 2013 | |
Entity | Trafford Ventures Limited Shareholder NZBN: 9429037931087 Company Number: 890502 |
01 Feb 2000 - 17 Oct 2013 |
Ultimate Holding Company
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
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
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