Shortcuts

Actiontrax Limited

Type: NZ Limited Company (Ltd)
9429037690984
NZBN
940143
Company Number
Registered
Company Status
Current address
Level 1, Westgate Chambers
3a/2 Maki Street Westgate Centre
Auckland 0614
New Zealand
Physical & service & registered address used since 07 Apr 2017

Actiontrax Limited was started on 27 Jan 1999 and issued an NZ business identifier of 9429037690984. The registered LTD company has been supervised by 3 directors: Pierre Francis Kordina - an active director whose contract started on 30 Jun 1999,
Jane Kordina - an inactive director whose contract started on 30 Jun 1999 and was terminated on 23 Oct 2008,
Neryl Valerie Butterworth - an inactive director whose contract started on 27 Jan 1999 and was terminated on 30 Jun 1999.
According to our data (last updated on 10 Apr 2024), the company uses 1 address: Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Auckland, 0614 (types include: physical, service).
Up to 07 Apr 2017, Actiontrax Limited had been using Level 1, Westgate Chambers, Maki Street, Westgate Centre, Waitakere City as their registered address.
BizDb found past names for the company: from 27 Jan 1999 to 14 Apr 1999 they were named Vision Productions Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Kordina, Francis Pierre (an individual) located at Oratia, Auckland postcode 0604.

Addresses

Previous addresses

Address: Level 1, Westgate Chambers, Maki Street, Westgate Centre, Waitakere City, 0614 New Zealand

Registered & physical address used from 06 Oct 2016 to 07 Apr 2017

Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand

Registered & physical address used from 19 Apr 2007 to 06 Oct 2016

Address: C/- Cleaver & Co, 1st Floor 26 Crummer Road, Grey Lynn, Auckland

Registered address used from 28 Nov 2001 to 19 Apr 2007

Address: C/- Cleaver & Co, 1st Floor 26 Crummer Road, Grey Lynn, Auckland

Physical address used from 28 Nov 2001 to 28 Nov 2001

Address: Level 1, Market Precinct, Westgate Centre, Westgate Drive, Waitakere City, Auckland

Physical address used from 28 Nov 2001 to 19 Apr 2007

Address: C/- Cleaver & Co, 12 Maidstone St, Grey Lynn, Auckland

Registered address used from 12 Apr 2000 to 28 Nov 2001

Address: C/- Cleaver & Co, 12 Maidstone St, Grey Lynn, Auckland

Registered address used from 04 Oct 1999 to 12 Apr 2000

Address: C/- Cleaver & Co, 12 Maidstone St, Grey Lynn, Auckland

Physical address used from 04 Oct 1999 to 28 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Kordina, Francis Pierre Oratia
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kordina, Pierre Francis Oratia
Auckland
Individual Kordina, Jane Oratia
Auckland
Directors

Pierre Francis Kordina - Director

Appointment date: 30 Jun 1999

Address: Oratia, Auckland, 0604 New Zealand

Address used since 30 Jun 1999


Jane Kordina - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 23 Oct 2008

Address: Oratia, Auckland,

Address used since 30 Jun 1999


Neryl Valerie Butterworth - Director (Inactive)

Appointment date: 27 Jan 1999

Termination date: 30 Jun 1999

Address: Ellerslie, Auckland,

Address used since 27 Jan 1999

Nearby companies

Elementz Nz Limited
Level 1, Westgate Chambers

Graphic Investments Limited
Level 1, Westgate Chambers

Lgr Holdings Limited
Level 1, Westgate Chambers

Icon Print Limited
Level 1, Westgate Chambers

Magnum Filters Limited
Level 1, Westgate Chambers

Hydrosings Limited
Level 1, Westgate Chambers