Raccar Holdings Limited, a registered company, was started on 26 Aug 1997. 9429038026676 is the NZ business number it was issued. "Service station operation" (ANZSIC G400030) is how the company has been categorised. This company has been run by 4 directors: Christopher John Pearce - an active director whose contract began on 26 Aug 1997,
Dale Sandra Pearce - an inactive director whose contract began on 26 Aug 1997 and was terminated on 06 Mar 2009,
Denise Susan Burson - an inactive director whose contract began on 26 Aug 1997 and was terminated on 01 Mar 2001,
Jeffrey Roy Burson - an inactive director whose contract began on 26 Aug 1997 and was terminated on 01 Mar 2001.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 352, Thames, Thames, 3540 (type: postal, office).
Raccar Holdings Limited had been using 136 South Road, New Plymouth as their registered address up to 17 Jul 2018.
Former names used by the company, as we identified at BizDb, included: from 26 Aug 1997 to 29 Nov 2018 they were called Jaddac Holdings Limited.
One entity owns all company shares (exactly 200 shares) - Pearce, Christopher John - located at 3540, New Plymouth.
Principal place of activity
136 South Road, Spotswood, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 136 South Road, New Plymouth, 4310 New Zealand
Registered & physical address used from 14 Apr 2016 to 17 Jul 2018
Address #2: 136 South Road, New Plymouth New Zealand
Registered address used from 12 Apr 2000 to 14 Apr 2016
Address #3: C/- Caltex Spotswood, 136 South Road, New Plymouth
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #4: 136 South Road, New Plymouth New Zealand
Physical address used from 27 Aug 1997 to 14 Apr 2016
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Pearce, Christopher John |
New Plymouth 4310 New Zealand |
26 Aug 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearce, Dale Sandra |
Roseneath Wellington 6011 New Zealand |
24 Feb 2012 - 16 May 2014 |
Individual | Pearce, Janet Maureen |
Khandallah Wellington 6035 New Zealand |
29 Jul 2011 - 01 Oct 2014 |
Individual | Pearce, Dale Sandra |
Wellington 6035 New Zealand |
26 Aug 1997 - 13 Feb 2012 |
Individual | Pearce, Roger John |
Khandallah Wellington 6035 New Zealand |
29 Jul 2011 - 01 Oct 2014 |
Christopher John Pearce - Director
Appointment date: 26 Aug 1997
Address: Spotswood, New Plymouth, 4310 New Zealand
Address used since 13 Feb 2012
Dale Sandra Pearce - Director (Inactive)
Appointment date: 26 Aug 1997
Termination date: 06 Mar 2009
Address: Lower Hutt,
Address used since 26 Aug 1997
Denise Susan Burson - Director (Inactive)
Appointment date: 26 Aug 1997
Termination date: 01 Mar 2001
Address: New Plymouth,
Address used since 26 Aug 1997
Jeffrey Roy Burson - Director (Inactive)
Appointment date: 26 Aug 1997
Termination date: 01 Mar 2001
Address: New Plymouth,
Address used since 26 Aug 1997
Naki Pizza Heaven Limited
136 South Road
Spotswood Car Care Limited
136 South Road
West Baptist Community Trust (new Plymouth)
West Baptist Community Trust Board
Ofop Limited
148 South Road
Allen's Concrete Cutting Services (2003) Limited
146a South Road
Ngati Te Whiti Hapu Society Incorporated
131 South Road
Foxy Limited
11 Gover Street
Hawera Fuels 2003 Limited
137 Glover Road
Ladies Mile Limited
38 Queen Street
Mobella Limited
9 Alpine Grove
Mustardseed Trading Limited
1033 Junction Road
Ye & Su Limited
104 High Street