Shortcuts

Raccar Holdings Limited

Type: NZ Limited Company (Ltd)
9429038026676
NZBN
870094
Company Number
Registered
Company Status
068628636
GST Number
No Abn Number
Australian Business Number
G400030
Industry classification code
Service Station Operation
Industry classification description
Current address
36 Weymouth Road
Manurewa
Auckland 2102
New Zealand
Registered & physical & service address used since 17 Jul 2018
136 South Road
Spotswood
New Plymouth 4310
New Zealand
Office & delivery address used since 02 Apr 2019
Po Box 352
Thames
Thames 3540
New Zealand
Postal address used since 07 Apr 2021

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.

Addresses

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

Contact info
64 06 7512810
02 Apr 2019 Phone
chr.pearce@gmail.com
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 200
Individual Pearce, Christopher John New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pearce, Dale Sandra Roseneath
Wellington
6011
New Zealand
Individual Pearce, Janet Maureen Khandallah
Wellington
6035
New Zealand
Individual Pearce, Dale Sandra Wellington
6035
New Zealand
Individual Pearce, Roger John Khandallah
Wellington
6035
New Zealand
Directors

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

Nearby companies
Similar companies

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