Spider Tracks Limited was launched on 20 Feb 2007 and issued a business number of 9429033591445. The registered LTD company has been run by 15 directors: Nelson James Ball - an active director whose contract started on 07 Mar 2022,
Thomas Yang - an active director whose contract started on 07 Mar 2022,
Paul Y. - an active director whose contract started on 07 Mar 2022,
Elese Alexandra Allin - an inactive director whose contract started on 07 Mar 2022 and was terminated on 03 Jun 2022,
Alan David Monro - an inactive director whose contract started on 11 Jul 2016 and was terminated on 07 Mar 2022.
As stated in BizDb's information (last updated on 30 Jan 2024), this company registered 5 addresess: 205/150 Karangahape Road, Auckland, 1010 (office address),
Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (registered address),
Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (service address),
Level 6, Chorus House, 66 Wyndham Street, Auckland, 1010 (physical address) among others.
Up until 15 Mar 2022, Spider Tracks Limited had been using 205/150 Karangahape Road, Auckland as their physical address.
A total of 285600 shares are allocated to 2 groups (2 shareholders in total). In the first group, 14280 shares are held by 1 entity, namely:
Pungawerewere Nominee Limited (an other) located at Herne Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 95 per cent shares (exactly 271320 shares) and includes
Arcadea Group Holdings Nz Limited - located at Auckland Cbd, Auckland. Spider Tracks Limited was classified as "Navigational equipment mfg" (business classification C241930).
Other active addresses
Address #4: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Registered & service address used from 21 Aug 2023
Principal place of activity
205/150 Karangahape Road, Auckland, 1010 New Zealand
Previous addresses
Address #1: 205/150 Karangahape Road, Auckland, 1010 New Zealand
Physical & registered address used from 06 Jul 2016 to 15 Mar 2022
Address #2: 203/150 Karangahape Road, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jul 2013 to 06 Jul 2016
Address #3: 117a The Square, Palmerston North 4410 New Zealand
Physical & registered address used from 30 Apr 2009 to 10 Jul 2013
Address #4: 36 Victoria Ave, Palmerston North 4410, New Zealand
Physical & registered address used from 10 Mar 2009 to 30 Apr 2009
Address #5: Pohangina Valley West, Rd14, Ashhurst
Registered & physical address used from 20 Feb 2007 to 10 Mar 2009
Basic Financial info
Total number of Shares: 285600
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14280 | |||
Other (Other) | Pungawerewere Nominee Limited |
Herne Bay Auckland 1011 New Zealand |
07 Mar 2022 - |
Shares Allocation #2 Number of Shares: 271320 | |||
Other (Other) | Arcadea Group Holdings Nz Limited |
Auckland Cbd Auckland 1010 New Zealand |
07 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sandford, Paul Alexander |
Kawaha Point Rotorua Bay Of Plenty 3010 New Zealand |
14 Feb 2022 - 07 Mar 2022 |
Individual | Bartley, Raewyn Jan |
Taupo 3377 New Zealand |
24 Aug 2009 - 14 May 2021 |
Individual | Sandbrook, Donald Harry |
Rd14 Ashhurst |
20 Feb 2007 - 30 Jun 2010 |
Other | Bartley Family Trust | 18 May 2007 - 29 Jul 2009 | |
Entity | J P Mccarthy Limited Shareholder NZBN: 9429033335001 Company Number: 1952835 |
Ponsonby Auckland 1021 New Zealand |
15 Jun 2007 - 07 Mar 2022 |
Entity | Ea Nominee Limited Shareholder NZBN: 9429042078784 Company Number: 5850127 |
20 Jun 2019 - 07 Mar 2022 | |
Entity | Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 |
Tauranga New Zealand |
05 May 2014 - 07 Mar 2022 |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
Auckland Central Auckland 1010 New Zealand |
06 Aug 2010 - 07 Mar 2022 |
Entity | Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 |
Tauranga New Zealand |
05 May 2014 - 07 Mar 2022 |
Other | Pungawerewere Nominee Limited | 07 Mar 2022 - 07 Mar 2022 | |
Entity | J P Mccarthy Limited Shareholder NZBN: 9429033335001 Company Number: 1952835 |
Herne Bay Auckland 1011 New Zealand |
15 Jun 2007 - 07 Mar 2022 |
Entity | J P Mccarthy Limited Shareholder NZBN: 9429033335001 Company Number: 1952835 |
Herne Bay Auckland 1011 New Zealand |
15 Jun 2007 - 07 Mar 2022 |
Entity | Ea Nominee Limited Shareholder NZBN: 9429042078784 Company Number: 5850127 |
Tauranga Tauranga 3110 New Zealand |
20 Jun 2019 - 07 Mar 2022 |
Entity | Ea Nominee Limited Shareholder NZBN: 9429042078784 Company Number: 5850127 |
Tauranga Tauranga 3110 New Zealand |
20 Jun 2019 - 07 Mar 2022 |
Entity | Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 |
Tauranga New Zealand |
05 May 2014 - 07 Mar 2022 |
Entity | Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 |
Tauranga New Zealand |
05 May 2014 - 07 Mar 2022 |
Individual | Bartley, Raewyn Jan |
Kinloch Waikato 3377 New Zealand |
14 May 2021 - 07 Mar 2022 |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
Auckland Central Auckland 1010 New Zealand |
06 Aug 2010 - 07 Mar 2022 |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
Auckland Central Auckland 1010 New Zealand |
06 Aug 2010 - 07 Mar 2022 |
Individual | Bartley, Bruce |
Acacia Bay Taupō Waikato 3385 New Zealand |
14 May 2021 - 14 Feb 2022 |
Individual | Bartley, Raewyn Jan |
Taupo 3377 New Zealand |
24 Aug 2009 - 14 May 2021 |
Individual | Sandford, Paul Alexander |
Kawaha Point Rotorua 3010 New Zealand |
24 Aug 2009 - 14 May 2021 |
Individual | Sandford, Paul Alexander |
Kawaha Point Rotorua 3010 New Zealand |
24 Aug 2009 - 14 May 2021 |
Individual | Humphrey, Michael George |
Rd 9 Feilding 4779 New Zealand |
30 Jun 2010 - 04 Jul 2012 |
Individual | Grant, Elizabeth Anne |
Rd14 Ashhurst |
20 Feb 2007 - 15 Jun 2007 |
Individual | Grant, Elizabeth |
Rd 14 Ashhurst New Zealand |
29 Jul 2009 - 30 Jun 2010 |
Other | Null - Bartley Family Trust | 18 May 2007 - 29 Jul 2009 | |
Individual | Humphrey, Rachel Jane Donald |
Rd 9 Feilding 4779 New Zealand |
30 Jun 2010 - 04 Jul 2012 |
Nelson James Ball - Director
Appointment date: 07 Mar 2022
ASIC Name: Arcadea Holdings Aus Pty Ltd
Address: Carseldine, Queensland, 4034 Australia
Address used since 07 Mar 2022
Address: Adelaide, Australia
Thomas Yang - Director
Appointment date: 07 Mar 2022
Address: Toronto, Ontario, M5J 0B5 Canada
Address used since 07 Mar 2022
Paul Y. - Director
Appointment date: 07 Mar 2022
Address: Toronto, Ontario, M4L 3T3 Canada
Address used since 07 Mar 2022
Elese Alexandra Allin - Director (Inactive)
Appointment date: 07 Mar 2022
Termination date: 03 Jun 2022
Address: Toronto, Ontario, M4K 1W3 Canada
Address used since 07 Mar 2022
Alan David Monro - Director (Inactive)
Appointment date: 11 Jul 2016
Termination date: 07 Mar 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Jul 2016
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 01 Sep 2019
Anthony James William Howard - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 07 Mar 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Sep 2017
James Philip Mccarthy - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 07 Mar 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2017
John William O'hara - Director (Inactive)
Appointment date: 14 Oct 2010
Termination date: 15 Aug 2017
Address: Takapuna, 0622 New Zealand
Address used since 01 Jan 2012
John Richard Avery - Director (Inactive)
Appointment date: 14 Oct 2010
Termination date: 15 Aug 2017
Address: Milford, North Shore City, 0620 New Zealand
Address used since 14 Oct 2010
Bruce Howard Bartley - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 30 Mar 2017
Address: Rd5, Taupo, 3385 New Zealand
Address used since 15 Dec 2011
James Philip Mccarthy - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 14 Oct 2010
Address: Hokowhitu, Palmerston North 4410, New Zealand 4410,
Address used since 13 Mar 2010
Don Sandbrook - Director (Inactive)
Appointment date: 23 Feb 2010
Termination date: 01 Mar 2010
Address: Rd 14, Ashhurst,
Address used since 23 Feb 2010
Donald Harry Sandbrook - Director (Inactive)
Appointment date: 27 Jul 2009
Termination date: 26 Aug 2009
Address: Rd 14, Ashhurst,
Address used since 27 Jul 2009
Donald Harry Sandbrook - Director (Inactive)
Appointment date: 20 Feb 2007
Termination date: 04 Jun 2009
Address: Rd14, Ashhurst 4884,
Address used since 03 Mar 2009
Elizabeth Anne Grant - Director (Inactive)
Appointment date: 20 Feb 2007
Termination date: 07 May 2007
Address: Rd14, Ashhurst,
Address used since 20 Feb 2007
Moller Architects Limited
601/150 Karangahape Road
Craig Craig Moller Limited
601/150 Karangahape Road
Goldsworthy Limited
20 Cross St
Sai Beauty Limited
174 Karangahape Road
S&w Trustee Limited
178 Karangahape Road
S & S Pursue Limited
178 Karangahape Road
Nvig8r Services Limited
Flat 2, 376 Ellerslie-panmure Highway
Wassp Limited
65 Gaunt Street