General information

Addington Raceway Limited

Type: NZ Limited Company (Ltd)
9429031977807
New Zealand Business Number
123773
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H451320 - Catering Service
Industry classification codes with description

Addington Raceway Limited (NZBN 9429031977807) was started on 04 Jun 1952. 5 addresess are currently in use by the company: P O Box 9036, Tower Junction, Christchurch, 8149 (type: postal, office). Moule St, Christchurch had been their physical address, up to 09 Apr 2001. 400000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 400000 shares (100% of shares), namely:
New Zealand Metropolitan Trotting Club Incorporated (an entity) located at Addington, Christchurch 8002. "Catering service" (business classification H451320) is the category the ABS issued to Addington Raceway Limited. The Businesscheck information was last updated on 17 Feb 2024.

Current address Type Used since
75 Jack Hinton Drive, Addington, Christchurch, 8022 Registered & physical & service 08 Mar 2010
P O Box 9036, Tower Junction, Christchurch, 8149 Postal 03 Mar 2020
75 Jack Hinton Drive, Addington, Christchurch, 8022 Office & delivery 03 Mar 2020
Contact info
64 3 3389094
Phone (Phone)
catherine.mcleavy@addington.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
catherine.mcleavy@addington.co.nz
Email
www.addington.co.nz
Website
Directors
Name and Address Role Period
John Grainger
Fendalton, Christchurch, 8053
Address used since 25 Mar 2014
Director 10 Oct 2011 - current
Timothy John Sissons
Bryndwr, Christchurch, 8053
Address used since 17 Oct 2016
Director 17 Oct 2016 - current
John Graham Hartnell
Rd 5, Rolleston, 7675
Address used since 01 May 2019
Director 01 May 2019 - current
Gerard Mooar
Rd 4, Christchurch, 7674
Address used since 19 Oct 2020
Director 19 Oct 2020 - current
Jane Louise Davis
West Eyreton, 7476
Address used since 18 Oct 2021
Director 18 Oct 2021 - current
Nicholas Cameron James
Waimairi Beach, Christchurch, 8083
Address used since 18 Oct 2021
Director 18 Oct 2021 - current
Rebecca Janet Hopkins Scott
Redwood, Christchurch, 8051
Address used since 23 Jan 2023
Director 23 Jan 2023 - current
Simon Patrick Doig
Papanui, Christchurch, 8053
Address used since 01 Jun 2019
Strowan, Christchurch, 8052
Address used since 15 Oct 2018
Director 15 Oct 2018 - 30 Nov 2022
David Rankin
Fendalton, Christchurch, 8041
Address used since 25 Nov 2015
Director 26 Sep 2005 - 03 Nov 2022
Brent Washington Smith
Ilam, Christchurch, 8041
Address used since 05 Mar 2013
Director 25 Oct 2011 - 18 Oct 2021
Karen Jan Fordyce
Pegasus, Christchurch, 7691
Address used since 14 Oct 2013
Director 14 Oct 2013 - 18 Oct 2021
Barry Charles Dent
St Albans, Christchurch, 8014
Address used since 25 Nov 2015
Director 15 Oct 2007 - 19 Oct 2020
Peter Alexander Evans
Avonhead, Christchurch, 8042
Address used since 25 Nov 2015
Director 22 Sep 2003 - 14 Oct 2019
Aidan James Johnstone
Wigram, Christchurch, 8042
Address used since 01 Jul 2018
Rd 6, Christchurch, 7676
Address used since 17 Oct 2016
Director 17 Oct 2016 - 15 Oct 2018
Struan Mcdonald Cain
Avonhead, Christchurch, 8042
Address used since 25 Nov 2015
Director 21 Oct 2008 - 17 Oct 2016
John Mcdermott
Rd 6, Christchurch, 7676
Address used since 11 Oct 2010
Director 11 Oct 2010 - 17 Oct 2016
Arthur James Keegan
Clifton, Christchurch 8081,
Address used since 01 Mar 2010
Director 15 Mar 2001 - 14 Oct 2013
Steven Gallop
Woolston, Christchurch, 8023
Address used since 10 Oct 2011
Director 10 Oct 2011 - 02 Jul 2013
David Frederick Emerson
Mairehau, Christchurch 8052,
Address used since 01 Mar 2010
Director 23 Sep 2002 - 10 Oct 2011
John Robert Dunnett
R D 6, Christchurch 7676,
Address used since 01 Mar 2010
Director 27 Sep 2004 - 17 Jun 2011
Michael Joseph Stratford
R D 6, Christchurch 7676,
Address used since 01 Mar 2010
Director 30 Oct 2006 - 11 Oct 2010
John Franklin Penney
Christchurch,
Address used since 01 Aug 1992
Director 01 Aug 1992 - 31 May 2008
Robert Nga Earle
No 1 Rd, Christchurch,
Address used since 22 Sep 2003
Director 22 Sep 2003 - 15 Oct 2007
Trevor John Ward
Christchurch,
Address used since 20 Mar 1999
Director 20 Mar 1999 - 30 Oct 2006
Wayne Lyons
Christchurch,
Address used since 22 Sep 2003
Director 22 Sep 2003 - 26 Sep 2005
Barry James Cotton
Christchurch,
Address used since 01 Aug 1996
Director 01 Aug 1996 - 27 Sep 2004
Blair Taylor Cartwright
Christchurch,
Address used since 20 Mar 1999
Director 20 Mar 1999 - 21 Sep 2003
Anthony Russell Abell
R D 1, Rangiora,
Address used since 20 Mar 1999
Director 20 Mar 1999 - 21 Sep 2003
David Alexander Young
Christchurch,
Address used since 20 Mar 1999
Director 20 Mar 1999 - 30 Jun 2003
Bryan Andrews
Christchurch,
Address used since 20 Mar 1999
Director 20 Mar 1999 - 24 Sep 2002
Paul Ian Renwick
Christchurch,
Address used since 12 Jan 1999
Director 12 Jan 1999 - 06 Mar 2001
Alaster Francis Mcdonald
R D 4, Christchurch,
Address used since 30 Apr 1987
Director 30 Apr 1987 - 20 Mar 1999
Anthony Robin Corcoran
Christchurch,
Address used since 29 Mar 1988
Director 29 Mar 1988 - 20 Mar 1999
John Lewis Hughes
Christchurch,
Address used since 21 Jul 1994
Director 21 Jul 1994 - 20 Mar 1999
Jack Richard Hartley
Christchurch,
Address used since 29 Mar 1988
Director 29 Mar 1988 - 12 Jan 1999
Murray Langford Taylor
Christchurch 4,
Address used since 29 Mar 1988
Director 29 Mar 1988 - 01 Aug 1996
Patrick Leicester Doig
Christchurch,
Address used since 01 Aug 1992
Director 01 Aug 1992 - 21 Jul 1994
William George Phillips Cuningham
Sumner, Christchurch,
Address used since 29 Mar 1988
Director 29 Mar 1988 - 22 Oct 1992
Robert Hamilton Duff
Diamond Harbour,
Address used since 29 Mar 1988
Director 29 Mar 1988 - 01 Aug 1992
Addresses
Principal place of activity
75 Jack Hinton Drive , Addington , Christchurch , 8022
Previous address Type Period
Moule St, Christchurch Physical 09 Apr 2001 - 09 Apr 2001
75 Jack Hinton Drive, Addington, Christchurch Physical 09 Apr 2001 - 08 Mar 2010
Moule St, Christchurch Registered 01 Oct 1998 - 08 Mar 2010
Financial Data
Financial info
400000
Total number of Shares
March
Annual return filing month
02 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 400000
Shareholder Name Address Period
New Zealand Metropolitan Trotting Club Incorporated
Entity
Addington
Christchurch 8002
04 Jun 1952 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name New Zealand Metropolitan Trotting Club Inc
Type Incorp_society
Ultimate Holding Company Number 219160
Country of origin NZ
Location
Similar companies
Foam Kitchen Limited
Level 1
Man In A Van Limited
37 Browning Street
Dr Fobbys Limited
18 Mccarthy Street
WaikĀkĀ Church Limited
Level 1, Ainger Tomlin House
Posh Porridge Limited
17a Wai-iti Terrace
The Sauce Kitchen Limited
24c Essex Street