Raccar Holdings Limited (issued an NZ business identifier of 9429038026676) was started on 26 Aug 1997. 5 addresess are currently in use by the company: Po Box 352, Thames, Thames, 3540 (type: postal, office). 136 South Road, New Plymouth had been their registered address, up to 17 Jul 2018. Raccar Holdings Limited used more aliases, namely: Jaddac Holdings Limited from 26 Aug 1997 to 29 Nov 2018. 200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200 shares (100% of shares), namely:
Pearce, Christopher John (an individual) located at New Plymouth postcode 4310. "Business consultant service" (ANZSIC M696205) is the classification the ABS issued to Raccar Holdings Limited. Businesscheck's information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 36 Weymouth Road, Manurewa, Auckland, 2102 | Registered & physical & service | 17 Jul 2018 |
| 136 South Road, Spotswood, New Plymouth, 4310 | Office & delivery | 02 Apr 2019 |
| Po Box 352, Thames, Thames, 3540 | Postal | 07 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher John Pearce
Manurewa, Auckland, 2102
Address used since 01 Mar 2025
Spotswood, New Plymouth, 4310
Address used since 13 Feb 2012 |
Director | 26 Aug 1997 - current |
|
Dale Sandra Pearce
Lower Hutt,
Address used since 26 Aug 1997 |
Director | 26 Aug 1997 - 06 Mar 2009 |
|
Denise Susan Burson
New Plymouth,
Address used since 26 Aug 1997 |
Director | 26 Aug 1997 - 01 Mar 2001 |
|
Jeffrey Roy Burson
New Plymouth,
Address used since 26 Aug 1997 |
Director | 26 Aug 1997 - 01 Mar 2001 |
| 136 South Road , Spotswood , New Plymouth , 4310 |
| Previous address | Type | Period |
|---|---|---|
| 136 South Road, New Plymouth, 4310 | Registered & physical | 14 Apr 2016 - 17 Jul 2018 |
| 136 South Road, New Plymouth | Registered | 12 Apr 2000 - 14 Apr 2016 |
| C/- Caltex Spotswood, 136 South Road, New Plymouth | Registered | 11 Apr 2000 - 12 Apr 2000 |
| 136 South Road, New Plymouth | Physical | 27 Aug 1997 - 14 Apr 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pearce, Christopher John Individual |
New Plymouth 4310 |
26 Aug 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pearce, Dale Sandra Individual |
Roseneath Wellington 6011 |
24 Feb 2012 - 16 May 2014 |
|
Pearce, Janet Maureen Individual |
Khandallah Wellington 6035 |
29 Jul 2011 - 01 Oct 2014 |
|
Pearce, Dale Sandra Individual |
Wellington 6035 |
26 Aug 1997 - 13 Feb 2012 |
|
Pearce, Roger John Individual |
Khandallah Wellington 6035 |
29 Jul 2011 - 01 Oct 2014 |
![]() |
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 |
|
Global D'bay Resources Limited 37c Hobart Drive |
|
Cnbm International Limited 11a Virginia Pl |
|
Optimum Professional Services Limited 3 Keats Place |
|
Prezcorp Limited 3 Benbow Place |
|
Inter-link Management Systems Limited 42 Waireka Rd East |
|
Implement Limited 29 Wallace Place |