General information

Racing Lotto Limited

Type: NZ Limited Company (Ltd)
9429038992490
New Zealand Business Number
546149
Company Number
Registered
Company Status

Racing Lotto Limited (issued an NZ business identifier of 9429038992490) was incorporated on 09 Apr 1992. 2 addresses are currently in use by the company: Level 4, Swanson House, 12 - 26 Swanson Street, Auckland, 1010 (type: registered, physical). Level 4, Swanson House, 12 - 26 Swanson Street, Auckland had been their physical address, up to 08 Jul 2021. Racing Lotto Limited used more aliases, namely: Valjean Nine Limited from 09 Apr 1992 to 20 Aug 1993. 829458 shares are allocated to 29 shareholders who belong to 28 shareholder groups. The first group is composed of 1 entity and holds 83442 shares (10.06 per cent of shares), namely:
Justine Alice Hogan, Nicola Kaye Steel, Erin Lee Hogan, Simon Redding Makgill Trustees Of Patrick Hogan Estate (an other) located at Cambridge, Cambridge postcode 3434. When considering the second group, a total of 1 shareholder holds 1.32 per cent of all shares (exactly 10925 shares); it includes
Waley-Cohen, Robert (an individual) - located at London Sw10 9Sr, United Kingdom. The 3rd group of shareholders, share allocation (11509 shares, 1.39%) belongs to 1 entity, namely:
The Earl Cadogan, The Rt Hon Charles Gerald, located at 18 Cadogan Gardens, London Sw3 2Rp, United Kingdom (an individual). Our data was updated on 04 Apr 2024.

Current address Type Used since
Level 4, Swanson House, 12 - 26 Swanson Street, Auckland, 1010 Registered & physical & service 08 Jul 2021
Directors
Name and Address Role Period
Berri Antonius Schroder
Parnell, Auckland, 1052
Address used since 04 Sep 2018
Remuera, Auckland, 1050
Address used since 13 Nov 2006
Director 10 Nov 1993 - current
Colin Douglas Theyers
Orakei, Auckland, 1071
Address used since 23 Jun 2011
Director 05 Jul 1999 - 16 Dec 2011
John Robert Dobson
Hamilton,
Address used since 05 Jul 1999
Director 05 Jul 1999 - 21 Dec 2006
David John O'sullivan
R D, Matamata,
Address used since 10 Nov 1993
Director 10 Nov 1993 - 05 Jul 1999
Patrick Hogan
R D, Cambridge,
Address used since 10 Nov 1993
Director 10 Nov 1993 - 05 Jul 1999
Joseph Schudt
60423, United States Of America,
Address used since 07 Jul 1997
Director 07 Jul 1997 - 02 Jul 1999
Craig Edgeworth Horrocks
Remuera, Auckland,
Address used since 17 Feb 1999
Director 17 Feb 1999 - 08 Jun 1999
Rory Malcolm Macdonald
Castor Bay, Auckland,
Address used since 09 Apr 1992
Director 09 Apr 1992 - 10 Nov 1993
Stewart Lloyd Germann
Kohimarama, Auckland,
Address used since 09 Apr 1992
Director 09 Apr 1992 - 10 Nov 1993
Addresses
Previous address Type Period
Level 4, Swanson House, 12 - 26 Swanson Street, Auckland, 1010 Physical & registered 06 Oct 2017 - 08 Jul 2021
Level 15, Swanson House, 12-26 Swanson Street, Auckland Central, Auckland, 1010 Physical & registered 26 May 2017 - 06 Oct 2017
9th Floor, 45 Queen Street, Auckland, 1010 Registered & physical 10 Nov 2014 - 26 May 2017
9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 Physical & registered 05 Jan 2011 - 10 Nov 2014
Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland Registered & physical 16 Aug 2005 - 05 Jan 2011
Kpmg Legal, 22 Fanshawe Street, Auckland Physical & registered 27 Aug 2003 - 16 Aug 2005
C/-staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland Registered 21 Oct 2001 - 27 Aug 2003
Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland Physical 21 Oct 2001 - 27 Aug 2003
C/-staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland Physical 21 Oct 2001 - 21 Oct 2001
156 Vincent Street, Auckland Physical 07 Sep 1999 - 21 Oct 2001
156 Vincent Street, Auckland Registered 23 Jul 1999 - 21 Oct 2001
C/- Buddle Findlay, Level 13, Telstra Business Centre, 191-201 Queen Street, Auckland Physical 17 Dec 1998 - 07 Sep 1999
C/- Buddle Findlay, Level 13, Telstra Business Centre, 191-201 Queen Street, Auckland Registered 17 Dec 1998 - 23 Jul 1999
156 Vincent Street, Auckland Registered & physical 18 Nov 1998 - 17 Dec 1998
Financial Data
Financial info
829458
Total number of Shares
September
Annual return filing month
March
Financial report filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 83442
Shareholder Name Address Period
Justine Alice Hogan, Nicola Kaye Steel, Erin Lee Hogan, Simon Redding Makgill Trustees Of Patrick Hogan Estate
Other (Other)
Cambridge
Cambridge
3434
30 Nov 2023 - current
Shares Allocation #2 Number of Shares: 10925
Shareholder Name Address Period
Waley-cohen, Robert
Individual
London Sw10 9sr
United Kingdom
20 Jun 2008 - current
Shares Allocation #3 Number of Shares: 11509
Shareholder Name Address Period
The Earl Cadogan, The Rt Hon Charles Gerald
Individual
18 Cadogan Gardens, London Sw3 2rp
United Kingdom
20 Jun 2008 - current
Shares Allocation #4 Number of Shares: 1632
Shareholder Name Address Period
Mclaren, Donald
Individual
Parnell
Auckland
20 Jun 2008 - current
Shares Allocation #5 Number of Shares: 10925
Shareholder Name Address Period
Dunlin Limited
Other (Other)
Office, Wakefield Lodge, Potterspury
Northamptonshire, Nn12 7qx, Uk
20 Jun 2008 - current
Shares Allocation #6 Number of Shares: 1275
Shareholder Name Address Period
Mayne, Alan John
Individual
Remuera
Auckland
30 Oct 2006 - current
Shares Allocation #7 Number of Shares: 2031
Shareholder Name Address Period
Stanley, Frances
Individual
Newmarket
United Kingdom
16 Oct 2006 - current
Shares Allocation #8 Number of Shares: 1298
Shareholder Name Address Period
Woodham, Stephen
Individual
4 Helmet Row
London Ec1v 3qj, Uk
09 Apr 1992 - current
Shares Allocation #9 Number of Shares: 23179
Shareholder Name Address Period
Wellington Boot Limited
Other (Other)
2nd Floor, Viking House, Nelson Street
Douglas, Isle Of Man, I M 992 L J
09 Apr 1992 - current
Shares Allocation #10 Number of Shares: 1298
Shareholder Name Address Period
Woodham, Michael
Individual
Browns Bay
Auckland
09 Apr 1992 - current
Shares Allocation #11 Number of Shares: 57985
Shareholder Name Address Period
Henrietta, Dowager Duchess Of Bedford
Individual
Wobum, Bdefordshire
Mk17 9px, United Kingdom
20 Jun 2008 - current
Shares Allocation #12 Number of Shares: 1632
Shareholder Name Address Period
Campin, Jennifer
Individual
Cambridge
20 Jun 2008 - current
Shares Allocation #13 Number of Shares: 2731
Shareholder Name Address Period
Portway Press Limited
Other (Other)
West Yorkshire
Hx1 1fx, United Kingdom
20 Jun 2008 - current
Shares Allocation #14 Number of Shares: 5562
Shareholder Name Address Period
Parkinson, Kevin
Individual
Albany
09 Apr 1992 - current
Shares Allocation #15 Number of Shares: 477
Shareholder Name Address Period
Mathews, John
Individual
Albany
Texas 76430, U S A
09 Apr 1992 - current
Shares Allocation #16 Number of Shares: 21826
Shareholder Name Address Period
O'connor, John M
Individual
Havelock North
09 Apr 1992 - current
Shares Allocation #17 Number of Shares: 12910
Shareholder Name Address Period
Trojan Holdings Limited
Shareholder NZBN: 9429039840073
Entity (NZ Limited Company)
44 Camp Street
Queenstown
9300
20 Jun 2008 - current
Shares Allocation #18 Number of Shares: 231
Shareholder Name Address Period
Mayne, Robert
Individual
Milford
Auckland
30 Oct 2006 - current
Shares Allocation #19 Number of Shares: 10925
Shareholder Name Address Period
Sieff, Sir David
Individual
London W2 4aw
United Kingdom
20 Jun 2008 - current
Shares Allocation #20 Number of Shares: 1158
Shareholder Name Address Period
Theyers, Colin Douglas
Individual
Orakei
Auckland
1071
11 Apr 2006 - current
Shares Allocation #21 Number of Shares: 519
Shareholder Name Address Period
Beyer, Robert
Individual
Albany
Auckland
09 Apr 1992 - current
Shares Allocation #22 Number of Shares: 272054
Shareholder Name Address Period
Schroder, Berri Antonius
Individual
Remuera
Auckland
09 Apr 1992 - current
Shares Allocation #23 Number of Shares: 83442
Shareholder Name Address Period
O'sullivan, David John
Individual
R D
Matamata
09 Apr 1992 - current
Shares Allocation #24 Number of Shares: 149076
Shareholder Name Address Period
Squire, Roger N
Individual
Denver
Colorado 80237, U S A
09 Apr 1992 - current
Shares Allocation #25 Number of Shares: 5562
Shareholder Name Address Period
Biegel, Mark Alastair
Individual
Farthings Hill, Horsham
West Sussex, Rh12 1wr, England
09 Apr 1992 - current
Shares Allocation #26 Number of Shares: 47502
Shareholder Name Address Period
North Atlantic Trust Company Ltd
Other (Other)
1 Corral Road
Gibraltar
28 Jul 2009 - current
Shares Allocation #27 Number of Shares: 7077
Shareholder Name Address Period
Virtue, Daniel
Individual
Newmarket
Auckland
09 Apr 1992 - current
Bhatnagar, Rajeshwar Sarup
Individual
Newmarket
Auckland
09 Apr 1992 - current
Shares Allocation #28 Number of Shares: 1275
Shareholder Name Address Period
Mayne, Barbara
Individual
Remuera
Auckland
09 Apr 1992 - current

Historic shareholders

Shareholder Name Address Period
Hogan, Patrick
Individual
R D
Cambridge
09 Apr 1992 - 30 Nov 2023
Baker Tilly Staples Rodway Corporate Finance Limited
Shareholder NZBN: 9429038394867
Company Number: 704049
Entity
09 Apr 1992 - 26 Aug 2005
Redval Ltd
Other
27 Mar 2009 - 31 Mar 2009
Baker Tilly Staples Rodway Corporate Finance Limited
Shareholder NZBN: 9429038394867
Company Number: 704049
Entity
09 Apr 1992 - 26 Aug 2005
Null - Redval Ltd
Other
27 Mar 2009 - 31 Mar 2009
Staples Rodway Corporate Finance Limited
Shareholder NZBN: 9429038394867
Company Number: 704049
Entity
09 Apr 1992 - 26 Aug 2005
Staples Rodway Corporate Finance Limited
Shareholder NZBN: 9429038394867
Company Number: 704049
Entity
09 Apr 1992 - 26 Aug 2005
Location
Companies nearby
Dd Parnell Limited
Level 4, Swanson House
Ruby Coastal Investments Limited
Level 15, Swanson House
Peer Boards Cbd Limited
Level 4, Swanson House
Mataka Nominees No10 Limited
Level 15
Pkf Nominees Auckland Insolvency Limited
Level 15, Swanson House
Toyofuji Shipping New Zealand Limited
13th Floor, Swanson House