Tracecare Limited (issued a New Zealand Business Number of 9429042027706) was incorporated on 28 Oct 2015. 6 addresess are in use by the company: 31A Carysfort Street, Mount Maunganui, Mount Maunganui, 3116 (type: registered, service). Level 4, 13 Manners Street, Te Aro, Wellington had been their physical address, up to 13 Oct 2022. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Lindsay, Jim (a director) located at Hataitai, Wellington postcode 6021. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Cornor, Warren Dean (a director) - located at Northland, Wellington. "Business management service nec" (business classification M696210) is the classification the ABS issued to Tracecare Limited. The Businesscheck data was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 10138, The Terrace, Wellington, 6143 | Postal | 04 Oct 2019 |
| Level 4, 13 Manners Street, Te Aro, Wellington, 6011 | Delivery | 05 Oct 2020 |
| Level 7, 104 The Terrace, Te Aro, Wellington, 6011 | Physical & registered & service | 13 Oct 2022 |
| 31a Carysfort Street, Mount Maunganui, Mount Maunganui, 3116 | Registered & service | 01 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Warren Dean Cornor
Northland, Wellington, 6012
Address used since 28 Oct 2015 |
Director | 28 Oct 2015 - current |
|
Jim Lindsay
Mount Maunganui, Mount Maunganui, 3116
Address used since 23 Oct 2024
Hataitai, Wellington, 6021
Address used since 28 Oct 2015 |
Director | 28 Oct 2015 - current |
| Type | Used since | |
|---|---|---|
| 31a Carysfort Street, Mount Maunganui, Mount Maunganui, 3116 | Registered & service | 01 Nov 2024 |
| Level 4, 13 Manners Street , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 13 Manners Street, Te Aro, Wellington, 6011 | Physical & registered | 13 Oct 2020 - 13 Oct 2022 |
| 138 The Terrace, Level 7, Wellington Central, Wellington, 6011 | Registered & physical | 20 Aug 2019 - 13 Oct 2020 |
| Suite 4, 2 Woodward Street, Wellington Central, Wellington, 6011 | Registered & physical | 11 Apr 2016 - 20 Aug 2019 |
| 78 Overtoun Terrace, Wellington, 6123 | Physical & registered | 28 Oct 2015 - 11 Apr 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lindsay, Jim Director |
Hataitai Wellington 6021 |
28 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cornor, Warren Dean Director |
Northland Wellington 6012 |
28 Oct 2015 - current |
![]() |
Sushi Bi Limited 2 Woodward St |
![]() |
Jane Cockburn Limited Level 2 Prime Property House |
![]() |
W G Robinson Limited Office 3, Level 7 |
![]() |
Ian Wallis Associates Limited Level 5 |
![]() |
Michael Bradley Photography Limited Level 2, Woodward House |
![]() |
Redvespa Consultants Limited Woodward House, Level 4 |
|
Wayfairer Limited Level 19 |
|
The Thorndon Group Limited Level 5 |
|
Beacon Rock Limited Gordon Stone |
|
Whenuapai Housing Gp Limited 36 Customhouse Quay |
|
Tingwall Services Limited 38 Wesley Road |
|
Jmg Consulting Limited Level 3, 44 Victoria Street |