Tracecare Holdings Limited (issued a New Zealand Business Number of 9429042126997) was launched on 23 Dec 2015. 4 addresses are currently in use by the company: Floor 7, 114 The Terrace, Wellington Central, Wellington, 6011 (type: registered, service). 13-27 Manners Street, Wellington Central, Wellington had been their registered address, up to 09 Aug 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Cornor, Warren Dean (a director) located at Northland, Wellington postcode 6012. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Lindsay, James Jackson (a director) - located at Hataitai, Wellington. "Electrical distribution equipment wholesaling" (ANZSIC F349415) is the classification the ABS issued Tracecare Holdings Limited. Our database was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 104 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical & service | 09 Aug 2022 |
| Floor 7, 114 The Terrace, Wellington Central, Wellington, 6011 | Registered & service | 11 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
James Jackson Lindsay
Hataitai, Wellington, 6021
Address used since 23 Dec 2015 |
Director | 23 Dec 2015 - current |
|
Warren Dean Cornor
Northland, Wellington, 6012
Address used since 23 Dec 2015 |
Director | 23 Dec 2015 - current |
| 138 The Terrace , Wellington Central , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 13-27 Manners Street, Wellington Central, Wellington, 6011 | Registered & physical | 11 Aug 2021 - 09 Aug 2022 |
| 138 The Terrace, Wellington Central, Wellington, 6011 | Physical & registered | 09 Aug 2019 - 11 Aug 2021 |
| Suite 4, 2 Woodward Street, Wellington Central, Wellington, 6011 | Physical & registered | 11 Apr 2016 - 09 Aug 2019 |
| 78 Overtoun Terrace, Hataitai, Wellington, 6021 | Physical & registered | 23 Dec 2015 - 11 Apr 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cornor, Warren Dean Director |
Northland Wellington 6012 |
23 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lindsay, James Jackson Director |
Hataitai Wellington 6021 |
23 Dec 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 |
|
Connected Media 2013 Limited 10 York Avenue |
|
Arthur D. Riley And Company Limited 137 Thorndon Quay |
|
Recon Electrical Services Limited 228 Gracefield Road |
|
Invoc Limited 35 Witako Street |
|
Bluepak International Limited 26 Oak Avenue |
|
Tranzheat Limited 52 Church Street |