Rally Of New Zealand Limited, a registered company, was launched on 17 Sep 1974. 9429040844213 is the NZBN it was issued. "Sports administration service - motor racing" (ANZSIC R911450) is how the company has been classified. The company has been supervised by 21 directors: Peter Kenneth Johnston - an active director whose contract started on 25 May 2007,
Paul Mallard - an active director whose contract started on 20 Dec 2011,
Stuart Barnett - an active director whose contract started on 20 Jul 2012,
Simon Terrence Bell - an active director whose contract started on 23 May 2014,
Dylan Jason Turner - an active director whose contract started on 05 Aug 2015.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: Po Box 62021, Penrose, Auckland, 1060 (postal address),
Po Box 62021, Sylvia Park, Auckland, 1644 (postal address),
Northern Sports Car Clubrooms, Mt Richmond Domain, 1110 Great South Road, Otahuhu Auckland (physical address),
Northern Sports Car Clubrooms, Mt Richmond Domain, 1110 Great South Road, Otahuhu (registered address) among others.
Rally Of New Zealand Limited had been using Northern Sports Car Clubrooms, Mt Richmond Domain, Great South Road, Otahuhu as their registered address until 23 Mar 2010.
Previous names for this company, as we managed to find at BizDb, included: from 17 Sep 1974 to 20 Mar 1985 they were called Rally Organisers' Association Of New Zealand Limited.
A total of 1000 shares are issued to 15 shareholders (15 groups). The first group includes 14 shares (1.4%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 14 shares (1.4%). Finally the 3rd share allocation (275 shares 27.5%) made up of 1 entity.
Other active addresses
Address #4: Po Box 62021, Penrose, Auckland, 1060 New Zealand
Postal address used from 03 Apr 2024
Previous addresses
Address #1: Northern Sports Car Clubrooms, Mt Richmond Domain, Great South Road, Otahuhu
Registered address used from 11 Jun 1996 to 23 Mar 2010
Address #2: Northern Sports Car Clubrooms, Mt Richmond Domain, Great South Road, Otahuhu,auckland
Physical address used from 11 Jun 1996 to 23 Mar 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14 | |||
Entity | Northland Car Club Incorporated | 17 Sep 1974 - | |
Shares Allocation #2 Number of Shares: 14 | |||
Entity | Wairarapa Car Club Incorporated |
Masterton |
17 Sep 1974 - |
Shares Allocation #3 Number of Shares: 275 | |||
Entity | Northern Sports Car Club Incorporated |
Mt Richmond Domain Mt Wellington |
17 Sep 1974 - |
Shares Allocation #4 Number of Shares: 14 | |||
Entity | Hibiscus Coast Motorsport Club Incorporated |
48 Marlborough Avenue Glenfield, Auckland |
17 Sep 1974 - |
Shares Allocation #5 Number of Shares: 18 | |||
Entity | Hawkes Bay Car Club Incorporated |
Bridge Pa Hastings |
17 Sep 1974 - |
Shares Allocation #6 Number of Shares: 28 | |||
Entity | Thames Valley Car Club Incorporated |
Komata Paeroa |
17 Sep 1974 - |
Shares Allocation #7 Number of Shares: 14 | |||
Entity | South Taranaki Car Club Incorporated |
R D 24 Stratford 4394 |
17 Sep 1974 - |
Shares Allocation #8 Number of Shares: 14 | |||
Entity | Levin Car Club Incorporated |
Rd 1 Levin 5571 |
17 Sep 1974 - |
Shares Allocation #9 Number of Shares: 82 | |||
Entity | Hamilton Car Club Incorporated |
14 Knox Street Hamilton |
17 Sep 1974 - |
Shares Allocation #10 Number of Shares: 55 | |||
Entity | Pukekohe Car Club Incorporated |
Pukekohe |
17 Sep 1974 - |
Shares Allocation #11 Number of Shares: 19 | |||
Entity | Autosport Club Incorporated |
10 Leith Way Loburn, 2rd, Rangiora |
17 Sep 1974 - |
Shares Allocation #12 Number of Shares: 275 | |||
Entity | Auckland Car Club Incorporated |
Mt Roskill Auckland |
17 Sep 1974 - |
Shares Allocation #13 Number of Shares: 28 | |||
Other (Other) | Motorsport Bay Of Plenty Inc |
Judea Tauranga 3110 New Zealand |
07 Jul 2016 - |
Shares Allocation #14 Number of Shares: 10 | |||
Entity | Rallies & Trials Enthusiasts Club Nz Incorporated |
Christchurch |
17 Sep 1974 - |
Shares Allocation #15 Number of Shares: 140 | |||
Entity | Wellington Car Club Incorporated |
Wellington |
17 Sep 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gisborne Car Club Incorporated Company Number: 214405 |
89 Innes Street Gisborne |
17 Sep 1974 - 14 Apr 2022 |
Entity | Rally Of New Zealand Limited Shareholder NZBN: 9429040844213 Company Number: 30034 |
Mt Richmond Domain 1110 Great South Road, Otahuhu New Zealand |
27 Jul 2014 - 13 Jun 2018 |
Entity | Rotorua Car Club Incorporated Company Number: 213978 |
17 Sep 1974 - 07 Jul 2016 | |
Entity | Taumarunui Car Club Incorporated Company Number: 214000 |
17 Sep 1974 - 27 Jul 2014 | |
Entity | New Zealand Racing Drivers Club Incorporated Company Number: 219757 |
Cockle Bay Auckland |
17 Sep 1974 - 13 Jun 2018 |
Entity | Motorsport New Zealand Incorporated Company Number: 216910 |
Thorndon Wellington 6140 |
17 Sep 1974 - 13 Jun 2018 |
Entity | Gisborne Car Club Incorporated Company Number: 214405 |
89 Innes Street Gisborne |
17 Sep 1974 - 14 Apr 2022 |
Entity | Rally Of New Zealand Limited Shareholder NZBN: 9429040844213 Company Number: 30034 |
Mt Richmond Domain 1110 Great South Road, Otahuhu New Zealand |
27 Jul 2014 - 13 Jun 2018 |
Entity | New Zealand Racing Drivers Club Incorporated Company Number: 219757 |
Cockle Bay Auckland |
17 Sep 1974 - 13 Jun 2018 |
Entity | Motorsport New Zealand Incorporated Company Number: 216910 |
Thorndon Wellington 6140 |
17 Sep 1974 - 13 Jun 2018 |
Entity | Rotorua Car Club Incorporated Company Number: 213978 |
17 Sep 1974 - 07 Jul 2016 | |
Entity | Taumarunui Car Club Incorporated Company Number: 214000 |
17 Sep 1974 - 27 Jul 2014 |
Ultimate Holding Company
Peter Kenneth Johnston - Director
Appointment date: 25 May 2007
Address: Orakei, Auckland, 1071 New Zealand
Address used since 25 May 2007
Paul Mallard - Director
Appointment date: 20 Dec 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 02 Apr 2018
Address: Auckland, 1021 New Zealand
Address used since 10 Nov 2013
Stuart Barnett - Director
Appointment date: 20 Jul 2012
Address: Rd 1 Karaka, Papakura, 2580 New Zealand
Address used since 05 Apr 2016
Simon Terrence Bell - Director
Appointment date: 23 May 2014
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 23 May 2014
Dylan Jason Turner - Director
Appointment date: 05 Aug 2015
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 15 Jun 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 05 Aug 2015
Andrew Charles Martin - Director
Appointment date: 07 Sep 2021
Address: Rd 7, Whakamarama, 3179 New Zealand
Address used since 07 Sep 2021
Blair Edward Read - Director (Inactive)
Appointment date: 23 Oct 2014
Termination date: 01 Feb 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 23 Oct 2014
Laurie Brenssell - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 30 Apr 2015
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 03 Aug 2012
Paul Martin Te Punga - Director (Inactive)
Appointment date: 04 May 2001
Termination date: 23 Oct 2014
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 25 May 2007
Paul Ian Burborough - Director (Inactive)
Appointment date: 21 Sep 2010
Termination date: 31 Dec 2013
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 21 Sep 2010
Wallis John Dumper - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 03 Aug 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Jan 2009
Christopher William Carr - Director (Inactive)
Appointment date: 10 Jun 1996
Termination date: 20 Jul 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Mar 2010
Shayne Francis Harris - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 20 Dec 2011
Address: Palmerston North, 4412 New Zealand
Address used since 22 Jan 2009
Morris David Chandler - Director (Inactive)
Appointment date: 04 Apr 1990
Termination date: 22 Jan 2009
Address: Pakuranga, Auckland,
Address used since 04 Apr 1990
Laurie John Brenssell - Director (Inactive)
Appointment date: 06 Mar 2006
Termination date: 18 Nov 2008
Address: Somerset Heights, Hamilton,
Address used since 25 May 2007
Robert Barnard Wylie - Director (Inactive)
Appointment date: 06 Sep 1995
Termination date: 25 May 2007
Address: Birkenhead, Auckland,
Address used since 06 Sep 1995
John Richard Billington - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 31 Mar 2005
Address: Parnell, Auckland,
Address used since 01 Jan 2005
David Russell Lange - Director (Inactive)
Appointment date: 07 Mar 1997
Termination date: 31 Dec 2004
Address: Mangere Bridge, Auckland,
Address used since 07 Mar 1997
Graeme John Robertson - Director (Inactive)
Appointment date: 04 Apr 1990
Termination date: 20 Sep 1999
Address: Hamilton,
Address used since 04 Apr 1990
Grahame Ernest Knight - Director (Inactive)
Appointment date: 04 Apr 1990
Termination date: 10 Jun 1996
Address: Pakuranga, Auckland,
Address used since 04 Apr 1990
Willard John Martin - Director (Inactive)
Appointment date: 04 Apr 1990
Termination date: 06 Sep 1995
Address: Pakuranga, Auckland,
Address used since 04 Apr 1990
Northern Sports Car Club Incorporated
1110 Great South Road
Custom Electrical Services Limited
71b Portage Road
Cleanaway Limited
71g Portage Road
Ica Home Automation Limited
71a Portage Road
Portage Law Limited
Flat 2, 58 Portage Road
Builders Finance Limited
1120 Great South Road
A W Janes Limited
269 Mount Smart Road
Begg Racing Limited
1 Kildare Avenue
Bribyn Holdings Limited
280 Great South Road
New Zealand Touring Cars Limited
Corner Of Church And Selwyn Streets
Ultimate Rally Group Limited
33 Coles Crescent
Urg Promotions (nz) Limited
33 Coles Crescent