Shortcuts

V8 Supercar Events Pty Ltd

Type: Overseas Asic Company (Asic)
9429031132169
NZBN
3359415
Company Number
Registered
Company Status
099124848
Australian Company Number
Current address
109 Powderham Street
New Plymouth 4310
New Zealand
Service address used since 13 Apr 2011
109 Powderham Street
New Plymouth 4310
New Zealand
Registered address used since 18 Aug 2020

V8 Supercar Events Pty Ltd, a registered company, was started on 13 Apr 2011. 9429031132169 is the business number it was issued. This company has been supervised by 22 directors: Roland Surrey Dane - an active director whose contract started on 13 Apr 2011,
Christopher John Lynch - an active person authorised for service whose contract started on 13 Apr 2011,
Christopher John Lynch person authorised for service whose contract started on 13 Apr 2011,
Barclay David Nettlefold - an active director whose contract started on 26 Nov 2021,
Sean Michael James Seamer - an inactive director whose contract started on 05 Mar 2018 and was terminated on 28 Feb 2022.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: 109 Powderham Street, New Plymouth, 4310 (type: registered, service).
V8 Supercar Events Pty Ltd had been using 109 Powderham Street, New Plymouth as their registered address until 18 Aug 2020.

Addresses

Previous address

Address #1: 109 Powderham Street, New Plymouth, 4310 New Zealand

Registered address used from 13 Apr 2011 to 18 Aug 2020

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 25 Feb 2024

Country of origin: AU

Directors

Roland Surrey Dane - Director

Appointment date: 13 Apr 2011

Address: 32 Macrossan Street, Brisbane Qld 4000, Australia

Address used since 13 Apr 2011


Christopher John Lynch - Person Authorised for Service

Appointment date: 13 Apr 2011

Address: New Plymouth, 4310 New Zealand

Address used since 13 Apr 2011


Christopher John Lynch - Person Authorised For Service

Appointment date: 13 Apr 2011

Address: New Plymouth, 4310 New Zealand

Address used since 13 Apr 2011


Barclay David Nettlefold - Director

Appointment date: 26 Nov 2021

Address: Brighton, Vic, 3186 Australia

Address used since 09 Dec 2021


Sean Michael James Seamer - Director (Inactive)

Appointment date: 05 Mar 2018

Termination date: 28 Feb 2022

Address: Naremburn, Nsw, 2065 Australia

Address used since 08 Mar 2018


Peter Spencer Wiggs - Director (Inactive)

Appointment date: 20 Nov 2014

Termination date: 26 Nov 2021

Address: Mcmahons Point, Nsw, 2060 Australia

Address used since 05 Dec 2014

Address: Mosman, Nsw, 2088 Australia

Address used since 05 Dec 2014


Rodney David Nash - Director (Inactive)

Appointment date: 19 Oct 2017

Termination date: 26 Nov 2021

Address: Dromana, Vic, 3936 Australia

Address used since 30 Oct 2017


David Manuel Vakkadikud Freenan (alternate Director) - Director (Inactive)

Appointment date: 18 Jan 2018

Termination date: 30 Oct 2020

Address: 25 Guilfoyle Avenue, Double Bay, Nsw, 2028 Australia

Address used since 30 Jan 2018


Mark Wilson - Director (Inactive)

Appointment date: 20 Nov 2014

Termination date: 18 Jan 2018

Address: 18 Mitchell Street, Greenwich, Nsw, 2065 Australia

Address used since 05 Dec 2014


James Richard Warburton - Director (Inactive)

Appointment date: 25 Jun 2013

Termination date: 22 Dec 2017

Address: Mosman, Nsw, 2088 Australia

Address used since 19 Jul 2013


Roland Surrey Dane - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 19 Oct 2017

Address: 32 Macrossan Street, Brisbane Qld 4000, Australia

Address used since 13 Apr 2011


Bradley Peter Lancken - Director (Inactive)

Appointment date: 02 Jun 2011

Termination date: 20 Nov 2014

Address: Annandale, Nsw, 2038 Australia

Address used since 24 Apr 2012


Mark Stephen Skaife - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 30 May 2011

Address: Toorak Vic 3142, Australia

Address used since 13 Apr 2011


James Richard Mcdonald Erskine - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 30 May 2011

Address: Vaucluse Nsw 2030, Australia

Address used since 13 Apr 2011


Roger Anthony Cook - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 30 May 2011

Address: Oakwood Road, Oakbank Sa 5243, Australia

Address used since 13 Apr 2011


Anthony John Cochrane - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 30 May 2011

Address: Southport Qld 4215, Australia

Address used since 13 Apr 2011


Tim Edwards - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 30 May 2011

Address: Hurstbridge Vic 3099, Australia

Address used since 13 Apr 2011


Paul Morris - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 30 May 2011

Address: 562 Nerang-broadbeach Road, Carrara Qld, 4211 Australia

Address used since 13 Apr 2011


Ross Peter Stone - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 30 May 2011

Address: Oxenford Qld 4210, Australia

Address used since 13 Apr 2011


Bradley Jones - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 30 May 2011

Address: Albury, Nsw, 2460 Australia

Address used since 02 May 2011


Basil Scaffidi - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 30 May 2011

Address: 10 Thompson Street, Tamarama, Nsw, 2026 Australia

Address used since 02 May 2011


Todd Evan Kelly - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 30 May 2011

Address: 213 Keys Road, Keysborough, Vic, 3173 Australia

Address used since 02 May 2011

Nearby companies

T & L Uhlenberg Trustee Limited
109 Powderham Street

Gordon Monmouth Trustee Company Limited
109-113 Powderham Street

Rbs Invest Limited
109 Powderham Street

Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg

I & N Butler Nominees Limited
109-113 Powderham Street

Soil And Plant Health Limited
109 Powderham Street