Shortcuts

Nz V8 Ute Racing Limited

Type: NZ Limited Company (Ltd)
9429034005408
NZBN
1839095
Company Number
Registered
Company Status
Current address
109 Main Road
Katikati
Katikati 3129
New Zealand
Registered address used since 28 May 2020
205f Ingram Road
Rd 3
Bombay 2579
New Zealand
Physical & service address used since 19 Nov 2021

Nz V8 Ute Racing Limited was registered on 25 Jul 2006 and issued an NZ business number of 9429034005408. This registered LTD company has been managed by 11 directors: Simon James Ussher - an active director whose contract began on 19 Oct 2019,
Cherie Brown - an active director whose contract began on 19 Oct 2019,
Paul Isaac - an inactive director whose contract began on 01 Jul 2010 and was terminated on 19 Oct 2019,
Derek John Lovegrove - an inactive director whose contract began on 26 Aug 2017 and was terminated on 19 Oct 2019,
Nigel Patrick Hanley - an inactive director whose contract began on 12 Jan 2015 and was terminated on 26 Aug 2017.
According to our database (updated on 22 Mar 2024), the company uses 2 addresses: 205F Ingram Road, Rd 3, Bombay, 2579 (physical address),
205F Ingram Road, Rd 3, Bombay, 2579 (service address),
109 Main Road, Katikati, Katikati, 3129 (registered address).
Up to 19 Nov 2021, Nz V8 Ute Racing Limited had been using 308 Runciman Road, Rd 2, Drury as their physical address.
A total of 12 shares are allotted to 10 groups (10 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
David Lowe Hose & Fittings Limited (an entity) located at Pukekohe, Pukekohe postcode 2120.
The second group consists of 1 shareholder, holds 8.33 per cent shares (exactly 1 share) and includes
Alexandra Whitley Racing Limited - located at Papatoetoe, Auckland.
The next share allotment (1 share, 8.33%) belongs to 1 entity, namely:
Ussher, Simon, located at Rd 2, Pukekohe (an individual).

Addresses

Previous addresses

Address #1: 308 Runciman Road, Rd 2, Drury, 2677 New Zealand

Physical address used from 28 May 2020 to 19 Nov 2021

Address #2: 240 Ruahine Street, Roslyn, Palmerston North, 4414 New Zealand

Physical & registered address used from 12 Feb 2016 to 28 May 2020

Address #3: 25 Princess Street, Palmerston North, 4410 New Zealand

Physical & registered address used from 16 Mar 2011 to 12 Feb 2016

Address #4: 53-55 Manchester Street, Feilding New Zealand

Physical & registered address used from 18 Sep 2007 to 16 Mar 2011

Address #5: C/-paul Pearce Limited, 268 Broadway Avenue, Palmerston North

Physical & registered address used from 25 Jul 2006 to 18 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) David Lowe Hose & Fittings Limited
Shareholder NZBN: 9429041551493
Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Alexandra Whitley Racing Limited
Shareholder NZBN: 9429042552802
Papatoetoe
Auckland
2104
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ussher, Simon Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Porter, Andrew Flat Bush
Auckland
2019
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Kroef, Gregory John Rd 1
Bombay
2675
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Fougere, Paul Alexander Henderson
Auckland
0610
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Ward, Peter Onehunga

New Zealand
Shares Allocation #8 Number of Shares: 2
Other (Other) David And Jeffrey 13 Heu Heu R D 2
Turangi 3382
Shares Allocation #9 Number of Shares: 1
Individual Spratt, Mathew Rd 9
Te Puke
3189
New Zealand
Shares Allocation #10 Number of Shares: 2
Individual Manuell, Paul Rd 3
Bombay
2579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beirne, Simon Christchurch

New Zealand
Individual Van Schaijik, Frank Christchurch

New Zealand
Entity Pallet Supplies Co Limited
Shareholder NZBN: 9429040580845
Company Number: 80920
East Tamaki
Auckland
2014
New Zealand
Individual Lightfoot, Michael Walter East Tamaki Heights
Auckland
2016
New Zealand
Individual Mckelvie, Ross Onekawa
Napier
4110
New Zealand
Entity Colin Waite Limited
Shareholder NZBN: 9429039338709
Company Number: 429156
Individual Urquhart, James R D 1 Karaka
Papakura Auckland

New Zealand
Individual Robb, Peter Wanganui

New Zealand
Entity Team Gibson Motorsport Limited
Shareholder NZBN: 9429031349055
Company Number: 3166986
Entity 82c Hydraulic Hoses Limited
Shareholder NZBN: 9429034174029
Company Number: 1804746
Individual Peach, Lance 118b Manu Tapu Drive
Auckland Airport

New Zealand
Entity Panorama Motorsport Limited
Shareholder NZBN: 9429030117594
Company Number: 4572467
252 Ohaupo Road
Hamilton
Null 3206
New Zealand
Individual Spencer, Geoff Awapuni
Palmerston North
4412
New Zealand
Individual Isaac, Paul Rd 2
Taupo
3378
New Zealand
Entity Horse Power Motorsport Limited
Shareholder NZBN: 9429031470810
Company Number: 3017181
Ellerslie
Auckland
1051
New Zealand
Entity Phoenix Motorsport Limited
Shareholder NZBN: 9429030378001
Company Number: 4227139
Individual Beirne, Grahame 70 Kingsley Street
Waltham, Christchurch

New Zealand
Individual Stewart, David Edward 1 Williston
Wellington
7700
New Zealand
Entity Panorama Motorsport Limited
Shareholder NZBN: 9429030117594
Company Number: 4572467
252 Ohaupo Road
Hamilton
Null 3206
New Zealand
Individual Urquhart, James Rd 1
Papakura
2580
New Zealand
Entity Colin Waite Limited
Shareholder NZBN: 9429039338709
Company Number: 429156
Individual Elliott, Steve Manurewa
Auckland

New Zealand
Entity Horse Power Motorsport Limited
Shareholder NZBN: 9429031470810
Company Number: 3017181
Other Peters Motorsport Pty Limited
Individual Hewitson, Jason Rolleston
Rolleston
7614
New Zealand
Entity Horse Power Motorsport Limited
Shareholder NZBN: 9429031470810
Company Number: 3017181
Individual Cairns, Ash Rd 1
Palmerston North
4471
New Zealand
Entity Nz V8 Ute Racing Limited
Shareholder NZBN: 9429034005408
Company Number: 1839095
Entity Phoenix Motorsport Limited
Shareholder NZBN: 9429030378001
Company Number: 4227139
Individual Grove, Robert Auckland

New Zealand
Entity 82c Hydraulic Hoses Limited
Shareholder NZBN: 9429034174029
Company Number: 1804746
Individual Pero, Mike Fendleton
Christchurch

New Zealand
Other Null - Roy Toms & Paul Isaac
Other Null - Peters Motorsport Pty Limited
Individual Cromie, Mark Whangarei 0140

New Zealand
Entity Nz V8 Ute Racing Limited
Shareholder NZBN: 9429034005408
Company Number: 1839095
Entity Barry Racing Team Limited
Shareholder NZBN: 9429030178694
Company Number: 4492858
Individual Kett, James Martin Palmerston North
Other Roy Toms & Paul Isaac
Entity Horse Power Motorsport Limited
Shareholder NZBN: 9429031470810
Company Number: 3017181
Entity Team Gibson Motorsport Limited
Shareholder NZBN: 9429031349055
Company Number: 3166986
Entity Barry Racing Team Limited
Shareholder NZBN: 9429030178694
Company Number: 4492858
Entity Pallet Supplies Co Limited
Shareholder NZBN: 9429040580845
Company Number: 80920
East Tamaki
Auckland
2014
New Zealand
Director Paul Isaac Taupo
3378
New Zealand
Directors

Simon James Ussher - Director

Appointment date: 19 Oct 2019

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 19 Oct 2019


Cherie Brown - Director

Appointment date: 19 Oct 2019

Address: Rd 3, Bombay, 2579 New Zealand

Address used since 11 Nov 2021

Address: Rd 2, Drury, 2677 New Zealand

Address used since 19 Oct 2019


Paul Isaac - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 19 Oct 2019

Address: 463 Broadlands Road, Taupo, 3378 New Zealand

Address used since 27 May 2016


Derek John Lovegrove - Director (Inactive)

Appointment date: 26 Aug 2017

Termination date: 19 Oct 2019

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 26 Aug 2017


Nigel Patrick Hanley - Director (Inactive)

Appointment date: 12 Jan 2015

Termination date: 26 Aug 2017

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 27 May 2016


Ashley Thompson Cairns - Director (Inactive)

Appointment date: 25 Jul 2006

Termination date: 23 Aug 2015

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 02 May 2012


Peter Robb - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 28 Oct 2014

Address: Wanganui Airport, Wanganui, 4501 New Zealand

Address used since 01 Jul 2010


Denis Frederick Cribbin - Director (Inactive)

Appointment date: 07 Nov 2008

Termination date: 25 Oct 2010

Address: Bowral New South Wales, Australia,

Address used since 07 Nov 2008


James Martin Kett - Director (Inactive)

Appointment date: 25 Jul 2006

Termination date: 18 Aug 2010

Address: Palmerston North, 4410 New Zealand

Address used since 25 Jul 2006


Michael Pero - Director (Inactive)

Appointment date: 02 Feb 2009

Termination date: 11 Feb 2010

Address: Fendalton, Christchurch 8052,

Address used since 02 Feb 2009


Grahame Henry Beirne - Director (Inactive)

Appointment date: 25 Jul 2006

Termination date: 08 Dec 2008

Address: Christchurch,

Address used since 25 Jul 2006

Nearby companies

Window Cleaning Plus Limited
240 Ruahine Street

Valkyrie Games Limited
240 Ruahine Street

3d Constructions Services Limited
240 Ruahine Street

Nzr Limited
240 Ruahine Street

John Turkington Machinery Limited
240 Ruahine Street

Kay Consulting Limited
240 Ruahine Street