Shortcuts

Neil Allport Motorsports Limited

Type: NZ Limited Company (Ltd)
9429039662941
NZBN
327375
Company Number
Registered
Company Status
Current address
14 Wairere Street
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 24 Sep 2020

Neil Allport Motorsports Limited, a registered company, was started on 22 Dec 1986. 9429039662941 is the NZ business identifier it was issued. This company has been managed by 2 directors: Neil Andrew Allport - an active director whose contract started on 28 May 1990,
Shirley Ann Allport - an inactive director whose contract started on 18 May 1990 and was terminated on 19 Nov 1998.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 14 Wairere Street, Whakatane, Whakatane, 3120 (types include: registered, physical).
Neil Allport Motorsports Limited had been using 106 Commerce Street, Whakatane, Whakatane as their physical address up until 24 Sep 2020.
Previous aliases for this company, as we identified at BizDb, included: from 22 Dec 1986 to 05 Mar 1990 they were named Race Speed N.z. Limited.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1998 shares (99.9%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2 shares (0.1%).

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 22 Mar 2016 to 24 Sep 2020

Address: 13 Louvain Street, Whakatane New Zealand

Registered & physical address used from 09 Jun 2009 to 22 Mar 2016

Address: C/-fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Registered address used from 05 Jul 2006 to 09 Jun 2009

Address: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Registered address used from 19 May 1999 to 05 Jul 2006

Address: Same As Registered Office Address

Physical address used from 18 May 1999 to 09 Jun 2009

Address: C/-mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Auckland

Physical address used from 08 Feb 1999 to 18 May 1999

Address: C/-mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Auckland

Registered address used from 08 Feb 1999 to 19 May 1999

Address: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland

Physical address used from 07 Sep 1998 to 08 Feb 1999

Address: C/- Deloitte Touche Tohmatsu, Level 13, Tower Two, Shortland Centre, Shortland Str, Auckland

Registered address used from 07 Sep 1998 to 08 Feb 1999

Address: 13 Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Registered address used from 21 May 1998 to 07 Sep 1998

Address: 2nd Floor, Deloitte House, 15 Putney Way, Manukau City

Registered address used from 23 Dec 1993 to 21 May 1998

Address: -

Physical address used from 19 Feb 1992 to 07 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1998
Entity (NZ Limited Company) Allport Family Properties Limited
Shareholder NZBN: 9429037462017
Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Allport, Neil Andrew Northpark
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allport, Shirley Ann R D 1
Karaka, Auckland
Individual Dell, Bryce Kenneth R D 1
Karaka, Auckland
Directors

Neil Andrew Allport - Director

Appointment date: 28 May 1990

Address: Northpark, Auckland, 2013 New Zealand

Address used since 21 May 2018

Address: Cumbria Downs, Auckland, 2013 New Zealand

Address used since 18 May 2016


Shirley Ann Allport - Director (Inactive)

Appointment date: 18 May 1990

Termination date: 19 Nov 1998

Address: Rd 1, Papakura, Auckland,

Address used since 18 May 1990

Nearby companies

Brocket Investments Limited
106 Commerce Street

Stitchtec Embroidery Limited
126 Commerce Street

Prodline Limited
128 Commerce Street

The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street

Tumurau Gp Limited
10 Louvain Street

Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street