Shortcuts

Rally Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040844213
NZBN
30034
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911450
Industry classification code
Sports Administration Service - Motor Racing
Industry classification description
Current address
Northern Sports Car Clubrooms
Mt Richmond Domain
1110 Great South Road, Otahuhu Auckland New Zealand
Physical & service address used since 23 Mar 2010
Northern Sports Car Clubrooms
Mt Richmond Domain
1110 Great South Road, Otahuhu New Zealand
Registered address used since 23 Mar 2010
Po Box 62021
Sylvia Park
Auckland 1644
New Zealand
Postal address used since 20 Apr 2020

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.

Addresses

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

Contact info
64 09 2760882
20 Apr 2020 Phone
info@rallynz.org.nz
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
rally new zealand .co.nz
20 Apr 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 14
Entity Northland Car Club Incorporated
Shares Allocation #2 Number of Shares: 14
Entity Wairarapa Car Club Incorporated Masterton
Shares Allocation #3 Number of Shares: 275
Entity Northern Sports Car Club Incorporated Mt Richmond Domain
Mt Wellington
Shares Allocation #4 Number of Shares: 14
Entity Hibiscus Coast Motorsport Club Incorporated 48 Marlborough Avenue
Glenfield, Auckland
Shares Allocation #5 Number of Shares: 18
Entity Hawkes Bay Car Club Incorporated Bridge Pa
Hastings
Shares Allocation #6 Number of Shares: 28
Entity Thames Valley Car Club Incorporated Komata
Paeroa
Shares Allocation #7 Number of Shares: 14
Entity South Taranaki Car Club Incorporated R D 24
Stratford 4394
Shares Allocation #8 Number of Shares: 14
Entity Levin Car Club Incorporated Rd 1
Levin 5571
Shares Allocation #9 Number of Shares: 82
Entity Hamilton Car Club Incorporated 14 Knox Street
Hamilton
Shares Allocation #10 Number of Shares: 55
Entity Pukekohe Car Club Incorporated Pukekohe
Shares Allocation #11 Number of Shares: 19
Entity Autosport Club Incorporated 10 Leith Way
Loburn, 2rd, Rangiora
Shares Allocation #12 Number of Shares: 275
Entity Auckland Car Club Incorporated Mt Roskill
Auckland
Shares Allocation #13 Number of Shares: 28
Other (Other) Motorsport Bay Of Plenty Inc Judea
Tauranga
3110
New Zealand
Shares Allocation #14 Number of Shares: 10
Entity Rallies & Trials Enthusiasts Club Nz Incorporated Christchurch
Shares Allocation #15 Number of Shares: 140
Entity Wellington Car Club Incorporated Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gisborne Car Club Incorporated
Company Number: 214405
89 Innes Street
Gisborne
Entity Rally Of New Zealand Limited
Shareholder NZBN: 9429040844213
Company Number: 30034
Mt Richmond Domain
1110 Great South Road, Otahuhu

New Zealand
Entity Rotorua Car Club Incorporated
Company Number: 213978
Entity Taumarunui Car Club Incorporated
Company Number: 214000
Entity New Zealand Racing Drivers Club Incorporated
Company Number: 219757
Cockle Bay
Auckland
Entity Motorsport New Zealand Incorporated
Company Number: 216910
Thorndon
Wellington 6140
Entity Gisborne Car Club Incorporated
Company Number: 214405
89 Innes Street
Gisborne
Entity Rally Of New Zealand Limited
Shareholder NZBN: 9429040844213
Company Number: 30034
Mt Richmond Domain
1110 Great South Road, Otahuhu

New Zealand
Entity New Zealand Racing Drivers Club Incorporated
Company Number: 219757
Cockle Bay
Auckland
Entity Motorsport New Zealand Incorporated
Company Number: 216910
Thorndon
Wellington 6140
Entity Rotorua Car Club Incorporated
Company Number: 213978
Entity Taumarunui Car Club Incorporated
Company Number: 214000

Ultimate Holding Company

Motorsport New Zealand Incorporated
Name
Incorp_society
Type
216910
Ultimate Holding Company Number
NZ
Country of origin
69 Hutt Road
Pipitea
Wellington 6035
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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