Shortcuts

Gb Motorsports Limited

Type: NZ Limited Company (Ltd)
9429040847481
NZBN
29002
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911270
Industry classification code
Sporting Club Or Association - Motor Racing
Industry classification description
Current address
32 Taupo Quay
Wanganui New Zealand
Physical address used since 07 Mar 2006
32 Taupo Quay
Whanganui
Whanganui 4500
New Zealand
Registered & service address used since 16 Feb 2023


Gb Motorsports Limited was launched on 12 Feb 1974 and issued a New Zealand Business Number of 9429040847481. This registered LTD company has been managed by 2 directors: Gregory John Brinck - an active director whose contract began on 01 Jul 1990,
Kathrine Jamieson Brinck - an inactive director whose contract began on 17 Jun 1990 and was terminated on 12 Oct 1993.
As stated in our data (updated on 24 Mar 2024), this company uses 2 addresses: 32 Taupo Quay, Whanganui, Whanganui, 4500 (registered address),
32 Taupo Quay, Whanganui, Whanganui, 4500 (service address),
32 Taupo Quay, Wanganui (physical address).
Up until 16 Feb 2023, Gb Motorsports Limited had been using 32 Taupo Quay, Wanganui as their registered address.
BizDb identified past names for this company: from 07 Oct 1992 to 08 Oct 2019 they were named Danem Promotions Limited, from 09 May 1988 to 07 Oct 1992 they were named Danem Holdings Limited and from 12 Feb 1974 to 09 May 1988 they were named Kinloch Store (1974) Limited.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
Brinck, Gregory John (an individual) located at Leamington, Cambridge postcode 3432. Gb Motorsports Limited is classified as "Sporting club or association - motor racing" (ANZSIC R911270).

Addresses

Previous addresses

Address #1: 32 Taupo Quay, Wanganui New Zealand

Registered & service address used from 07 Mar 2006 to 16 Feb 2023

Address #2: C/- Millar & Miller Limited, 1st Floor, 93 Cuba Mall, Wellington

Registered address used from 05 Nov 2003 to 07 Mar 2006

Address #3: C/- Millar & Miller Ltd, 1st Floor, 93 Cuba Mall, Wellington

Physical address used from 05 Nov 2003 to 07 Mar 2006

Address #4: 7th Floor, Kpmg Centre, 135 Victoria Street, Wellington

Physical address used from 01 Jul 1997 to 05 Nov 2003

Address #5: 89 Courtenay Place, Wellington

Registered address used from 12 Dec 1996 to 05 Nov 2003

Address #6: 18 Raumati Road, Raumati Beach

Registered address used from 15 May 1992 to 12 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Brinck, Gregory John Leamington
Cambridge
3432
New Zealand
Directors

Gregory John Brinck - Director

Appointment date: 01 Jul 1990

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 26 Feb 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 26 Feb 2010


Kathrine Jamieson Brinck - Director (Inactive)

Appointment date: 17 Jun 1990

Termination date: 12 Oct 1993

Address: Paraparaumu Beach,

Address used since 17 Jun 1990

Nearby companies
Similar companies

Auckland Car Club Promotions Limited
44 Stoddard Road

Bm Racing Limited
Unit 9, 22a Kalmia Street

Dale Wiiliams Racing Limited
79a Girrahween Drive

Mcmanaway Racing Limited
33a Main Street

Nz Toyota Owners Club Limited
4 Howith Street