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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Brinck, Gregory John |
Leamington Cambridge 3432 New Zealand |
29 Oct 2003 - |
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
Mcintosh Family Trustee Limited
32 Taupo Quay
Wibstone Limited
32 Taupo Quay
Huntingdale Lodge 2012 Limited
32 Taupo Quay
Urban Effects Limited
32 Taupo Quay
Gok Limited
32 Taupo Quay
Townsend Construction Limited
32 Taupo Quay
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