Racer Products Limited, a registered company, was launched on 04 Dec 2013. 9429041020371 is the New Zealand Business Number it was issued. "Professional motor racing" (business classification R911218) is how the company was categorised. This company has been run by 4 directors: Mark James Petch - an active director whose contract began on 04 Dec 2013,
Christopher Marc Petch - an active director whose contract began on 03 Apr 2018,
Gene Paul Mervyn Rollinson - an active director whose contract began on 30 Jul 2020,
Robyn Ona Petch - an inactive director whose contract began on 04 Dec 2013 and was terminated on 02 Sep 2018.
Last updated on 30 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: 41 Patiki Road, Avondale, Auckland, 1026 (physical address),
41 Patiki Road, Avondale, Auckland, 1026 (registered address),
41 Patiki Road, Avondale, Auckland, 1026 (service address),
Po Box 44304, Point Chevalier, Auckland, 1246 (postal address) among others.
Racer Products Limited had been using 57 Patiki Road, Avondale, Auckland as their registered address until 17 Mar 2020.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 150 shares (15 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 425 shares (42.5 per cent). Lastly we have the next share allotment (425 shares 42.5 per cent) made up of 1 entity.
Principal place of activity
57 Patiki Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 57 Patiki Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 21 Jun 2016 to 17 Mar 2020
Address #2: 61-69 Patiki Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 25 Sep 2014 to 21 Jun 2016
Address #3: Unit2, 27 Cain Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 04 Dec 2013 to 25 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Rollinson, Gene Paul Mervyn |
Silverdale Silverdale 0932 New Zealand |
08 Aug 2018 - |
Shares Allocation #2 Number of Shares: 425 | |||
Individual | Petch, Christopher Marc |
Birkenhead Auckland 0626 New Zealand |
27 Feb 2018 - |
Shares Allocation #3 Number of Shares: 425 | |||
Director | Petch, Mark James |
Highlands Motorsport Park Cromwell 9342 New Zealand |
04 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Petch, Robyn Ona |
Parnell Auckland 1052 New Zealand |
04 Dec 2013 - 27 Feb 2018 |
Director | Robyn Ona Petch |
Parnell Auckland 1052 New Zealand |
04 Dec 2013 - 27 Feb 2018 |
Mark James Petch - Director
Appointment date: 04 Dec 2013
Address: Highlands Motorsport Park, Cromwell, 9342 New Zealand
Address used since 11 Nov 2021
Address: Highlands Motorsport Park, Cromwell, 9342 New Zealand
Address used since 30 Mar 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 09 Mar 2020
Address: Parnell, Auckland, 1052 New Zealand
Christopher Marc Petch - Director
Appointment date: 03 Apr 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 Apr 2018
Gene Paul Mervyn Rollinson - Director
Appointment date: 30 Jul 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 30 Jul 2020
Robyn Ona Petch - Director (Inactive)
Appointment date: 04 Dec 2013
Termination date: 02 Sep 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Dec 2013
Autocar 2016 Limited
57 Patiki Road
Performance Recreation Velo Limited
55 Patiki Road
Abel Electrical Limited
53 Patiki Road
Jbing Compliance Limited
47 - 51 Patiki Road
Wam Worldwide Limited
47-51 Patiki Road
Linea Stone Limited
74c Patiki Road
Green Way Racing Limited
15-17 Shaddock Street
Maverick Motorsport Group Limited
14 Earl Road
Stadium Motorsport Limited
Level 9
Super Black Racing Limited
Level 1, 26 Crummer Road
Ts Racing Limited
Suite 2, 7 Windsor Street
West City Motor Sport Limited
22 Catherine Street