New Zealand Touring Cars Limited was started on 31 Jul 2015 and issued an NZBN of 9429041867792. The registered LTD company has been supervised by 7 directors: Ian Barlow - an active director whose contract started on 14 Mar 2018,
Gary James Richard Lathrope - an active director whose contract started on 01 May 2021,
Nicholas James Ross - an inactive director whose contract started on 31 Jul 2015 and was terminated on 01 Feb 2025,
Mark Heimgartner - an inactive director whose contract started on 31 Jul 2015 and was terminated on 30 Apr 2021,
Lance Hughes - an inactive director whose contract started on 05 Dec 2017 and was terminated on 31 Mar 2020.
As stated in our information (last updated on 09 May 2025), the company uses 1 address: 2B/1 William Pickering Drive, Rosedale, Auckland, 0632 (category: registered, physical).
Until 08 Mar 2021, New Zealand Touring Cars Limited had been using Corner Of Church and Selwyn Streets, Onehunga, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Barlow, Ian (a director) located at Te Atatu South, Auckland postcode 0610.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lathrope, Gary James Richard - located at Torbay, Auckland. New Zealand Touring Cars Limited was categorised as "Sports administration service - motor racing" (business classification R911450).
Previous address
Address: Corner Of Church And Selwyn Streets, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 31 Jul 2015 to 08 Mar 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 17 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Barlow, Ian |
Te Atatu South Auckland 0610 New Zealand |
02 Apr 2019 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Lathrope, Gary James Richard |
Torbay Auckland 0630 New Zealand |
06 May 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ross, Nicholas James |
Leamington Cambridge 3432 New Zealand |
31 Jul 2015 - 18 Feb 2025 |
| Individual | Ross, Nicholas James |
Leamington Cambridge 3432 New Zealand |
31 Jul 2015 - 18 Feb 2025 |
| Individual | Heimgartner, Mark |
Remuera Auckland 1050 New Zealand |
31 Jul 2015 - 06 May 2021 |
| Individual | Heimgartner, Mark |
Remuera Auckland 1050 New Zealand |
31 Jul 2015 - 06 May 2021 |
| Individual | Hughes, Lance |
Te Rapa Hamilton 3200 New Zealand |
21 Mar 2018 - 08 Dec 2020 |
| Individual | Evans, Owen Paul |
Penrose Auckland 1061 New Zealand |
31 Jul 2015 - 21 Mar 2018 |
| Individual | Booth, Ian Roger Frank |
Te Rapa Hamilton 3200 New Zealand |
31 Jul 2015 - 02 Apr 2019 |
Ian Barlow - Director
Appointment date: 14 Mar 2018
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 14 Mar 2018
Gary James Richard Lathrope - Director
Appointment date: 01 May 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 May 2021
Nicholas James Ross - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 01 Feb 2025
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 31 Jul 2015
Mark Heimgartner - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 30 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2015
Lance Hughes - Director (Inactive)
Appointment date: 05 Dec 2017
Termination date: 31 Mar 2020
Address: Te Rapa, Hamilton, 3200 New Zealand
Address used since 05 Dec 2017
Owen Paul Evans - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 03 Nov 2017
Address: Penrose, Auckland, 1061 New Zealand
Address used since 31 Jul 2015
Ian Roger Frank Booth - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 15 Feb 2017
Address: Te Rapa, Hamilton, 3200 New Zealand
Address used since 31 Jul 2015
Feemail Escort Limited
Corner Of Church And Selwyn Streets
Rekkies Limited
Level 2, 17 Spring Street
Auckland Airport Kiwi Motel Limited
Corner Of Church And Selwyn Streets
188 Hobson Apartments Limited
Onehunga
Dam Capital Management Limited
Level 1, 36 Galway St
Asino Distribution Limited
Level 1, 36 Galway Street
A W Janes Limited
269 Mount Smart Road
Begg Racing Limited
1 Kildare Avenue
Bribyn Holdings Limited
280 Great South Road
Rally Of New Zealand Limited
Northern Sports Car Clubrooms
Ultimate Rally Group Limited
33 Coles Crescent
Urg Promotions (nz) Limited
33 Coles Crescent