General information

Mack's Motorsport Limited

Type: NZ Limited Company (Ltd)
9429030061651
New Zealand Business Number
4648062
Company Number
Registered
Company Status
R911218 - Professional Motor Racing
Industry classification codes with description

Mack's Motorsport Limited (issued an NZ business identifier of 9429030061651) was incorporated on 03 Oct 2013. 4 addresses are currently in use by the company: 69 Newcastle Street, Riversdale, 9776 (type: registered, service). 69C Newcastle Street, Riversdale had been their registered address, up to 02 Aug 2023. 10000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 9998 shares (99.98 per cent of shares), namely:
Mcilwrick, Joanne Ellie (a director) located at Rd 1, Winton postcode 9781,
Mcilwrick, Jeremy Boyd (a director) located at Rd 1, Winton postcode 9781,
Saunders, Jesse Mark (an individual) located at Rd 1, Winton postcode 9781. In the second group, a total of 1 shareholder holds 0.01 per cent of all shares (1 share); it includes
Mcilwrick, Jeremy Boyd (a director) - located at Rd 1, Winton. Moving on to the next group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Mcilwrick, Joanne Ellie, located at Rd 1, Winton (a director). "Professional motor racing" (business classification R911218) is the classification the Australian Bureau of Statistics issued Mack's Motorsport Limited. Businesscheck's database was last updated on 16 Feb 2024.

Current address Type Used since
24 Main Street, Gore, 9710 Registered & physical & service 31 Jan 2022
69 Newcastle Street, Riversdale, 9776 Registered & service 02 Aug 2023
Directors
Name and Address Role Period
Jeremy Boyd Mcilwrick
Rd 1, Winton, 9781
Address used since 01 Mar 2018
Director 01 Mar 2018 - current
Joanne Ellie Mcilwrick
Rd 1, Winton, 9781
Address used since 01 Mar 2018
Director 01 Mar 2018 - current
Shayne Elizabeth Mcilwrick
Winton, Winton, 9781
Address used since 03 Feb 2016
Director 03 Oct 2013 - 01 Mar 2018
Brian John Mcilwrick
Winton, Winton, 9781
Address used since 03 Feb 2016
Director 03 Oct 2013 - 28 Mar 2017
Addresses
Previous address Type Period
69c Newcastle Street, Riversdale, 9710 Registered & service 05 Jul 2023 - 02 Aug 2023
33a Main Street, Gore, Gore, 9710 Registered & physical 03 Oct 2013 - 31 Jan 2022
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
04 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9998
Shareholder Name Address Period
Mcilwrick, Joanne Ellie
Director
Rd 1
Winton
9781
08 Mar 2018 - current
Mcilwrick, Jeremy Boyd
Director
Rd 1
Winton
9781
08 Mar 2018 - current
Saunders, Jesse Mark
Individual
Rd 1
Winton
9781
08 Mar 2018 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Mcilwrick, Jeremy Boyd
Director
Rd 1
Winton
9781
08 Mar 2018 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Mcilwrick, Joanne Ellie
Director
Rd 1
Winton
9781
08 Mar 2018 - current

Historic shareholders

Shareholder Name Address Period
Mcilwrick, Shayne Elizabeth
Individual
Winton
Winton
9781
03 Oct 2013 - 08 Mar 2018
Mcilwrick, Brian John
Individual
Winton
Winton
9781
03 Oct 2013 - 20 Sep 2017
Kennedy, Owen Steven
Individual
Rd 2
Winton
9782
13 Jun 2017 - 08 Mar 2018
Shayne Elizabeth Mcilwrick
Director
Winton
Winton
9781
03 Oct 2013 - 08 Mar 2018
Brian John Mcilwrick
Director
Winton
Winton
9781
03 Oct 2013 - 20 Sep 2017
Mcilwrick, Robert David
Individual
R D 1
Winton
9781
03 Oct 2013 - 13 Jun 2017
Kennedy, Owen Steven
Individual
Rd 2
Winton
9782
13 Jun 2017 - 08 Mar 2018
Shayne Elizabeth Mcilwrick
Director
Winton
Winton
9781
03 Oct 2013 - 08 Mar 2018
Shayne Elizabeth Mcilwrick
Director
Winton
Winton
9781
03 Oct 2013 - 08 Mar 2018
Location
Companies nearby
Flooring Plus Limited
33a Main Street
Capri Restaurant Limited
33a Main Street
Gaines Farming Limited
33a Main Street
Gtm Developments Limited
33a Main Street
Bw & Lm Falconer Limited
33a Main Street
Teviot Valley Rest Home Incorporated
C/o Bevan Pearce & Associates Limited
Similar companies
Marketing South Limited
11 Park Street
Highlands Motorsport Park Limited
Level 2, 11-17 Church Street
Keltic Motorsport (nz) Limited
Level 2, 11-17 Church Street
Hampton Downs (nz) Limited
11-17 Church Street
M Developments Racing Limited
Level 2
Evathan Holdings Limited
44 York Place