Rally Drive Nz (2007) Limited (New Zealand Business Number 9429040051130) was incorporated on 30 Aug 1978. 2 addresses are currently in use by the company: 1026 Victoria Street, Whitiora, Hamilton, 3200 (type: physical, registered). 1026 Victoria Street, Whitiora, Hamilton had been their registered address, until 09 Oct 2018. Rally Drive Nz (2007) Limited used more names, namely: Hamilton Motorworld Limited from 12 Mar 1997 to 10 May 2007, Hamilton Auto Motorworld Limited (14 Apr 1992 to 12 Mar 1997) and Bandon St Panel & Paint Ltd (30 Aug 1978 - 14 Apr 1992). 278710 shares are issued to 0 shareholders who belong to 0 shareholder groups. Businesscheck's data was updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
1026 Victoria Street, Whitiora, Hamilton, 3200 | Physical & registered & service | 09 Oct 2018 |
Name and Address | Role | Period |
---|---|---|
Dale Lawrence Perry
Rd 9, Frankton, 3289
Address used since 07 Mar 2016 |
Director | 28 May 1991 - current |
Maureen Majella Perry
Rd 9, Frankton, 3289
Address used since 07 Mar 2016 |
Director | 28 May 1991 - current |
Carol Sandra Crowther
Hamilton,
Address used since 11 Mar 1994 |
Director | 11 Mar 1994 - 20 Aug 1998 |
Previous address | Type | Period |
---|---|---|
1026 Victoria Street, Whitiora, Hamilton, 3200 | Registered & physical | 14 Jun 2012 - 09 Oct 2018 |
B D O Waikato Ltd, 1st Floor B D O Building, Cnr Harwood & Rostrevor Street, Hamilton | Physical & registered | 03 Mar 2010 - 14 Jun 2012 |
B D O Spicers Hamilton Ltd, 1st Floor/b, D O Bldg, Cnr Harwood & Rostrevor, Streets, Hamilton. | Physical | 01 Mar 2004 - 03 Mar 2010 |
B D O Spicers Hamilton Ltd, 1st Floor/ B, D O Bldg, Cnr Harwood & Rostrevor, Streets, Hamilton | Registered | 01 Mar 2004 - 03 Mar 2010 |
B D O Spicers Hamilton Ltd, 1st Floor/hugh Monckton Trust Building, Cnr Harwood & Rostrevor Street, Hamilton | Physical | 03 Mar 2003 - 01 Mar 2004 |
B D O Spicers Hamilton Ltd, 1st, Floor/hugh Moncton Trust Bldg, Cnr., Harwood & Rostrevor Streets, Hamilton | Physical | 05 Mar 2002 - 03 Mar 2003 |
B D O Spicers Hamilton Ltd, 1st, Floor/hugh Monckton Trust Bldg, Cnr, Harwood And Rostrevor Streets, Hamilton. | Registered | 05 Mar 2002 - 01 Mar 2004 |
First Floor, Hugh Monckton Trust Bldg, Cnr Harwood & Rostrevor Streets, Hamilton. | Registered | 03 Mar 1999 - 05 Mar 2002 |
1st Floor, Spicer & Oppeheim, Hugh, Moncton Trust Bldg, Cnr. Harwood &, Rostrevor Streets, Hamilton | Physical | 03 Mar 1998 - 05 Mar 2002 |
1st Floor, Hugh Moncton Trust Bldg, Cnr., Harwood & Rostrevor Streets, Hamilton | Physical | 03 Mar 1998 - 03 Mar 1998 |
6th Floor,, Westpac House,, Victoria Street,, Hamilton. | Registered | 13 Jun 1991 - 03 Mar 1999 |
Shareholder Name | Address | Period |
---|---|---|
Perry, Dale Lawrence Individual |
R D 9 Frankton |
30 Aug 1978 - 03 May 2007 |
Perry, Maureen Majella Individual |
R D 9 Frankton |
30 Aug 1978 - 27 Jun 2010 |
Perry, Maureen Majella Individual |
R D 9 Frankton |
30 Aug 1978 - 27 Jun 2010 |
Perry, Dale Lawrence Individual |
R D 9 Frankton |
30 Aug 1978 - 03 May 2007 |
Ikon Commercial Limited 1026 Victoria Street |
|
Drainage Systems Auckland Limited 1026 Victoria Street |
|
Freedom In Peace Limited 1026 Victoria Street |
|
Zillkes Medical Limited 1026 Victoria Street |
|
Distribution Gp Limited 1026 Victoria Street |
|
Firth Developments Limited 1026 Victoria Street |