General information

Rally Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040844213
New Zealand Business Number
30034
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
R911450 - Sports Administration Service - Motor Racing
Industry classification codes with description

Rally Of New Zealand Limited (NZBN 9429040844213) was started on 17 Sep 1974. 4 addresses are currently in use by the company: Po Box 62021, Penrose, Auckland, 1060 (type: postal, postal). Northern Sports Car Clubrooms, Mt Richmond Domain, Great South Road, Otahuhu had been their registered address, up to 23 Mar 2010. Rally Of New Zealand Limited used more names, namely: Rally Organisers' Association Of New Zealand Limited from 17 Sep 1974 to 20 Mar 1985. 1000 shares are issued to 15 shareholders who belong to 15 shareholder groups. The first group includes 1 entity and holds 14 shares (1.4 per cent of shares). In the second group, a total of 1 shareholder holds 1.4 per cent of all shares (14 shares); it includes
Wairarapa Car Club Incorporated (an entity) - located at Masterton. Moving on to the third group of shareholders, share allotment (275 shares, 27.5%) belongs to 1 entity, namely:
Northern Sports Car Club Incorporated, located at Mt Richmond Domain, Mt Wellington (an entity). "Sports administration service - motor racing" (business classification R911450) is the category the Australian Bureau of Statistics issued Rally Of New Zealand Limited. Businesscheck's data was last updated on 19 Apr 2024.

Current address Type Used since
Northern Sports Car Clubrooms, Mt Richmond Domain, 1110 Great South Road, Otahuhu Auckland Physical & service 23 Mar 2010
Northern Sports Car Clubrooms, Mt Richmond Domain, 1110 Great South Road, Otahuhu Registered 23 Mar 2010
Po Box 62021, Sylvia Park, Auckland, 1644 Postal 20 Apr 2020
Po Box 62021, Penrose, Auckland, 1060 Postal 03 Apr 2024
Contact info
64 09 2760882
Phone (Phone)
info@rallynz.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
rally new zealand .co.nz
Website
Directors
Name and Address Role Period
Peter Kenneth Johnston
Orakei, Auckland, 1071
Address used since 25 May 2007
Director 25 May 2007 - current
Paul Mallard
Mount Albert, Auckland, 1025
Address used since 02 Apr 2018
Auckland, 1021
Address used since 10 Nov 2013
Director 20 Dec 2011 - current
Stuart Barnett
Rd 1 Karaka, Papakura, 2580
Address used since 05 Apr 2016
Director 20 Jul 2012 - current
Simon Terrence Bell
Titirangi, Auckland, 0604
Address used since 23 May 2014
Director 23 May 2014 - current
Dylan Jason Turner
Rd 3, Pukekohe, 2678
Address used since 15 Jun 2022
Wattle Downs, Auckland, 2103
Address used since 05 Aug 2015
Director 05 Aug 2015 - current
Andrew Charles Martin
Rd 7, Whakamarama, 3179
Address used since 07 Sep 2021
Director 07 Sep 2021 - current
Blair Edward Read
Pukekohe, Pukekohe, 2120
Address used since 23 Oct 2014
Director 23 Oct 2014 - 01 Feb 2019
Laurie Brenssell
Huntington, Hamilton, 3210
Address used since 03 Aug 2012
Director 03 Aug 2012 - 30 Apr 2015
Paul Martin Te Punga
Maungaraki, Lower Hutt, 5010
Address used since 25 May 2007
Director 04 May 2001 - 23 Oct 2014
Paul Ian Burborough
Rd 3, Hamilton, 3283
Address used since 21 Sep 2010
Director 21 Sep 2010 - 31 Dec 2013
Wallis John Dumper
Mission Bay, Auckland, 1071
Address used since 22 Jan 2009
Director 22 Jan 2009 - 03 Aug 2012
Christopher William Carr
Epsom, Auckland, 1023
Address used since 16 Mar 2010
Director 10 Jun 1996 - 20 Jul 2012
Shayne Francis Harris
Palmerston North, 4412
Address used since 22 Jan 2009
Director 22 Jan 2009 - 20 Dec 2011
Morris David Chandler
Pakuranga, Auckland,
Address used since 04 Apr 1990
Director 04 Apr 1990 - 22 Jan 2009
Laurie John Brenssell
Somerset Heights, Hamilton,
Address used since 25 May 2007
Director 06 Mar 2006 - 18 Nov 2008
Robert Barnard Wylie
Birkenhead, Auckland,
Address used since 06 Sep 1995
Director 06 Sep 1995 - 25 May 2007
John Richard Billington
Parnell, Auckland,
Address used since 01 Jan 2005
Director 01 Jan 2005 - 31 Mar 2005
David Russell Lange
Mangere Bridge, Auckland,
Address used since 07 Mar 1997
Director 07 Mar 1997 - 31 Dec 2004
Graeme John Robertson
Hamilton,
Address used since 04 Apr 1990
Director 04 Apr 1990 - 20 Sep 1999
Grahame Ernest Knight
Pakuranga, Auckland,
Address used since 04 Apr 1990
Director 04 Apr 1990 - 10 Jun 1996
Willard John Martin
Pakuranga, Auckland,
Address used since 04 Apr 1990
Director 04 Apr 1990 - 06 Sep 1995
Addresses
Other active addresses
Type Used since
Po Box 62021, Penrose, Auckland, 1060 Postal 03 Apr 2024
Previous address Type Period
Northern Sports Car Clubrooms, Mt Richmond Domain, Great South Road, Otahuhu Registered 11 Jun 1996 - 23 Mar 2010
Northern Sports Car Clubrooms, Mt Richmond Domain, Great South Road, Otahuhu,auckland Physical 11 Jun 1996 - 23 Mar 2010
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
02 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 14
Shareholder Name Address Period
Northland Car Club Incorporated
Entity
17 Sep 1974 - current
Shares Allocation #2 Number of Shares: 14
Shareholder Name Address Period
Wairarapa Car Club Incorporated
Entity
Masterton
17 Sep 1974 - current
Shares Allocation #3 Number of Shares: 275
Shareholder Name Address Period
Northern Sports Car Club Incorporated
Entity
Mt Richmond Domain
Mt Wellington
17 Sep 1974 - current
Shares Allocation #4 Number of Shares: 14
Shareholder Name Address Period
Hibiscus Coast Motorsport Club Incorporated
Entity
48 Marlborough Avenue
Glenfield, Auckland
17 Sep 1974 - current
Shares Allocation #5 Number of Shares: 18
Shareholder Name Address Period
Hawkes Bay Car Club Incorporated
Entity
Bridge Pa
Hastings
17 Sep 1974 - current
Shares Allocation #6 Number of Shares: 28
Shareholder Name Address Period
Thames Valley Car Club Incorporated
Entity
Komata
Paeroa
17 Sep 1974 - current
Shares Allocation #7 Number of Shares: 14
Shareholder Name Address Period
South Taranaki Car Club Incorporated
Entity
R D 24
Stratford 4394
17 Sep 1974 - current
Shares Allocation #8 Number of Shares: 14
Shareholder Name Address Period
Levin Car Club Incorporated
Entity
Rd 1
Levin 5571
17 Sep 1974 - current
Shares Allocation #9 Number of Shares: 82
Shareholder Name Address Period
Hamilton Car Club Incorporated
Entity
14 Knox Street
Hamilton
17 Sep 1974 - current
Shares Allocation #10 Number of Shares: 55
Shareholder Name Address Period
Pukekohe Car Club Incorporated
Entity
Pukekohe
17 Sep 1974 - current
Shares Allocation #11 Number of Shares: 19
Shareholder Name Address Period
Autosport Club Incorporated
Entity
10 Leith Way
Loburn, 2rd, Rangiora
17 Sep 1974 - current
Shares Allocation #12 Number of Shares: 275
Shareholder Name Address Period
Auckland Car Club Incorporated
Entity
Mt Roskill
Auckland
17 Sep 1974 - current
Shares Allocation #13 Number of Shares: 28
Shareholder Name Address Period
Motorsport Bay Of Plenty Inc
Other (Other)
Judea
Tauranga
3110
07 Jul 2016 - current
Shares Allocation #14 Number of Shares: 10
Shareholder Name Address Period
Rallies & Trials Enthusiasts Club NZ Incorporated
Entity
Christchurch
17 Sep 1974 - current
Shares Allocation #15 Number of Shares: 140
Shareholder Name Address Period
Wellington Car Club Incorporated
Entity
Wellington
17 Sep 1974 - current

Historic shareholders

Shareholder Name Address Period
Gisborne Car Club Incorporated
Company Number: 214405
Entity
89 Innes Street
Gisborne
17 Sep 1974 - 14 Apr 2022
Rally Of New Zealand Limited
Shareholder NZBN: 9429040844213
Company Number: 30034
Entity
Mt Richmond Domain
1110 Great South Road, Otahuhu
27 Jul 2014 - 13 Jun 2018
Rotorua Car Club Incorporated
Company Number: 213978
Entity
17 Sep 1974 - 07 Jul 2016
Taumarunui Car Club Incorporated
Company Number: 214000
Entity
17 Sep 1974 - 27 Jul 2014
New Zealand Racing Drivers Club Incorporated
Company Number: 219757
Entity
Cockle Bay
Auckland
17 Sep 1974 - 13 Jun 2018
Motorsport New Zealand Incorporated
Company Number: 216910
Entity
Thorndon
Wellington 6140
17 Sep 1974 - 13 Jun 2018
Gisborne Car Club Incorporated
Company Number: 214405
Entity
89 Innes Street
Gisborne
17 Sep 1974 - 14 Apr 2022
Rally Of New Zealand Limited
Shareholder NZBN: 9429040844213
Company Number: 30034
Entity
Mt Richmond Domain
1110 Great South Road, Otahuhu
27 Jul 2014 - 13 Jun 2018
New Zealand Racing Drivers Club Incorporated
Company Number: 219757
Entity
Cockle Bay
Auckland
17 Sep 1974 - 13 Jun 2018
Motorsport New Zealand Incorporated
Company Number: 216910
Entity
Thorndon
Wellington 6140
17 Sep 1974 - 13 Jun 2018
Rotorua Car Club Incorporated
Company Number: 213978
Entity
17 Sep 1974 - 07 Jul 2016
Taumarunui Car Club Incorporated
Company Number: 214000
Entity
17 Sep 1974 - 27 Jul 2014

Ultimate Holding Company
Name Motorsport New Zealand Incorporated
Type Incorp_society
Ultimate Holding Company Number 216910
Country of origin NZ
Address 69 Hutt Road
Pipitea
Wellington 6035
Location
Companies nearby
Northern Sports Car Club Incorporated
1110 Great South Road
Custom Electrical Services Limited
71b Portage Road
Cleanaway Limited
71g Portage Road
Ica Home Automation Limited
71a Portage Road
Portage Law Limited
Flat 2, 58 Portage Road
Builders Finance Limited
1120 Great South Road
Similar companies
A W Janes Limited
12a Fortyfoot Lane
Bribyn Holdings Limited
31 Benner Drive
Begg Racing Limited
1 Kildare Avenue
Urg Promotions (nz) Limited
33 Coles Crescent
Ultimate Rally Group Limited
33 Coles Crescent
Ascent Motorsport Limited
193 Wright Road