New Zealand Touring Cars Limited (New Zealand Business Number 9429041867792) was incorporated on 31 Jul 2015. 2 addresses are in use by the company: 2B/1 William Pickering Drive, Rosedale, Auckland, 0632 (type: registered, physical). Corner Of Church and Selwyn Streets, Onehunga, Auckland had been their physical address, until 08 Mar 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Barlow, Ian (a director) located at Te Atatu South, Auckland postcode 0610. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Lathrope, Gary James Richard (an individual) - located at Torbay, Auckland. "Sports administration service - motor racing" (business classification R911450) is the classification the Australian Bureau of Statistics issued New Zealand Touring Cars Limited. Businesscheck's information was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2b/1 William Pickering Drive, Rosedale, Auckland, 0632 | Registered & physical & service | 08 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Ian Barlow
Te Atatu South, Auckland, 0610
Address used since 14 Mar 2018 |
Director | 14 Mar 2018 - current |
|
Gary James Richard Lathrope
Torbay, Auckland, 0630
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
|
Nicholas James Ross
Leamington, Cambridge, 3432
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - 01 Feb 2025 |
|
Mark Heimgartner
Remuera, Auckland, 1050
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - 30 Apr 2021 |
|
Lance Hughes
Te Rapa, Hamilton, 3200
Address used since 05 Dec 2017 |
Director | 05 Dec 2017 - 31 Mar 2020 |
|
Owen Paul Evans
Penrose, Auckland, 1061
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - 03 Nov 2017 |
|
Ian Roger Frank Booth
Te Rapa, Hamilton, 3200
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - 15 Feb 2017 |
| Previous address | Type | Period |
|---|---|---|
| Corner Of Church And Selwyn Streets, Onehunga, Auckland, 1061 | Physical & registered | 31 Jul 2015 - 08 Mar 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barlow, Ian Director |
Te Atatu South Auckland 0610 |
02 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lathrope, Gary James Richard Individual |
Torbay Auckland 0630 |
06 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ross, Nicholas James Individual |
Leamington Cambridge 3432 |
31 Jul 2015 - 18 Feb 2025 |
|
Ross, Nicholas James Individual |
Leamington Cambridge 3432 |
31 Jul 2015 - 18 Feb 2025 |
|
Heimgartner, Mark Individual |
Remuera Auckland 1050 |
31 Jul 2015 - 06 May 2021 |
|
Heimgartner, Mark Individual |
Remuera Auckland 1050 |
31 Jul 2015 - 06 May 2021 |
|
Hughes, Lance Individual |
Te Rapa Hamilton 3200 |
21 Mar 2018 - 08 Dec 2020 |
|
Evans, Owen Paul Individual |
Penrose Auckland 1061 |
31 Jul 2015 - 21 Mar 2018 |
|
Booth, Ian Roger Frank Individual |
Te Rapa Hamilton 3200 |
31 Jul 2015 - 02 Apr 2019 |
![]() |
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 12a Fortyfoot Lane |
|
Bribyn Holdings Limited 97 Great South Road |
|
Rally Of New Zealand Limited Northern Sports Car Clubrooms |
|
Begg Racing Limited 1 Kildare Avenue |
|
Urg Promotions (nz) Limited 33 Coles Crescent |
|
Ultimate Rally Group Limited 33 Coles Crescent |