General information

Rapid Performance Limited

Type: NZ Limited Company (Ltd)
9429031406475
New Zealand Business Number
3076665
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
105344546
GST Number
S941910 - Automotive Servicing - General Mechanical Repairs
Industry classification codes with description

Rapid Performance Limited (New Zealand Business Number 9429031406475) was launched on 25 Aug 2010. 7 addresess are in use by the company: 6 Redruth Street, Redruth, Timaru, 7910 (type: postal, office). 39 George Street, Timaru, Timaru had been their registered address, up until 05 Jun 2014. 1000 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 250 shares (25 per cent of shares), namely:
Walls, Michael Richard (an individual) located at Pleasant Point, Pleasant Point postcode 7903. As far as the second group is concerned, a total of 1 shareholder holds 23 per cent of all shares (230 shares); it includes
Thompson, Christopher Joel (a director) - located at Oceanview, Timaru. Next there is the 3rd group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
York, Reuben Paul, located at Gleniti, Timaru (an individual). "Automotive servicing - general mechanical repairs" (business classification S941910) is the classification the ABS issued Rapid Performance Limited. The Businesscheck information was last updated on 10 Feb 2024.

Current address Type Used since
39 George Street, Timaru, Timaru, 7910 Other (Address For Share Register) & physical & service & shareregister (Address For Share Register) 25 Aug 2010
39 George Street, Timaru, Timaru, 7910 Registered 05 Jun 2014
6 Redruth Street, Redruth, Timaru, 7910 Postal & office & delivery 03 May 2019
Contact info
64 03 6831309
Phone (Phone)
rapid-performance@hotmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
www.rapidperformance.co.nz
Website
Directors
Name and Address Role Period
Jonathan Stewart Attewell
Westend, Timaru, 7910
Address used since 01 Aug 2012
Director 25 Aug 2010 - current
Reuben Paul York
Timaru, 7910
Address used since 19 May 2014
Gleniti, Timaru, 7910
Address used since 28 Mar 2019
Director 02 Sep 2013 - current
Christopher Joel Thompson
Oceanview, Timaru, 7910
Address used since 30 Sep 2014
Director 30 Sep 2014 - current
Michael Richard Walls
Pleasant Point, Pleasant Point, 7903
Address used since 22 Dec 2021
Director 22 Dec 2021 - current
Kirk James Stuart Falconer
Marchwiel, Timaru, 7910
Address used since 01 Jan 1970
Director 25 Aug 2010 - 01 Oct 2014
Addresses
Principal place of activity
6 Redruth Street , Redruth , Timaru , 7910
Previous address Type Period
39 George Street, Timaru, Timaru, 7910 Registered 25 Aug 2010 - 05 Jun 2014
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
10 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Walls, Michael Richard
Individual
Pleasant Point
Pleasant Point
7903
22 Dec 2021 - current
Shares Allocation #2 Number of Shares: 230
Shareholder Name Address Period
Thompson, Christopher Joel
Director
Oceanview
Timaru
7910
15 Oct 2014 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
York, Reuben Paul
Individual
Gleniti
Timaru
7910
10 Aug 2012 - current
Shares Allocation #4 Number of Shares: 230
Shareholder Name Address Period
Attewell, Jonathan Stewart
Director
Westend
Timaru
7910
25 Aug 2010 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
Thompson, Tessa
Individual
Oceanview
Timaru
7910
10 Jun 2020 - current
Shares Allocation #6 Number of Shares: 20
Shareholder Name Address Period
Attewell, Tanya
Individual
West End
Timaru
7910
09 Dec 2013 - current

Historic shareholders

Shareholder Name Address Period
Falconer, Kirk James Stuart
Individual
Rd4
Timaru
7974
25 Aug 2010 - 15 Oct 2014
Walls, Michael Richard
Director
Pleasant Point
Pleasant Point
7903
23 Dec 2021 - 23 Dec 2021
Anglem, Tanya
Individual
Glenwood
Timaru
7910
16 Feb 2012 - 10 Aug 2012
Falconer, Janine Maree
Individual
Rd4
Timaru
7974
25 Aug 2010 - 15 Oct 2014
Kirk James Stuart Falconer
Director
Rd4
Timaru
7974
25 Aug 2010 - 15 Oct 2014
Location
Companies nearby
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Similar companies
Heigold Motors Limited
39 George Street
Geraldine Auto Restorations Limited
39 George Street
Trackside Performance Limited
39 George Street
Auto-motion Car Care Centre Limited
Chartered Accountants
Stewart & Moffatt Limited
35 Stafford Street
Arthur Motors Limited
27 Timaru Road