Shortcuts

Indy Car Hyper Simulator Limited

Type: NZ Limited Company (Ltd)
9429038955372
NZBN
555847
Company Number
Registered
Company Status
Current address
90a Princes Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 22 Jul 2011

Indy Car Hyper Simulator Limited was registered on 30 Jul 1992 and issued an NZ business identifier of 9429038955372. The registered LTD company has been run by 3 directors: Kenneth Hugh Bassett - an active director whose contract started on 17 Jul 1997,
Wayne Loane - an inactive director whose contract started on 26 Aug 1992 and was terminated on 06 Jun 2003,
Alan Peter O'sullivan - an inactive director whose contract started on 10 Jul 1992 and was terminated on 26 Aug 1992.
According to BizDb's data (last updated on 21 Mar 2024), this company filed 1 address: 90A Princes Street, Pukekohe, 2120 (type: registered, physical).
Until 22 Jul 2011, Indy Car Hyper Simulator Limited had been using 223 Beaver Road West, Rd 2, Pokeno as their physical address.
BizDb found previous names for this company: from 18 Aug 1992 to 01 May 1995 they were named Car Corp Limited, from 30 Jul 1992 to 18 Aug 1992 they were named Business Consultants Shelf Company Three Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Bassett, Kenneth Hugh (an individual) located at Pukekohe, Pukekohe postcode 2120.

Addresses

Previous addresses

Address: 223 Beaver Road West, Rd 2, Pokeno New Zealand

Physical & registered address used from 05 Apr 2006 to 22 Jul 2011

Address: 229 Beaver Road West, Rd2, Pokeno

Registered & physical address used from 04 Aug 2004 to 05 Apr 2006

Address: 14 Westbrooke Avenue, Takanini

Physical & registered address used from 04 Sep 2002 to 04 Aug 2004

Address: 40 Keywella Drive, Conifer Drive

Registered address used from 01 Aug 1998 to 04 Sep 2002

Address: Unit 5, 92 Great South Road, Takanini

Physical address used from 01 Aug 1998 to 04 Sep 2002

Address: 40 Keywella Drive, Conifer Drive

Physical address used from 01 Aug 1998 to 01 Aug 1998

Address: 136 The Mall, Onehunga, Auckland

Registered address used from 25 Jul 1996 to 01 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Bassett, Kenneth Hugh Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Marcia Jennifer Pukekohe
Pukekohe
2120
New Zealand
Directors

Kenneth Hugh Bassett - Director

Appointment date: 17 Jul 1997

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 06 May 2011


Wayne Loane - Director (Inactive)

Appointment date: 26 Aug 1992

Termination date: 06 Jun 2003

Address: Papatoetoe,

Address used since 26 Aug 1992


Alan Peter O'sullivan - Director (Inactive)

Appointment date: 10 Jul 1992

Termination date: 26 Aug 1992

Address: Bucklands Beach, Auckland,

Address used since 10 Jul 1992

Nearby companies

Otahuhu Traders Limited
90a Princes Street

Franklin Flooring Limited
31 Hooper Avenue

Streetwaves Kohe Charitable Trust
5 Hooper Avenue

S Constable Limited
4 Hooper Avenue

Codestorm Limited
27a Montgomery Avenue

K & R Thompson Farms Limited
27a Montgomery Avenue