Carbase Car Services Limited was incorporated on 22 Dec 2003 and issued an NZ business identifier of 9429035616566. This registered LTD company has been supervised by 2 directors: Cornelis Maria Hubertus Videler - an active director whose contract began on 22 Dec 2003,
Neil Videler - an active director whose contract began on 22 Dec 2003.
According to our data (updated on 29 Apr 2024), this company uses 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (types include: physical, service).
Until 02 Mar 2018, Carbase Car Services Limited had been using Level 7, 248 Cumberland Street, Dunedin Central, Dunedin as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Videler, Sue (an individual) located at Broad Bay, Dunedin postcode 9014.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Videler, Cornelis Maria Hubertus - located at East Taieri, Mosgiel.
Previous addresses
Address: Level 7, 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 08 Sep 2015 to 02 Mar 2018
Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Physical & registered address used from 22 Sep 2009 to 08 Sep 2015
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Registered & physical address used from 07 Sep 2005 to 22 Sep 2009
Address: Keogh Mccormack, Chartered Accountants, 7th Floor, Radio Otago Bldg, 248, Cumberland St, Dunedin
Registered & physical address used from 22 Dec 2003 to 07 Sep 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Videler, Sue |
Broad Bay Dunedin 9014 New Zealand |
22 Dec 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Videler, Cornelis Maria Hubertus |
East Taieri Mosgiel 9024 New Zealand |
21 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Videler, Neil |
East Taieri Mosgiel 9024 New Zealand |
22 Dec 2003 - 21 Mar 2019 |
Cornelis Maria Hubertus Videler - Director
Appointment date: 22 Dec 2003
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 19 Mar 2019
Neil Videler - Director
Appointment date: 22 Dec 2003
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 08 Aug 2014
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street