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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Bassett, Kenneth Hugh |
Pukekohe Pukekohe 2120 New Zealand |
30 Jul 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Marcia Jennifer |
Pukekohe Pukekohe 2120 New Zealand |
30 Jul 1992 - 17 Jul 2012 |
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
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