Carbase Limited, a registered company, was incorporated on 12 Feb 1992. 9429039022516 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Cornelis Maria Hubertus Videler - an active director whose contract began on 26 May 1995,
Neil Videler - an active director whose contract began on 26 May 1995,
Ronald William Winton - an inactive director whose contract began on 12 Feb 1992 and was terminated on 31 Mar 1997,
Patricia Maud Winton - an inactive director whose contract began on 12 Feb 1992 and was terminated on 26 May 1995.
Updated on 08 Apr 2024, our database contains detailed information about 2 addresses the company uses, namely: 529 Kaikorai Valley Road, Kenmure, Dunedin, 9011 (physical address),
529 Kaikorai Valley Road, Kenmure, Dunedin, 9011 (service address),
248 Cumberland Street, Dunedin Central, Dunedin, 9016 (registered address).
Carbase Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address up to 26 Mar 2021.
Old names used by the company, as we managed to find at BizDb, included: from 12 Feb 1992 to 30 May 1995 they were called Patron Radiators Limited.
A total of 200000 shares are issued to 4 shareholders (3 groups). The first group includes 66000 shares (33%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 67000 shares (33.5%). Finally there is the next share allotment (67000 shares 33.5%) made up of 1 entity.
Previous addresses
Address #1: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 02 Mar 2018 to 26 Mar 2021
Address #2: 529 Kaikorai Valley Road, Dunedin New Zealand
Physical address used from 30 Jun 1997 to 02 Mar 2018
Address #3: 529 Kaikorai Valley Road, Kaikorai Valley, Dunedin New Zealand
Registered address used from 15 Jan 1996 to 02 Mar 2018
Address #4: 43a Aberdeen Road, Dunedin
Registered address used from 15 Jan 1996 to 15 Jan 1996
Address #5: 366 King Edward Street, Dunedin
Registered address used from 27 Jan 1994 to 15 Jan 1996
Basic Financial info
Total number of Shares: 200000
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66000 | |||
Director | Videler, Cornelis Maria Hubertus |
East Taieri Mosgiel 9024 New Zealand |
21 Mar 2019 - |
Entity (NZ Limited Company) | Keogh Mccormack Trustees Limited Shareholder NZBN: 9429037357931 |
Dunedin Central Dunedin 9016 New Zealand |
07 Apr 2010 - |
Shares Allocation #2 Number of Shares: 67000 | |||
Individual | Videler, Susan |
Broad Bay Dunedin 9014 New Zealand |
07 Apr 2010 - |
Shares Allocation #3 Number of Shares: 67000 | |||
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 |
12 Feb 1992 - 21 Mar 2019 |
Individual | Videler, Neil |
East Taieri Mosgiel 9024 New Zealand |
12 Feb 1992 - 21 Mar 2019 |
Individual | Videler, Neil |
Vauxhall Dunedin 9013 New Zealand |
12 Feb 1992 - 21 Mar 2019 |
Cornelis Maria Hubertus Videler - Director
Appointment date: 26 May 1995
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 19 Mar 2019
Neil Videler - Director
Appointment date: 26 May 1995
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 13 Nov 2014
Ronald William Winton - Director (Inactive)
Appointment date: 12 Feb 1992
Termination date: 31 Mar 1997
Address: St Clair, Dunedin,
Address used since 12 Feb 1992
Patricia Maud Winton - Director (Inactive)
Appointment date: 12 Feb 1992
Termination date: 26 May 1995
Address: St Clair, Dunedin,
Address used since 12 Feb 1992
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