Shortcuts

Carbase Limited

Type: NZ Limited Company (Ltd)
9429039022516
NZBN
534491
Company Number
Registered
Company Status
Current address
248 Cumberland Street
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 02 Mar 2018
529 Kaikorai Valley Road
Kenmure
Dunedin 9011
New Zealand
Physical & service address used since 26 Mar 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 66000
Director Videler, Cornelis Maria Hubertus East Taieri
Mosgiel
9024
New Zealand
Entity (NZ Limited Company) Keogh Mccormack Trustees Limited
Shareholder NZBN: 9429037357931
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 67000
Individual Videler, Susan Broad Bay
Dunedin
9014
New Zealand
Shares Allocation #3 Number of Shares: 67000
Director Videler, Cornelis Maria Hubertus East Taieri
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Videler, Neil East Taieri
Mosgiel
9024
New Zealand
Individual Videler, Neil East Taieri
Mosgiel
9024
New Zealand
Individual Videler, Neil Vauxhall
Dunedin
9013
New Zealand
Directors

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

Nearby companies

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