Basecorp Finance Limited, a registered company, was registered on 11 Jun 1987. 9429039590800 is the NZ business identifier it was issued. This company has been run by 7 directors: Warren Arthur Mayall - an active director whose contract began on 29 Aug 1991,
Craig Douglas Rolls - an active director whose contract began on 12 Feb 2004,
John David Moody - an active director whose contract began on 28 Mar 2022,
Linda May Mayall - an inactive director whose contract began on 15 Nov 2005 and was terminated on 07 Oct 2013,
Linda May Mayall - an inactive director whose contract began on 29 Aug 1991 and was terminated on 12 Feb 2004.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: 467 Anglesea Street, Hamilton Central, Hamilton, 3204 (category: registered, service).
Basecorp Finance Limited had been using Capitol Car Court, 33-39 Hall Street, Frankton, Hamilton as their physical address up to 20 Jul 2005.
Former names for this company, as we found at BizDb, included: from 24 Nov 1997 to 23 Apr 1998 they were named Waikato Vehicle Finance Limited, from 07 Aug 1997 to 24 Nov 1997 they were named West Finance Limited and from 11 Jun 1987 to 07 Aug 1997 they were named Basecorp Holdings Limited.
A total of 5000000 shares are allotted to 4 shareholders (3 groups). The first group includes 4999000 shares (99.98%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 500 shares (0.01%). Lastly the next share allotment (500 shares 0.01%) made up of 1 entity.
Previous addresses
Address #1: Capitol Car Court, 33-39 Hall Street, Frankton, Hamilton
Physical address used from 31 Aug 2004 to 20 Jul 2005
Address #2: 957 River Road, Hamilton
Registered address used from 05 Sep 2001 to 20 Jul 2005
Address #3: 957 River Road, Hamilton
Physical address used from 26 Jun 1997 to 31 Aug 2004
Address #4: 28 Ranfurly Street, Hamilton
Registered address used from 25 Dec 1995 to 05 Sep 2001
Address #5: 4th Floor,, Tranzequity House,, Cnr, Princes / Harwood Streets,, Hamilton.
Registered address used from 05 Oct 1992 to 25 Dec 1995
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999000 | |||
Individual | Mayall, Warren Arthur |
Auckland Central Auckland 1010 New Zealand |
11 Jun 1987 - |
Individual | Mayall, Linda May |
Auckland Central Auckland 1010 New Zealand |
11 Jun 1987 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mayall, Warren Arthur |
Auckland Central Auckland 1010 New Zealand |
11 Jun 1987 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Mayall, Linda May |
Auckland Central Auckland 1010 New Zealand |
11 Jun 1987 - |
Warren Arthur Mayall - Director
Appointment date: 29 Aug 1991
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 23 Sep 2015
Craig Douglas Rolls - Director
Appointment date: 12 Feb 2004
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 17 Aug 2023
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 26 May 2015
John David Moody - Director
Appointment date: 28 Mar 2022
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 Sep 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 28 Mar 2022
Linda May Mayall - Director (Inactive)
Appointment date: 15 Nov 2005
Termination date: 07 Oct 2013
Address: 121 Custons Street West, Auckland,
Address used since 05 Feb 2009
Linda May Mayall - Director (Inactive)
Appointment date: 29 Aug 1991
Termination date: 12 Feb 2004
Address: Hamilton,
Address used since 29 Aug 1991
David Bruce Hannah - Director (Inactive)
Appointment date: 29 Aug 1991
Termination date: 01 Aug 1994
Address: Hamilton,
Address used since 29 Aug 1991
Marie Esther Hannah - Director (Inactive)
Appointment date: 29 Aug 1991
Termination date: 28 Sep 1992
Address: Hamilton,
Address used since 29 Aug 1991
Mayall Trustees Limited
450 Anglesea Street
Mega Optics Limited
456 Anglesea Street
Alpha Brave Limited
443 Anglesea Street
Community Law Waikato Trust
First Floor, A M I Insurance Building
Child Matters Limited
480 Anglesea Street
Institute For Child Protection Studies Trust
480 Anglesea Street