Wecare Finance Limited was registered on 14 May 2015 and issued a New Zealand Business Number of 9429041752012. The registered LTD company has been supervised by 8 directors: Imran Raza - an active director whose contract began on 14 May 2015,
Victor Clifford Scott Davis - an active director whose contract began on 31 Jan 2025,
Imran Mahboob Raza - an inactive director whose contract began on 14 May 2015 and was terminated on 31 Jan 2025,
Kenneth John Healey - an inactive director whose contract began on 23 Feb 2023 and was terminated on 31 Jan 2025,
Kenneth Ivan Williamson - an inactive director whose contract began on 23 Feb 2023 and was terminated on 31 Jan 2025.
According to BizDb's data (last updated on 16 May 2025), the company uses 1 address: 37C Harwood Street, Hamilton Central, Hamilton, 3204 (type: registered, physical).
Until 21 Dec 2021, Wecare Finance Limited had been using 42 Moorhouse Street, Morrinsville as their physical address.
BizDb identified other names for the company: from 12 May 2015 to 28 Jul 2015 they were called I Finance Cars and Loans Limited.
A total of 120000 shares are allotted to 1 group (2 shareholders in total). In the first group, 120000 shares are held by 2 entities, namely:
Davis, Gary Warwick (an individual) located at Rd 2, Helensville postcode 0882,
Davis, Victor Clifford Scott (a director) located at Rd 2, Helensville postcode 0882. Wecare Finance Limited has been categorised as "Finance company operation" (business classification K623010).
Previous address
Address: 42 Moorhouse Street, Morrinsville, 3300 New Zealand
Physical & registered address used from 14 May 2015 to 21 Dec 2021
Basic Financial info
Total number of Shares: 120000
Annual return filing month: August
Annual return last filed: 07 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120000 | |||
| Individual | Davis, Gary Warwick |
Rd 2 Helensville 0882 New Zealand |
14 Feb 2025 - |
| Director | Davis, Victor Clifford Scott |
Rd 2 Helensville 0882 New Zealand |
14 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Ep Finance Limited Shareholder NZBN: 9429052287558 Company Number: 9269332 |
07 Feb 2025 - 14 Feb 2025 | |
| Entity | Sjm Trustees Limited Shareholder NZBN: 9429035602156 Company Number: 1471716 |
154-156 Remuera Road Remuera, Auckland New Zealand |
09 Feb 2016 - 07 Feb 2025 |
| Entity | Morrinsville Professional Trustee 2021 Limited Shareholder NZBN: 9429049254792 Company Number: 8180499 |
Morrinsville Morrinsville 3300 New Zealand |
07 Nov 2022 - 07 Feb 2025 |
| Individual | Healey, Kenneth John |
Queenwood Hamilton 3210 New Zealand |
14 May 2015 - 07 Feb 2025 |
| Individual | Healey, Kenneth John |
Flagstaff Hamilton 3210 New Zealand |
14 May 2015 - 07 Feb 2025 |
| Individual | Healey, Kenneth John |
Queenwood Hamilton 3210 New Zealand |
14 May 2015 - 07 Feb 2025 |
| Individual | Williamson, Kenneth Ivan |
Hamilton Lake Hamilton 3204 New Zealand |
02 Nov 2022 - 07 Feb 2025 |
| Individual | Williamson, Kenneth Ivan |
Hamilton Lake Hamilton 3204 New Zealand |
02 Nov 2022 - 07 Feb 2025 |
| Individual | Williamson, Kate |
Hamilton Lake Hamilton 3204 New Zealand |
28 Jun 2019 - 07 Feb 2025 |
| Individual | Williamson, Kate |
Hamilton Lake Hamilton 3204 New Zealand |
28 Jun 2019 - 07 Feb 2025 |
| Individual | Williamson, Kate |
Hamilton Lake Hamilton 3204 New Zealand |
28 Jun 2019 - 07 Feb 2025 |
| Individual | Williamson, Julie Anne |
Hamilton Lake Hamilton 3204 New Zealand |
11 Apr 2023 - 07 Feb 2025 |
| Individual | Tuckey, John Andrew |
Glendowie Auckland 1071 New Zealand |
09 Feb 2016 - 07 Feb 2025 |
| Individual | Tuckey, John Andrew |
Glendowie Auckland 1071 New Zealand |
09 Feb 2016 - 07 Feb 2025 |
| Individual | Ellis, Jennifer Susan |
Papamoa Beach Papamoa 3118 New Zealand |
14 May 2015 - 07 Feb 2025 |
| Individual | Ellis, Jennifer Susan |
Rd 8 Hamilton 3288 New Zealand |
14 May 2015 - 07 Feb 2025 |
| Individual | Ellis, Jennifer Susan |
Papamoa Beach Papamoa 3118 New Zealand |
14 May 2015 - 07 Feb 2025 |
| Individual | Ellis, Jennifer Susan |
Papamoa Beach Papamoa 3118 New Zealand |
14 May 2015 - 07 Feb 2025 |
| Individual | Tuckey, Janette Merlene |
Glendowie Auckland 1071 New Zealand |
09 Feb 2016 - 07 Feb 2025 |
| Individual | Tuckey, Janette Merlene |
Glendowie Auckland 1071 New Zealand |
09 Feb 2016 - 07 Feb 2025 |
| Individual | Ellis, James George |
Papamoa Beach Papamoa 3118 New Zealand |
14 May 2015 - 07 Feb 2025 |
| Individual | Ellis, James George |
Papamoa Beach Papamoa 3118 New Zealand |
14 May 2015 - 07 Feb 2025 |
| Individual | Raza, Imran Mahboob |
Rototuna Hamilton 3210 New Zealand |
15 Nov 2017 - 07 Feb 2025 |
| Individual | Raza, Imran Mahboob |
Rototuna Hamilton 3210 New Zealand |
15 Nov 2017 - 07 Feb 2025 |
| Individual | Raza, Imran |
Rototuna Hamilton 3210 New Zealand |
14 May 2015 - 15 Nov 2017 |
| Individual | Williamson, Kenneth Ivan |
Rd 1 Hamilton 3281 New Zealand |
14 May 2015 - 19 May 2015 |
| Director | Raza, Imran |
Rototuna Hamilton 3210 New Zealand |
14 May 2015 - 15 Nov 2017 |
| Entity | Cooper Aitken Trustees Limited Shareholder NZBN: 9429037059828 Company Number: 1105435 |
Morrinsville 3300 New Zealand |
14 May 2015 - 07 Nov 2022 |
| Entity | Ca Trustees (williamson) Limited Shareholder NZBN: 9429047018457 Company Number: 7028094 |
Morrinsville 3300 New Zealand |
28 Jun 2019 - 11 Apr 2023 |
| Entity | Ca Trustees (1) Limited Shareholder NZBN: 9429030683235 Company Number: 3804136 |
Morrinsville 3300 New Zealand |
19 May 2015 - 06 Sep 2022 |
| Director | Raza, Imran |
Rototuna Hamilton 3210 New Zealand |
14 May 2015 - 15 Nov 2017 |
| Entity | Cooper Aitken Trustees Limited Shareholder NZBN: 9429037059828 Company Number: 1105435 |
Morrinsville Morrinsville 3300 New Zealand |
14 May 2015 - 07 Nov 2022 |
| Individual | Dewar, John Buchanan |
Huntington Hamilton 3210 New Zealand |
14 May 2015 - 02 Nov 2022 |
| Entity | Ca Trustees (1) Limited Shareholder NZBN: 9429030683235 Company Number: 3804136 |
Morrinsville 3300 New Zealand |
19 May 2015 - 06 Sep 2022 |
Imran Raza - Director
Appointment date: 14 May 2015
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 14 May 2015
Victor Clifford Scott Davis - Director
Appointment date: 31 Jan 2025
Address: Rd 2, Helensville, 0882 New Zealand
Address used since 31 Jan 2025
Imran Mahboob Raza - Director (Inactive)
Appointment date: 14 May 2015
Termination date: 31 Jan 2025
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 14 May 2015
Kenneth John Healey - Director (Inactive)
Appointment date: 23 Feb 2023
Termination date: 31 Jan 2025
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 23 Feb 2023
Kenneth Ivan Williamson - Director (Inactive)
Appointment date: 23 Feb 2023
Termination date: 31 Jan 2025
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 23 Feb 2023
Peter Michael De Luca - Director (Inactive)
Appointment date: 16 Nov 2016
Termination date: 23 Feb 2023
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 02 Aug 2022
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 16 Nov 2016
James George Ellis - Director (Inactive)
Appointment date: 14 May 2015
Termination date: 28 Oct 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 07 Aug 2020
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 14 May 2015
John Buchanan Dewar - Director (Inactive)
Appointment date: 14 May 2015
Termination date: 05 Jul 2019
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 14 May 2015
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street
Apollo Funding Limited
275 Hukanui Road
Asset Management Partners Limited
Deloitte
Bradmen Trading Limited
1103 River Road
Embassy Homes Limited
Cooper Aitken & Partners
Gestion And Trust Capital Limited
22 Osborne Avenue
Ideal International Consulting Limited
8 Grasmere Court