Bass Partners Limited, a registered company, was incorporated on 23 Sep 2015. 9429041982631 is the business number it was issued. "Mortgage broking service" (ANZSIC K641930) is how the company was classified. This company has been run by 2 directors: Michael Ilia Karabassis-Alexander - an active director whose contract started on 23 Sep 2015,
Vanessa Natalie Lois Karabassis - an inactive director whose contract started on 23 Sep 2015 and was terminated on 11 May 2016.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 580A Colombo Street, Christchurch Central, Christchurch, 8011 (category: registered, service).
Bass Partners Limited had been using 208 Barbadoes Street, Christchurch Central, Christchurch as their physical address up to 19 Jul 2021.
Old names for the company, as we managed to find at BizDb, included: from 16 Sep 2015 to 11 Dec 2017 they were named Karabassis Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Karabassis-Alexander, Michael Ilia - located at 8011, Mount Pleasant, Christchurch.
Previous addresses
Address #1: 208 Barbadoes Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Aug 2020 to 19 Jul 2021
Address #2: 21/15 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 10 Aug 2017 to 05 Aug 2020
Address #3: 21/15 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 01 Aug 2017 to 05 Aug 2020
Address #4: 13/15 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 22 Mar 2017 to 01 Aug 2017
Address #5: 13/15 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 22 Mar 2017 to 10 Aug 2017
Address #6: 6 Brigid Place, Mount Pleasant, Christchurch, 8081 New Zealand
Physical & registered address used from 23 Sep 2015 to 22 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Karabassis-alexander, Michael Ilia |
Mount Pleasant Christchurch 8081 New Zealand |
23 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Vanessa Natalie Lois Karabassis |
Mount Pleasant Christchurch 8081 New Zealand |
23 Sep 2015 - 14 Mar 2017 |
Individual | Karabassis, Vanessa Natalie Lois |
Mount Pleasant Christchurch 8081 New Zealand |
23 Sep 2015 - 14 Mar 2017 |
Michael Ilia Karabassis-alexander - Director
Appointment date: 23 Sep 2015
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 28 Jul 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 23 Sep 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 19 Jul 2017
Vanessa Natalie Lois Karabassis - Director (Inactive)
Appointment date: 23 Sep 2015
Termination date: 11 May 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 23 Sep 2015
Sovereign Palms Limited
26 Peterborough Street
Suburban Estates Limited
26 Peterborough Street
Suburban Contracting Limited
26 Peterborough Street
S J Limited
20 Salisbury Street
Open Air School League Society
20 Salisbury Street
Roake Waka Limited
22 Salisbury Street
Downes Derivatives Limited
2nd Floor
Finn's Finance Limited
2nd Floor
Future Matters Limited
2nd Floor
Nzhl Christchurch East Limited
2nd Floor
O'donoghue Mortgage Consultants Limited
Level 5 34 -36 Cranmer Square
The Mobile Mortgage Company Limited
Ashton Wheelans And Hegan