Shortcuts

Bashamito Limited

Type: NZ Limited Company (Ltd)
9429031137508
NZBN
3355332
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
51/139 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 May 2022

Bashamito Limited was incorporated on 18 Apr 2011 and issued an NZ business identifier of 9429031137508. This registered LTD company has been run by 10 directors: Michael John Reynolds - an active director whose contract started on 09 Apr 2019,
Stephane Louis Auguste Masson - an active director whose contract started on 13 May 2019,
Roger Hermann Frick - an active director whose contract started on 13 May 2019,
Adam Gregory Mcdonnell - an inactive director whose contract started on 15 Jan 2018 and was terminated on 03 May 2019,
David Frank Willis - an inactive director whose contract started on 18 Apr 2011 and was terminated on 01 Feb 2018.
As stated in our data (updated on 20 Feb 2024), this company filed 1 address: 51/139 Quay Street, Auckland, 1010 (type: registered, physical).
Up until 09 May 2022, Bashamito Limited had been using 53/143 Quay Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Resolution Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010. Bashamito Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Principal place of activity

53/143 Quay Street, Auckland, 1010 New Zealand


Previous addresses

Address: 53/143 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 13 Feb 2020 to 09 May 2022

Address: Apartment 53 Shed 24, 143 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 13 May 2019 to 13 Feb 2020

Address: Level 15 West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 Jul 2014 to 13 May 2019

Address: Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand

Physical & registered address used from 18 Apr 2011 to 07 Jul 2014

Contact info
64 021 465656
Phone
mike.reynolds@resolutiontrustees.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Resolution Trustees Limited
Shareholder NZBN: 9429046088260
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Anchor Investment Holdings Limited
Shareholder NZBN: 9429037936068
Company Number: 889796
1-3 Albert Street
Auckland
1010
New Zealand
Entity Anchor Investment Holdings Limited
Shareholder NZBN: 9429037936068
Company Number: 889796
1-3 Albert Street
Auckland
1010
New Zealand
Directors

Michael John Reynolds - Director

Appointment date: 09 Apr 2019

Address: Auckland, 1010 New Zealand

Address used since 02 Jun 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 09 Apr 2019


Stephane Louis Auguste Masson - Director

Appointment date: 13 May 2019

Address: Avenida Balboa - Belle Vista, Panama City, Panama

Address used since 03 May 2023

Address: Avenida Balboa, Panama City, Panama

Address used since 28 Feb 2023

Address: Ph Destiny, Apt 48c, Panama City, Panama

Address used since 07 Dec 2022

Address: Ecublens, 1024 Switzerland

Address used since 13 May 2019


Roger Hermann Frick - Director

Appointment date: 13 May 2019

Address: Av. Israel - San Francisco, Panama City, Panama

Address used since 28 Feb 2023

Address: Ph Destiny, Apt 48c, Panama City, Panama

Address used since 13 Sep 2022

Address: Miami, Florida, 3616 United States

Address used since 13 May 2019


Adam Gregory Mcdonnell - Director (Inactive)

Appointment date: 15 Jan 2018

Termination date: 03 May 2019

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 19 Feb 2018


David Frank Willis - Director (Inactive)

Appointment date: 18 Apr 2011

Termination date: 01 Feb 2018

Address: Belmont, Auckland, 0622 New Zealand

Address used since 22 Feb 2016


Kok-seong Tan - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 11 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Feb 2017


Michael John Reynolds - Director (Inactive)

Appointment date: 18 Apr 2011

Termination date: 09 Feb 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 27 Jul 2016


Eric Limson To - Director (Inactive)

Appointment date: 18 Feb 2015

Termination date: 09 Feb 2017

Address: Henderson, Auckland, 0612 New Zealand

Address used since 18 Feb 2015


Nigel Clifford Boyd - Director (Inactive)

Appointment date: 18 Feb 2015

Termination date: 01 Jun 2015

Address: Mount Albert, Auckland, 1022 New Zealand

Address used since 18 Feb 2015


Nicholas John Shepherd - Director (Inactive)

Appointment date: 18 Apr 2011

Termination date: 08 Jul 2014

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 18 Apr 2011

Nearby companies

Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza

Hedgebook Limited
3 Albert Street

Technology One New Zealand Limited
Level 14

Fundertech Limited
Level 8

Gel Limited
9 Albert Street

Wadhwa Limited
Shop 5, 9 Albert Street

Similar companies

Abel Tasman Trustee Holdings Limited
Level 15, West Plaza

Anchor Investment Holdings Limited
C/-anchor Management Services Limited

Gallardo Holdings Limited
29 Customs Street West

Hartfield Investments Limited
C/- Anchor Management Services Limited

Lendme Australia Holdings Limited
Level 9

New Zealand Merchants Group Limited
Unit 907, 8 Albert Street