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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Resolution Trustees Limited Shareholder NZBN: 9429046088260 |
Auckland Central Auckland 1010 New Zealand |
03 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 Company Number: 889796 |
1-3 Albert Street Auckland 1010 New Zealand |
18 Apr 2011 - 03 May 2019 |
Entity | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 Company Number: 889796 |
1-3 Albert Street Auckland 1010 New Zealand |
18 Apr 2011 - 03 May 2019 |
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
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
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