Basford Brands Nz Limited, a registered company, was registered on 04 Jul 2006. 9429034006337 is the NZ business identifier it was issued. The company has been run by 3 directors: Wayne Leslie - an active director whose contract started on 04 Jul 2006,
Paul Wilkinson - an inactive director whose contract started on 04 Jul 2006 and was terminated on 23 Dec 2016,
Jurgen Werner Herbke - an inactive director whose contract started on 04 Jul 2006 and was terminated on 21 Sep 2010.
Last updated on 10 Mar 2024, our data contains detailed information about 1 address: Unit 309, 13 Cheshire Street, Parnell, Auckland, 1052 (types include: registered, physical).
Basford Brands Nz Limited had been using 13 Cheshire Street, Parnell, Auckland as their registered address up to 09 Sep 2020.
More names used by the company, as we found at BizDb, included: from 08 Aug 2011 to 14 Sep 2017 they were named Basford Brands Ip Pty Limited, from 12 Sep 2008 to 08 Aug 2011 they were named Basford Brands Limited and from 01 Aug 2006 to 12 Sep 2008 they were named Maurice Kain Nz Limited.
A single entity controls all company shares (exactly 1111 shares) - The Basford Group Pty Limited - located at 1052, Breakwater, Victoria.
Previous addresses
Address: 13 Cheshire Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 14 Aug 2020 to 09 Sep 2020
Address: 20 Ascot Rd Airport Oaks, Auckland, 2022 New Zealand
Physical address used from 03 Jul 2017 to 14 Aug 2020
Address: 20 Ascot Rd Airport Oaks, Auckland, 2022 New Zealand
Physical address used from 16 Feb 2015 to 03 Jul 2017
Address: Jason Da Costa, Basford Brands Ip Pty Limited, 20 Ascot Rd Airport Oaks, Auckland, 2022 New Zealand
Physical address used from 25 Nov 2011 to 16 Feb 2015
Address: 20 Ascot Road, Airport Oaks, Auckland, 2022 New Zealand
Registered address used from 22 Dec 2010 to 14 Aug 2020
Address: Jason Da Costa, Basford Brands Limited, 20 Ascot Rd Airport Oaks, Auckland, 2022 New Zealand
Physical address used from 22 Dec 2010 to 25 Nov 2011
Address: 20 Ascot Road, Airport Oaks, Auckland 2022 New Zealand
Registered address used from 17 Nov 2009 to 22 Dec 2010
Address: G.hall, Maurice Kain Nz Ltd, 20 Ascot Rd Airport Oaks, Manukau New Zealand
Physical address used from 15 Jan 2008 to 22 Dec 2010
Address: 222 State Highway 17, Albany Village, C/o Herbke Consulting
Physical address used from 22 May 2007 to 15 Jan 2008
Address: 222 State Highway 17, Albany Village, C/o Herbke Consulting
Registered address used from 22 May 2007 to 17 Nov 2009
Address: Herbke Consulting Limited, 116 Glenmore Road, Rd 3, Albany, Auckland
Registered & physical address used from 04 Jul 2006 to 22 May 2007
Basic Financial info
Total number of Shares: 1111
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1111 | |||
Other (Other) | The Basford Group Pty Limited |
Breakwater Victoria 3219 Australia |
04 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Herbke, Lynette Suzanne |
Rd 3 Albany |
15 May 2007 - 02 Nov 2007 |
Individual | Herbke, Jurgen Werner |
Rd 3 Albany |
15 May 2007 - 27 Jun 2010 |
Ultimate Holding Company
Wayne Leslie - Director
Appointment date: 04 Jul 2006
ASIC Name: The Basford Group Pty Ltd
Address: Breakwater, Vic, 3219 Australia
Address: Geelong, Vic, 3220 Australia
Address: Geelong, Vic, 3220 Australia
Address: Bellbrae, Victoria, 3228 Australia
Address used since 22 Nov 2012
Paul Wilkinson - Director (Inactive)
Appointment date: 04 Jul 2006
Termination date: 23 Dec 2016
ASIC Name: The Basford Group Pty Ltd
Address: Geelong, Vic, 3220 Australia
Address: Hillside, Victoria, 3037 Australia
Address used since 05 Feb 2015
Address: Geelong, Vic, 3220 Australia
Jurgen Werner Herbke - Director (Inactive)
Appointment date: 04 Jul 2006
Termination date: 21 Sep 2010
Address: Rd 3, Albany, Auckland, 0793 New Zealand
Address used since 04 Jul 2006
Mixport Logistics And Transport Limited
40 Ascot Road
Fairway Trading Limited
36d Ascot Road
Shine Dynasty Limited
36a Ascot Road
Red Rat Clothing Limited
19 Richard Pearse Drive
Wnh Properties Limited
19 Richard Pearse Drive
Qsm Marketing Limited
6b Doncaster Street