Shortcuts

Basa Services Limited

Type: NZ Limited Company (Ltd)
9429034079577
NZBN
1824948
Company Number
Registered
Company Status
Current address
1750 Buckland Road
Pukekohe
Other address (Address For Share Register) used since 28 Jul 2006
351 Buckland Road
Pukekohe 2677
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Aug 2018
351 Buckland Road
Pukekohe 2677
New Zealand
Physical & registered & service address used since 15 Aug 2018

Basa Services Limited, a registered company, was incorporated on 09 Jun 2006. 9429034079577 is the NZ business identifier it was issued. The company has been run by 4 directors: Barry Alexander Stringer - an active director whose contract started on 19 Sep 2017,
Lyle David Taylor - an inactive director whose contract started on 06 Jun 2016 and was terminated on 19 Sep 2017,
Barry Alexander Stringer - an inactive director whose contract started on 24 Jul 2006 and was terminated on 06 Jun 2016,
Basil Cooper - an inactive director whose contract started on 09 Jun 2006 and was terminated on 24 Jul 2006.
Updated on 29 Apr 2024, our data contains detailed information about 3 addresses this company uses, specifically: 351 Buckland Road, Pukekohe, 2677 (physical address),
351 Buckland Road, Pukekohe, 2677 (registered address),
351 Buckland Road, Pukekohe, 2677 (service address),
351 Buckland Road, Pukekohe, 2677 (other address) among others.
Basa Services Limited had been using 1750 Buckland Road, Rd 2, Pukekohe as their physical address until 15 Aug 2018.
Previous aliases used by this company, as we managed to find at BizDb, included: from 09 Jun 2006 to 28 Jul 2006 they were called Silver Fox Linehaul Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address #1: 1750 Buckland Road, Rd 2, Pukekohe, 2677 New Zealand

Physical & registered address used from 15 Nov 2016 to 15 Aug 2018

Address #2: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 10 Aug 2011 to 15 Nov 2016

Address #3: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand

Registered & physical address used from 07 Aug 2009 to 10 Aug 2011

Address #4: 1750 Buckland Road, Pukekohe

Physical & registered address used from 04 Aug 2006 to 07 Aug 2009

Address #5: 160 Spa Rd, Taupo

Registered & physical address used from 09 Jun 2006 to 04 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Stringer, Dianne Mary Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 99
Director Stringer, Barry Alexander Pukekohe
2677
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stringer, Barry Stringer Rd 2
Pukekohe
2677
New Zealand
Directors

Barry Alexander Stringer - Director

Appointment date: 19 Sep 2017

Address: Pukekohe, 2677 New Zealand

Address used since 07 Aug 2018

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 19 Sep 2017


Lyle David Taylor - Director (Inactive)

Appointment date: 06 Jun 2016

Termination date: 19 Sep 2017

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 06 Jun 2016


Barry Alexander Stringer - Director (Inactive)

Appointment date: 24 Jul 2006

Termination date: 06 Jun 2016

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 31 Aug 2009


Basil Cooper - Director (Inactive)

Appointment date: 09 Jun 2006

Termination date: 24 Jul 2006

Address: Taupo,

Address used since 09 Jun 2006

Nearby companies