Shortcuts

Basil Diack Holdings Limited

Type: NZ Limited Company (Ltd)
9429034491218
NZBN
1710516
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & service & registered address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023

Basil Diack Holdings Limited was incorporated on 31 Oct 2005 and issued a New Zealand Business Number of 9429034491218. The registered LTD company has been supervised by 3 directors: Dan William Druzianic - an active director whose contract started on 07 Sep 2018,
Thomas Patrick Donovan - an inactive director whose contract started on 10 Jul 2010 and was terminated on 11 Mar 2018,
Basil George Diack - an inactive director whose contract started on 31 Oct 2005 and was terminated on 07 Jun 2016.
According to our data (last updated on 21 Apr 2024), the company uses 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Up to 24 Oct 2019, Basil Diack Holdings Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
T P Donovan Limited (an entity) located at 308 Queen Street East, Hastings postcode 4122.

Addresses

Previous addresses

Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 14 Oct 2019 to 24 Oct 2019

Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 07 Jun 2016 to 14 Oct 2019

Address #3: Unit 3, Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 18 Feb 2016 to 07 Jun 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Feb 2013 to 18 Feb 2016

Address #5: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 04 Aug 2010 to 18 Feb 2016

Address #6: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 04 Aug 2010 to 01 Feb 2013

Address #7: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 01 Aug 2007 to 04 Aug 2010

Address #8: Coffey Davidson Limited, 303n Karamu Road, Hastings

Physical & registered address used from 31 Oct 2005 to 01 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) T P Donovan Limited
Shareholder NZBN: 9429034231852
308 Queen Street East
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Diack, Basil George Greenmeadows
Napier
Directors

Dan William Druzianic - Director

Appointment date: 07 Sep 2018

Address: Napier, 4183 New Zealand

Address used since 07 Sep 2018


Thomas Patrick Donovan - Director (Inactive)

Appointment date: 10 Jul 2010

Termination date: 11 Mar 2018

Address: Meeanee, Napier, 4183 New Zealand

Address used since 16 Jun 2016


Basil George Diack - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 07 Jun 2016

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 31 Oct 2005

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams