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.
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
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 | Period |
---|---|---|---|
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 |
03 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Diack, Basil George |
Greenmeadows Napier |
31 Oct 2005 - 12 Sep 2016 |
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
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