Base Backpackers (Nz) Pty Limited, a registered company, was incorporated on 15 Aug 2003. 9429035835028 is the NZ business identifier it was issued. This company has been supervised by 13 directors: Daniel Wallace Bunning - an active director whose contract began on 08 Apr 2015,
Michael Sean Ebert - an active director whose contract began on 09 Apr 2015,
Campbell James Shepherd - an inactive director whose contract began on 03 May 2011 and was terminated on 08 Apr 2015,
Peter Alexander Ivany - an inactive director whose contract began on 15 Aug 2003 and was terminated on 01 May 2013,
Colin Resnick - an inactive director whose contract began on 25 Jun 2004 and was terminated on 01 May 2013.
Last updated on 26 Feb 2024, the BizDb database contains detailed information about 1 address: Financial Controller, Acb Holdings, Level 3, 229 Queen Street, Auckland, 1010 (type: physical, registered).
Base Backpackers (Nz) Pty Limited had been using Mezzanine Level 1, 234 Sussex Street, Sydney Nsw 2000, Australia as their physical address until 07 Jan 2011.
More names used by this company, as we managed to find at BizDb, included: from 15 Aug 2003 to 02 Aug 2004 they were named Base Backpackers Pty Limited.
One entity owns all company shares (exactly 5280283 shares) - Recreational Tourism Pty Limited - located at 1010, Sydney.
Previous addresses
Address: Mezzanine Level 1, 234 Sussex Street, Sydney Nsw 2000, Australia New Zealand
Physical address used from 13 Apr 2010 to 07 Jan 2011
Address: Financial Controller, Acb Holdings, Level 3, 229 Queen Street, Auckland New Zealand
Registered address used from 01 Feb 2008 to 07 Jan 2011
Address: Financial Controller, Acb Holdings, Level 3, 229 Queen Street, Auckland
Physical address used from 01 Feb 2008 to 13 Apr 2010
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 31 Aug 2007 to 01 Feb 2008
Address: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Physical address used from 31 Jan 2006 to 31 Aug 2007
Address: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Registered address used from 25 Jan 2006 to 31 Aug 2007
Address: 22-24 Cambridge Terrace, Wellington
Physical address used from 06 Oct 2003 to 31 Jan 2006
Address: 22-24 Cambridge Terrace, Wellington
Registered address used from 06 Oct 2003 to 25 Jan 2006
Address: 21-23 Cambridge Terrace, Wellington
Registered & physical address used from 15 Aug 2003 to 06 Oct 2003
Basic Financial info
Total number of Shares: 5280283
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 17 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5280283 | |||
Other (Other) | Recreational Tourism Pty Limited |
Sydney 2000 Australia |
15 Aug 2013 - |
Ultimate Holding Company
Daniel Wallace Bunning - Director
Appointment date: 08 Apr 2015
ASIC Name: Recreational Tourism Group Pty Limited
Address: Sydney 2000, Australia
Address: Northbridge, 2063 Australia
Address used since 08 Apr 2015
Address: Queens Park, Nsw, 2022 Australia
Address used since 30 Apr 2018
Address: Sydney 2000, Australia
Michael Sean Ebert - Director
Appointment date: 09 Apr 2015
ASIC Name: Recreational Tourism Group Pty Limited
Address: Swanbourne, Wa, 6011 Australia
Address used since 09 Apr 2015
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Campbell James Shepherd - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 08 Apr 2015
Address: Queenscliff, 2096 Australia
Address used since 12 Oct 2013
Peter Alexander Ivany - Director (Inactive)
Appointment date: 15 Aug 2003
Termination date: 01 May 2013
Address: Point Piper, Nsw 2027, Australia,
Address used since 15 Aug 2003
Colin Resnick - Director (Inactive)
Appointment date: 25 Jun 2004
Termination date: 01 May 2013
Address: Dover Heights, Nsw 2030, Australia,
Address used since 25 Jun 2004
Nicholas Leathley Thomas - Director (Inactive)
Appointment date: 02 Feb 2009
Termination date: 03 May 2011
Address: Balmain, Nsw 2041, Australia,
Address used since 06 Apr 2010
Campbell Shepherd - Director (Inactive)
Appointment date: 22 Feb 2007
Termination date: 11 Feb 2009
Address: Mosman 2088, Nsw, Australia,
Address used since 20 Sep 2007
Michael Issenberg - Director (Inactive)
Appointment date: 21 Nov 2005
Termination date: 22 Feb 2007
Address: Mosman, Nsw 2088, Australia,
Address used since 21 Nov 2005
Louise Maree Daley - Director (Inactive)
Appointment date: 06 Jun 2006
Termination date: 22 Feb 2007
Address: Potts Point, Nsw 2011, Australia,
Address used since 06 Jun 2006
John David Osborne - Director (Inactive)
Appointment date: 21 Nov 2005
Termination date: 21 Aug 2006
Address: Pymble, Nsw 2073, Australia,
Address used since 21 Nov 2005
Stephen Richard French - Director (Inactive)
Appointment date: 02 Dec 2005
Termination date: 21 Aug 2006
Address: West Pymble, Nsw 2043, Australia,
Address used since 02 Dec 2005
Kim John Mooney - Director (Inactive)
Appointment date: 02 Dec 2005
Termination date: 06 Jun 2006
Address: Balgowlah, Nsw 2093, Australia,
Address used since 02 Dec 2005
Graeme John Warring - Director (Inactive)
Appointment date: 15 Aug 2003
Termination date: 29 Dec 2005
Address: Chatswood, Nsw 2067, Australia,
Address used since 15 Aug 2003
Afrika Limited
18 Cambridge Terrace
Dinatron Limited
28 Cambridge Terrace
Peking House Restaurant Limited
15 Kent Terrace
Simart Limited
Level 6
Courtenay Hearing Centre Limited
2/15 Courtenay Place
Kindrik Partners Limited
Level 6