Shortcuts

Base Backpackers (nz) Pty Limited

Type: NZ Limited Company (Ltd)
9429035835028
NZBN
1370940
Company Number
Registered
Company Status
Current address
Financial Controller, Acb Holdings
Level 3, 229 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Jan 2011

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 5280283
Other (Other) Recreational Tourism Pty Limited Sydney
2000
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Manitoba Equity Pty Ltd
Name
Overseas
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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