Basileus Investments Limited, a registered company, was registered on 02 Sep 2002. 9429036350131 is the NZ business number it was issued. This company has been managed by 4 directors: William John Dwyer - an active director whose contract began on 27 Jun 2019,
Stephen John Collins - an inactive director whose contract began on 02 Sep 2002 and was terminated on 27 Jun 2019,
Lilly Jessica Cooper - an inactive director whose contract began on 02 Sep 2002 and was terminated on 21 Nov 2006,
William John Dwyer - an inactive director whose contract began on 31 Mar 2003 and was terminated on 23 May 2003.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Basileus Investments Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up until 04 Apr 2019.
Past names used by this company, as we found at BizDb, included: from 02 Sep 2002 to 23 Feb 2007 they were called Manchester Street 194 Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Bill Parsons Trustee Limited (an entity) located at Christchurch,
Dwyer, William John (an individual) located at St Albans, Christchurch postcode 8052.
Previous addresses
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 04 Apr 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 13 Dec 2012 to 27 Apr 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 23 Jun 2011 to 13 Dec 2012
Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered address used from 27 Mar 2007 to 23 Jun 2011
Address: Deloitte, 32 Oxford Terrace, Christchurch New Zealand
Physical address used from 27 Mar 2007 to 23 Jun 2011
Address: 2nd Floor, 137 Victoria Street, Christchurch
Registered & physical address used from 17 Nov 2003 to 27 Mar 2007
Address: C/- Marriott & Associates, 2nd Floor, 137 Victoria Street, Christchurch
Registered & physical address used from 02 Sep 2002 to 17 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bill Parsons Trustee Limited Shareholder NZBN: 9429035624554 |
Christchurch |
10 Apr 2008 - |
Individual | Dwyer, William John |
St Albans Christchurch 8052 New Zealand |
05 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collins, Stephen John |
Merivale Christchurch 8014 New Zealand |
10 Nov 2003 - 11 Mar 2020 |
Individual | Parsons, William James |
Christchurch |
02 Sep 2002 - 27 Jun 2010 |
Individual | Collins, Stephen John |
Merivale Christchurch 8014 New Zealand |
10 Nov 2003 - 11 Mar 2020 |
Entity | Cooper Trustees Limited Shareholder NZBN: 9429037561956 Company Number: 964072 |
02 Sep 2002 - 05 Dec 2006 | |
Entity | Cooper Trustees Limited Shareholder NZBN: 9429037561956 Company Number: 964072 |
02 Sep 2002 - 05 Dec 2006 | |
Individual | Collins, Lynne Sharon |
Merivale Christchurch 8014 New Zealand |
10 Nov 2003 - 25 Jun 2014 |
Individual | Levin, Charles Hort |
Christchurch |
02 Sep 2002 - 27 Jun 2010 |
William John Dwyer - Director
Appointment date: 27 Jun 2019
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 30 Oct 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 27 Jun 2019
Stephen John Collins - Director (Inactive)
Appointment date: 02 Sep 2002
Termination date: 27 Jun 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Dec 2016
Lilly Jessica Cooper - Director (Inactive)
Appointment date: 02 Sep 2002
Termination date: 21 Nov 2006
Address: Christchurch,
Address used since 15 Nov 2006
William John Dwyer - Director (Inactive)
Appointment date: 31 Mar 2003
Termination date: 23 May 2003
Address: St Albans, Christchurch,
Address used since 31 Mar 2003
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace