Shortcuts

Base Holdings Limited

Type: NZ Limited Company (Ltd)
9429037458218
NZBN
984000
Company Number
Registered
Company Status
Current address
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Registered address used since 09 Jan 2013
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Physical & service address used since 24 Oct 2018

Base Holdings Limited was registered on 22 Oct 1999 and issued an NZBN of 9429037458218. This registered LTD company has been run by 3 directors: Christopher James Walsh - an active director whose contract began on 22 Oct 1999,
Brent Peter Harridge - an inactive director whose contract began on 22 Oct 1999 and was terminated on 09 Sep 2015,
Timothy Edward Hudson - an inactive director whose contract began on 22 Oct 1999 and was terminated on 31 Oct 2002.
As stated in BizDb's information (updated on 16 Mar 2024), the company uses 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (type: physical, service).
Up until 24 Oct 2018, Base Holdings Limited had been using 22 Helwick Street, Wanaka, Wanaka as their physical address.
A total of 99 shares are allotted to 1 group (1 sole shareholder). In the first group, 99 shares are held by 1 entity, namely:
Walsh, Christopher James (an individual) located at Wanaka.

Addresses

Previous addresses

Address #1: 22 Helwick Street, Wanaka, Wanaka, 9305 New Zealand

Physical address used from 22 Sep 2015 to 24 Oct 2018

Address #2: 25 Mailer Street, Mornington, Dunedin, 9011 New Zealand

Physical address used from 09 Jan 2013 to 22 Sep 2015

Address #3: Cnr Helwick And Dunmore Street, Wanaka New Zealand

Registered address used from 13 Apr 2000 to 09 Jan 2013

Address #4: Cnr Helwick And Dunmore Street, Wanaka

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #5: C/- Checketts Mckay, Dunmore Street, Wanaka New Zealand

Physical address used from 27 Oct 1999 to 27 Oct 1999

Address #6: Cnr Helwick And Dunmore Street, Wanaka

Physical address used from 27 Oct 1999 to 27 Oct 1999

Contact info
kirsty@yardleylo.co.nz
15 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 99
Individual Walsh, Christopher James Wanaka

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harridge, Brent Paul Wanaka
Individual Fyfe, Iain Grant Rd 2
Wanaka

New Zealand
Directors

Christopher James Walsh - Director

Appointment date: 22 Oct 1999

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 09 Sep 2015


Brent Peter Harridge - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 09 Sep 2015

Address: Wanaka, 9305 New Zealand

Address used since 05 Oct 2009


Timothy Edward Hudson - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 31 Oct 2002

Address: Wanaka,

Address used since 22 Oct 1999

Nearby companies

Ross Management Dn Limited
25 Mailer Street

Scrum Tech Limited
25 Mailer Street

And Hospitality Group Limited
25 Mailer Street, Mornington

Mulder Industries Limited
25 Mailer Street

Richard Templeton Contracting Limited
25 Mailer Street

Hyvan Anaesthesia Limited
25 Mailer Street