Bashford Antiques Limited, a registered company, was registered on 12 Mar 1998. 9429037898021 is the NZ business number it was issued. The company has been managed by 2 directors: Jillian Momona Evers - an active director whose contract began on 12 Mar 1998,
Michael Daniel Albert Francis Organ - an active director whose contract began on 30 Mar 2017.
Last updated on 27 Apr 2024, our data contains detailed information about 1 address: 41 Victoria Avenue, Whanganui, Whanganui, 4500 (type: registered, physical).
Bashford Antiques Limited had been using Ground Floor, 3 City Road, Auckland as their registered address up until 22 Mar 2022.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Organ, Michael Daniel Albert Francis (a director) located at Whanganui postcode 4500,
Evers, Jillian Momona (an individual) located at Whanganui postcode 4500.
Previous addresses
Address #1: Ground Floor, 3 City Road, Auckland, 1010 New Zealand
Registered & physical address used from 08 May 2017 to 22 Mar 2022
Address #2: Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand
Registered & physical address used from 16 Aug 2010 to 08 May 2017
Address #3: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical & registered address used from 03 Aug 2010 to 16 Aug 2010
Address #4: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland 1010, Nz New Zealand
Registered address used from 28 Jun 2010 to 03 Aug 2010
Address #5: Peter Bould Ca Ltd, Level 3, 255 Broadway, Newmarket, Auckland New Zealand
Registered address used from 06 Mar 2008 to 28 Jun 2010
Address #6: Peter Bould Ca Ltd, Level 3, 255 Broadway, Newmarket, Auckland New Zealand
Physical address used from 06 Mar 2008 to 03 Aug 2010
Address #7: The Office Of Peter Bould C A Limited, Level 1 408 Khyber Pass Road, Newmarket, Auckland
Registered & physical address used from 27 Nov 2006 to 06 Mar 2008
Address #8: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland
Registered & physical address used from 22 Jul 2005 to 27 Nov 2006
Address #9: The Offices Of Peter Bould, Chartered, Accountant, First Floor, 11 Cheshire Street, Parnell, Auckland
Registered address used from 12 Apr 2000 to 22 Jul 2005
Address #10: The Offices Of Peter Bould, Chartered, Accountant, Level 7, Sil House, 44-52 Wellesley Street West, Auckland
Registered address used from 16 Nov 1998 to 16 Nov 1998
Address #11: Peter Bould C A Ltd, Level 7, Sil House, Cnr Wellesley & Albert St, 44-52, Wellesley St West, Auckland
Registered address used from 16 Nov 1998 to 12 Apr 2000
Address #12: Peter Bould C A Ltd, Level 7, Sil House, Cnr Wellesley & Albert St, 44-52, Wellesley St West, Auckland
Physical address used from 16 Nov 1998 to 16 Nov 1998
Address #13: The Offices Of Peter Bould, Chartered, Accountant, Level 7, Sil House, 44-52 Wellesley Street West, Auckland
Physical address used from 16 Nov 1998 to 22 Jul 2005
Address #14: The Offices Of Peter Bould, Chartered, Accountant, First Floor, 11 Cheshire Street, Parnell, Auckland
Physical & registered address used from 07 Aug 1998 to 16 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Organ, Michael Daniel Albert Francis |
Whanganui 4500 New Zealand |
22 Aug 2022 - |
Individual | Evers, Jillian Momona |
Whanganui 4500 New Zealand |
12 Mar 1998 - |
Jillian Momona Evers - Director
Appointment date: 12 Mar 1998
Address: Whanganui, 4500 New Zealand
Address used since 22 Aug 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Aug 2010
Address: Wanganui, 4500 New Zealand
Address used since 07 Sep 2018
Michael Daniel Albert Francis Organ - Director
Appointment date: 30 Mar 2017
Address: Whanganui, 4500 New Zealand
Address used since 22 Aug 2022
Address: Wanganui, 4500 New Zealand
Address used since 07 Sep 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Mar 2017
Trustee Service No. 86 Limited
Level 3
Mcfetridge Trustee Company Limited
Ground Floor
Crackerjack Promotions Limited
Level 1 Chamber Of Commerce Building
M K S Holdings Limited
Ground Floor
Lancaster Antiques Limited
Ground Floor
Cafe On The Rocks Limited
Ground Floor