Shortcuts

Base Two Limited

Type: NZ Limited Company (Ltd)
9429037990275
NZBN
877309
Company Number
Registered
Company Status
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
159 Cockayne Road
Ngaio
Wellington 6035
New Zealand
Postal & office & delivery address used since 02 Sep 2020
159 Cockayne Road
Ngaio
Wellinton 6035
New Zealand
Registered & physical & service address used since 10 Sep 2020

Base Two Limited, a registered company, was registered on 25 Sep 1997. 9429037990275 is the NZ business number it was issued. "Design services nec" (business classification M692435) is how the company is categorised. The company has been run by 10 directors: Sean Robert Mcgarry - an active director whose contract started on 01 Sep 2004,
Colin Phillips - an active director whose contract started on 01 Sep 2004,
Neil Alexander Pardington - an active director whose contract started on 01 Oct 2004,
Matthew William Savage - an inactive director whose contract started on 01 Sep 2004 and was terminated on 14 Jul 2016,
Danielle Hodgson - an inactive director whose contract started on 01 Sep 2004 and was terminated on 31 May 2006.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: 159 Cockayne Road, Ngaio, Wellinton, 6035 (types include: registered, physical).
Base Two Limited had been using 75 Leeward Drive, Whitby, Porirua as their physical address up to 10 Sep 2020.
Previous names used by this company, as we found at BizDb, included: from 27 Jul 1998 to 07 Sep 2004 they were called Base2 Communication Design Limited, from 25 Sep 1997 to 27 Jul 1998 they were called Base2 Limited.
A total of 60 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 20 shares (33.33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 20 shares (33.33 per cent). Lastly we have the third share allotment (20 shares 33.33 per cent) made up of 1 entity.

Addresses

Principal place of activity

159 Cockayne Road, Ngaio, Wellington, 6035 New Zealand


Previous addresses

Address #1: 75 Leeward Drive, Whitby, Porirua, 5024 New Zealand

Physical & registered address used from 12 Sep 2017 to 10 Sep 2020

Address #2: Level 1, Zephyr House, 82 Willis Street, Wellington Cbd New Zealand

Physical & registered address used from 14 Nov 2008 to 12 Sep 2017

Address #3: Level 2, 154 Victoria Street, Wellington

Physical address used from 30 Sep 2000 to 14 Nov 2008

Address #4: 6th Floor, Oriental Chambers, 21-23 Cambridge Terrace, Wellington

Physical address used from 30 Sep 2000 to 30 Sep 2000

Address #5: 6th Floor, Oriental Chambers, 21-23 Cambridge Terrace, Wellington

Registered address used from 30 Sep 2000 to 14 Nov 2008

Address #6: 6th Floor, Oriental Chambers, 21-23 Cambridge Terrace, Wellington

Registered address used from 11 Apr 2000 to 30 Sep 2000

Contact info
64 21 354481
02 Sep 2020 Phone
neil@neilpardington.com
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.basetwo.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: September

Annual return last filed: 04 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Mcgarry, Sean Robert Maungaraki
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Phillips, Colin Whitby
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Pardington, Neil Alexander Ngaio
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jenkins, David John Newtown
Wellington
Individual Hodgson, Danielle Te Aro
Wellington
Individual Waterfield, Simon Alan Totara Park
Wellington
Individual Dickens, Peter Ashley Erskinville
N S W 2043, Australia
Individual Hall, Timothy James Sandringham
Auckland
Individual Savage, Matthew William Island Bay
Wellington
6023
New Zealand
Individual Kent, David Robinson Wellington
Individual Walls, Michael John England's Lane
London Nw3 4xj
Individual Bellhouse, Julie Ann Stanley
Individual Kelleher, John Patrick Christchurch 5
Directors

Sean Robert Mcgarry - Director

Appointment date: 01 Sep 2004

Address: Maungaraki, Wellington, 5010 New Zealand

Address used since 28 Sep 2004


Colin Phillips - Director

Appointment date: 01 Sep 2004

Address: Whitby, Porirua, 5024 New Zealand

Address used since 17 Sep 2015


Neil Alexander Pardington - Director

Appointment date: 01 Oct 2004

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Nov 2007


Matthew William Savage - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 14 Jul 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 31 May 2005


Danielle Hodgson - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 31 May 2006

Address: Te Aro, Wellington,

Address used since 30 Sep 2005


David Robinson Kent - Director (Inactive)

Appointment date: 25 Sep 1997

Termination date: 01 Sep 2004

Address: Wellington,

Address used since 05 Mar 2002


David John Jenkins - Director (Inactive)

Appointment date: 25 Sep 1997

Termination date: 01 Sep 2004

Address: Newtown, Wellington,

Address used since 25 Sep 1997


Julie Ann Bellhouse - Director (Inactive)

Appointment date: 25 Sep 1997

Termination date: 25 Feb 2002

Address: Stanley, Falkland Islands,

Address used since 25 Sep 1997


Timothy James Hall - Director (Inactive)

Appointment date: 25 Sep 1997

Termination date: 13 May 1999

Address: Wellington,

Address used since 25 Sep 1997


Michael John Walls - Director (Inactive)

Appointment date: 25 Sep 1997

Termination date: 15 Apr 1999

Address: Wellington,

Address used since 25 Sep 1997

Nearby companies

Radio Dishdash Publishing Limited
75 Leeward Drive

Kpm Physiotherapy Limited
8 Mercury Way

J. Trust Limited
64 Leeward Drive

Donald Distributors Limited
64 Leeward Drive

Top Homes (2016) Limited
48 Mercury Way

Forty One Limited
9 Mercury Way

Similar companies

Backhouse Design Limited
9b Ash Grove

Devi Books Limited
17 Kapekape Place

Envisos Consulting Limited
9 Colonial Grove

Foundational Nz Limited
10a Moray Place

Jenny Palmer Graphics Limited
25 Jones Deviation

Stella Associates Limited
C/o 19 St Aidans Ways