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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Mcgarry, Sean Robert |
Maungaraki Lower Hutt 5010 New Zealand |
06 Sep 2004 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Phillips, Colin |
Whitby Porirua 5024 New Zealand |
06 Sep 2004 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Pardington, Neil Alexander |
Ngaio Wellington 6035 New Zealand |
11 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jenkins, David John |
Newtown Wellington |
25 Sep 1997 - 26 Aug 2004 |
Individual | Hodgson, Danielle |
Te Aro Wellington |
06 Sep 2004 - 30 Sep 2005 |
Individual | Waterfield, Simon Alan |
Totara Park Wellington |
25 Sep 1997 - 26 Aug 2004 |
Individual | Dickens, Peter Ashley |
Erskinville N S W 2043, Australia |
25 Sep 1997 - 26 Aug 2004 |
Individual | Hall, Timothy James |
Sandringham Auckland |
25 Sep 1997 - 26 Aug 2004 |
Individual | Savage, Matthew William |
Island Bay Wellington 6023 New Zealand |
06 Sep 2004 - 14 Jul 2016 |
Individual | Kent, David Robinson |
Wellington |
25 Sep 1997 - 26 Aug 2004 |
Individual | Walls, Michael John |
England's Lane London Nw3 4xj |
25 Sep 1997 - 26 Aug 2004 |
Individual | Bellhouse, Julie Ann |
Stanley |
25 Sep 1997 - 26 Aug 2004 |
Individual | Kelleher, John Patrick |
Christchurch 5 |
25 Sep 1997 - 26 Aug 2004 |
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
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
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