Bask Control Systems Limited, a registered company, was incorporated on 13 Oct 1987. 9429039526151 is the business number it was issued. This company has been run by 2 directors: John Reginald Baker - an active director whose contract began on 02 Mar 1989,
Susan Elizabeth Askew - an inactive director whose contract began on 02 Mar 1989 and was terminated on 10 Sep 2009.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, service).
Bask Control Systems Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 06 Mar 2020.
Other names used by this company, as we managed to find at BizDb, included: from 13 Oct 1987 to 10 May 1988 they were named Waikariri Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Baker, John Reginald - located at 8013, Christchurch.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Mar 2017 to 06 Mar 2020
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 27 May 2015 to 02 Mar 2017
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 08 May 2013 to 27 May 2015
Address: Level 2, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 01 Apr 2005 to 08 May 2013
Address: Selwyn Bed & Breakfast, Cnr Camden And Harris Streets, Selwyn Village, Canterbury
Physical address used from 06 Mar 2003 to 01 Apr 2005
Address: C/- Selwyn Bed & Breakfast, Cnr Camden & Harris Streets, Selwyn Village, Canterbury
Registered address used from 06 Mar 2003 to 01 Apr 2005
Address: C/- Selwyn B & B, Cnr Camden St & Harris St, Rd2, Leeston, Christchurch
Registered address used from 28 Jan 2003 to 06 Mar 2003
Address: 201 Carnoustie Dr, Wattledowns, Manurewa, Auckland
Registered address used from 02 Mar 1995 to 28 Jan 2003
Address: 201 Carnoustic Dr, Wattledowns, Manurewa, Auckland
Registered address used from 23 Feb 1994 to 02 Mar 1995
Address: Level 6, Kpmg Peat Marwick Centre, 9 Princes Street, Auckland
Registered address used from 05 Jun 1992 to 23 Feb 1994
Address: Harrisville Road, Rd2, Pukekohe
Physical address used from 20 Feb 1992 to 06 Mar 2003
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Baker, John Reginald |
Christchurch 8052 New Zealand |
13 Oct 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Askew, Susan Elizabeth |
Sydenham Christchurch 8023 |
13 Oct 1987 - 28 Jul 2009 |
John Reginald Baker - Director
Appointment date: 02 Mar 1989
Address: Christchurch, 8042 New Zealand
Address used since 14 Dec 2022
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 15 Feb 2022
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 10 Nov 2015
Susan Elizabeth Askew - Director (Inactive)
Appointment date: 02 Mar 1989
Termination date: 10 Sep 2009
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 24 Jul 2009
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street