Shortcuts

Bask Control Systems Limited

Type: NZ Limited Company (Ltd)
9429039526151
NZBN
369032
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 06 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Baker, John Reginald Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Askew, Susan Elizabeth Sydenham
Christchurch 8023
Directors

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

Nearby companies

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