Bassenthwaite Holdings Limited was incorporated on 18 Sep 1987 and issued an NZBN of 9429039545367. The removed LTD company has been managed by 3 directors: Walter Boyd Norwood - an active director whose contract started on 11 Mar 2022,
Charles John Boyd Norwood - an inactive director whose contract started on 13 Oct 1987 and was terminated on 15 Mar 2022,
Richard Dale Peterson - an inactive director whose contract started on 13 Oct 1987 and was terminated on 19 Oct 2015.
According to BizDb's information (last updated on 26 Apr 2024), the company registered 4 addresses: 4 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 (registered address),
4 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 (physical address),
4 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 (service address),
52 Vista Paku, Pauanui, 3546 (other address) among others.
Until 25 Mar 2022, Bassenthwaite Holdings Limited had been using Pacific Coast Village, 210 Maranui Street, 326/327 Hikurangi Apartments, Papamoa as their physical address.
A total of 100000 shares are allotted to 1 group (4 shareholders in total). In the first group, 100000 shares are held by 4 entities, namely:
Norwood, Wendy Jean (an individual) located at Papamoa Beach, Papamoa postcode 3118,
Frew, Joanna Jean (an individual) located at Remuera, Auckland postcode 1050,
Norwood, Walter Boyd (a director) located at Paraparaumu Beach, Paraparaumu postcode 5032.
Other active addresses
Address #4: 4 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical & service address used from 25 Mar 2022
Previous addresses
Address #1: Pacific Coast Village, 210 Maranui Street, 326/327 Hikurangi Apartments, Papamoa, 3118 New Zealand
Physical & registered address used from 17 Mar 2021 to 25 Mar 2022
Address #2: Suite 2 94-96 White Street, Rotorua New Zealand
Physical & registered address used from 17 Jun 2010 to 17 Mar 2021
Address #3: Bss4u Limited, Suite 2 -94-96 White Street, Rotorua
Registered address used from 17 Jun 2010 to 17 Jun 2010
Address #4: Morrison Kent, Marac House, 105-109 The Terrace, Wellington
Registered address used from 22 Nov 2000 to 17 Jun 2010
Address #5: C/- Iles Casey, Pacioli House, 1081 Hinemoa Street, Rotorua
Physical address used from 22 Nov 2000 to 17 Jun 2010
Address #6: C/- Morrison Kent & Co, Marac House, 105-109 The Terrace, Wellington
Physical address used from 22 Nov 2000 to 22 Nov 2000
Address #7: 105-109 The Terrace, Wellington
Physical address used from 12 Mar 1998 to 22 Nov 2000
Address #8: C/o Scott Morrison Dunphy & Co, Marac House, 105-109 The Terrace, Wellington
Registered address used from 21 Apr 1997 to 22 Nov 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Norwood, Wendy Jean |
Papamoa Beach Papamoa 3118 New Zealand |
17 Mar 2022 - |
Individual | Frew, Joanna Jean |
Remuera Auckland 1050 New Zealand |
17 Mar 2022 - |
Director | Norwood, Walter Boyd |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
17 Mar 2022 - |
Individual | Meo, John Claydon |
Karori Wellington 6012 New Zealand |
24 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peterson, Richard Dale |
Khandallah Wellington 6035 New Zealand |
18 Sep 1987 - 24 Jan 2018 |
Individual | Norwood, Charles J B |
Hilltop Taupo 3330 New Zealand |
18 Sep 1987 - 17 Mar 2022 |
Individual | Norwood, Charles J B |
Hilltop Taupo 3330 New Zealand |
18 Sep 1987 - 17 Mar 2022 |
Individual | Peterson, Richard Dale |
Khandallah Wellington 6035 New Zealand |
18 Sep 1987 - 24 Jan 2018 |
Walter Boyd Norwood - Director
Appointment date: 11 Mar 2022
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 11 Mar 2022
Charles John Boyd Norwood - Director (Inactive)
Appointment date: 13 Oct 1987
Termination date: 15 Mar 2022
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 11 Jun 2010
Richard Dale Peterson - Director (Inactive)
Appointment date: 13 Oct 1987
Termination date: 19 Oct 2015
Address: Wellington, 6035 New Zealand
Address used since 13 Oct 1987
Twin Rivers Resources Limited
Suite 2, 94-96 White Street
Wjp Orchard Limited
Suite 2, 94-96 White Street
Event Promotions Limited
92 White Street
Jensen Family Trustee Services Limited
Suite 2, 94-96 White Street
Swim Rotorua Incorporated
R D 1
Hydraulics Online Limited
35 White Street