Shortcuts

The Base Te Awa Limited

Type: NZ Limited Company (Ltd)
9429042343363
NZBN
5993895
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 7, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & service & registered address used since 02 May 2018
Po Box 2071
Shortland Street
Auckland 1140
New Zealand
Postal address used since 01 Oct 2020
Level 7, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Office & delivery address used since 01 Oct 2020

The Base Te Awa Limited was registered on 10 May 2016 and issued a number of 9429042343363. The registered LTD company has been supervised by 8 directors: Christopher John Joblin - an active director whose contract began on 10 May 2016,
Clive Andrew Mackenzie - an active director whose contract began on 16 Jul 2018,
Karl Gerhard Anthony Retief - an active director whose contract began on 19 Aug 2019,
Steven Edward Penney - an active director whose contract began on 30 Nov 2022,
Gavin Edward Parker - an inactive director whose contract began on 10 May 2016 and was terminated on 30 Nov 2022.
As stated in BizDb's database (last updated on 28 Mar 2024), the company registered 1 address: Po Box 2071, Shortland Street, Auckland, 1140 (types include: postal, office).
Until 02 May 2018, The Base Te Awa Limited had been using Level 14, Dla Piper Tower, 205 Queen Street, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
The Base Limited (an entity) located at Hamilton Central, Hamilton postcode 3204.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Kiwi Property Te Awa Limited - located at 48 Shortland Street, Auckland. The Base Te Awa Limited has been classified as "Investment - commercial property" (business classification L671230).

Addresses

Principal place of activity

Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand


Previous address

Address #1: Level 14, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 May 2016 to 02 May 2018

Contact info
64 9 3594000
11 Oct 2018 Phone
trevor.wairepo@kp.co.nz
01 Oct 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) The Base Limited
Shareholder NZBN: 9429035602033
Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Kiwi Property Te Awa Limited
Shareholder NZBN: 9429042327950
48 Shortland Street
Auckland
1010
New Zealand
Directors

Christopher John Joblin - Director

Appointment date: 10 May 2016

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 10 May 2016


Clive Andrew Mackenzie - Director

Appointment date: 16 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Oct 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 16 Jul 2018

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 01 Jul 2019


Karl Gerhard Anthony Retief - Director

Appointment date: 19 Aug 2019

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 01 Sep 2020

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 19 Aug 2019


Steven Edward Penney - Director

Appointment date: 30 Nov 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 Nov 2022


Gavin Edward Parker - Director (Inactive)

Appointment date: 10 May 2016

Termination date: 30 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 May 2016


Robert Christiaan Batters - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 19 Aug 2019

Address: Queenwood, Hamilton, 3210 New Zealand

Address used since 01 Jul 2018


Christopher Wayth Gudgeon - Director (Inactive)

Appointment date: 10 May 2016

Termination date: 13 Jul 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 May 2016


Dean Shields - Director (Inactive)

Appointment date: 10 May 2016

Termination date: 01 Jul 2018

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 10 May 2016

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre

Similar companies

Argosy Property Limited
Level 37, Vero Centre

Argosy Property Management Limited
Level 37, Vero Centre

Durham Nominees (riccarton) Limited
Level 30 Vero Centre

Masfen Holdings No.2 Limited
Level 37, The Vero Centre

New Zealand Education Holdings Limited
The Vero Centre, Level 25

Student Accommodation Nz Holdings Limited
The Vero Centre, Level 25