Basis Developments Limited was incorporated on 23 May 1994 and issued a New Zealand Business Number of 9429000029025. This registered LTD company has been run by 5 directors: Jeanette Faye Mcgrath - an active director whose contract began on 30 Mar 1995,
Alan John Mcgrath - an active director whose contract began on 30 Mar 1995,
Ian Kuperus - an inactive director whose contract began on 19 Nov 2015 and was terminated on 29 Aug 2017,
Peter Colin Hensman - an inactive director whose contract began on 23 May 1994 and was terminated on 30 Mar 1995,
Janice Helen Atkinson - an inactive director whose contract began on 23 May 1994 and was terminated on 30 Mar 1995.
According to our data (updated on 28 Feb 2024), the company registered 1 address: 68A Ihaka Street, Hokowhitu, Palmerston North, 4410 (type: postal, office).
Up to 31 Mar 2010, Basis Developments Limited had been using Whk Coffey Davidson, 208-210 Avenue Road East, Hastings as their physical address.
BizDb found previous names for the company: from 23 May 1994 to 13 Apr 1995 they were called Taap Management 16 Limited.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Mcgrath, Jeanette Faye (an individual) located at Kelvin Grove, Palmerston North postcode 4470,
Mcgrath, Alan John (an individual) located at Kelvin Grove, Palmerston North postcode 4470,
Dean, Marinda (an individual) located at West End, Palmerston North postcode 4410.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mcgrath, Alan John - located at Kelvin Grove, Palmerston North.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Mcgrath, Jeanette Faye, located at Kelvin Grove, Palmerston North (an individual). Basis Developments Limited is categorised as "Computer programming service" (ANZSIC M700020).
Principal place of activity
68a Ihaka Street, Hokowhitu, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 30 Nov 2007 to 31 Mar 2010
Address #2: As Per Registered Office
Physical address used from 07 Apr 1998 to 30 Nov 2007
Address #3: Atkinson & Associates, 107 Market Street South, Hastings
Registered address used from 07 Apr 1998 to 30 Nov 2007
Address #4: Atkinson & Associates, 107 Market Street South, Hastings
Physical address used from 07 Apr 1998 to 07 Apr 1998
Address #5: 117 Market Street North, Hastings
Registered address used from 26 Apr 1996 to 07 Apr 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Mcgrath, Jeanette Faye |
Kelvin Grove Palmerston North 4470 New Zealand |
23 May 1994 - |
Individual | Mcgrath, Alan John |
Kelvin Grove Palmerston North 4470 New Zealand |
23 May 1994 - |
Individual | Dean, Marinda |
West End Palmerston North 4410 New Zealand |
28 Mar 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcgrath, Alan John |
Kelvin Grove Palmerston North 4470 New Zealand |
23 May 1994 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcgrath, Jeanette Faye |
Kelvin Grove Palmerston North 4470 New Zealand |
23 May 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ash Trustee Company Limited Shareholder NZBN: 9429037351816 Company Number: 1017669 |
23 May 1994 - 27 Jun 2010 | |
Entity | Ash Trustee Company Limited Shareholder NZBN: 9429037351816 Company Number: 1017669 |
23 May 1994 - 27 Jun 2010 | |
Individual | Eggink, Antonie Hendrik |
Aokautere Palmerston North 4471 New Zealand |
14 Oct 2009 - 28 Mar 2018 |
Jeanette Faye Mcgrath - Director
Appointment date: 30 Mar 1995
Address: Kelvin Grove, Palmerston North, 4470 New Zealand
Address used since 27 Mar 2021
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 30 Mar 2016
Alan John Mcgrath - Director
Appointment date: 30 Mar 1995
Address: Kelvin Grove, Palmerston North, 4470 New Zealand
Address used since 27 Mar 2021
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 30 Mar 2016
Ian Kuperus - Director (Inactive)
Appointment date: 19 Nov 2015
Termination date: 29 Aug 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Nov 2015
Peter Colin Hensman - Director (Inactive)
Appointment date: 23 May 1994
Termination date: 30 Mar 1995
Address: Hastings,
Address used since 23 May 1994
Janice Helen Atkinson - Director (Inactive)
Appointment date: 23 May 1994
Termination date: 30 Mar 1995
Address: Hastings,
Address used since 23 May 1994
Manawatu Musician Makers Limited
68a Ihaka Street
Lyndon Smith Limited
68a Ihaka Street
Dynamite Entertainment Limited
68a Ihaka Street
Sturgeon International Limited
380 Albert Street
Scrivens Properties Limited
400a Albert Street
Royal Society Of New Zealand Manawatu Branch Incorporated
406 Albert Street
Efficient Software Limited
27 Frederick Street
Electric Memory It Limited
514 Ruahine Street
Lomma Bay Technologies Limited
47a Manawatu Street
Photonmark Limited
5 Kensington Mews
Trio Technology Limited
10 Goodwyn Crescent
Warren Cheetham Limited
4 Chilton Grove