H C Basher & Sons Limited, a registered company, was registered on 02 Apr 1962. 9429031947138 is the NZBN it was issued. This company has been supervised by 4 directors: Clara Dianne Basher - an active director whose contract started on 20 Nov 1991,
Clara Diane Basher - an active director whose contract started on 20 Nov 1991,
William Eric Rochester Basher - an inactive director whose contract started on 04 May 1992 and was terminated on 15 Oct 2014,
Geoffrey William James Rochester Basher - an inactive director whose contract started on 15 Oct 2003 and was terminated on 17 Feb 2010.
Last updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: physical, service).
H C Basher & Sons Limited had been using 4 Hazeldean Road, Addington, Christchurch as their registered address until 01 Apr 2019.
A total of 144500 shares are allocated to 3 shareholders (2 groups). The first group consists of 144499 shares (100%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0%).
Previous addresses
Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 04 Oct 2017 to 01 Apr 2019
Address: 4 Hazeldean, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Sep 2017 to 04 Oct 2017
Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 28 Nov 2011 to 26 Sep 2017
Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand
Registered & physical address used from 03 Jun 2010 to 28 Nov 2011
Address: C/-miller Gale & Winter, Level 6, 293 Durham Street, Christchurch
Physical address used from 30 Jun 1997 to 03 Jun 2010
Address: C/o Chamberlain Mckie & French, 1 Armagh Court 78 Armagh St, Christchurch
Registered address used from 02 Dec 1991 to 03 Jun 2010
Basic Financial info
Total number of Shares: 144500
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 144499 | |||
Entity (NZ Limited Company) | Belgrove Trustee (2015) Limited Shareholder NZBN: 9429042103837 |
Rangiora Rangiora 7400 New Zealand |
29 Jun 2021 - |
Director | Basher, Clara Diane |
Rd 1 Amberley 7481 New Zealand |
25 Sep 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Basher, Clara Diane |
Rd 1 Amberley 7481 New Zealand |
25 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Christopher John |
Cashmere Christchurch 8022 New Zealand |
05 Nov 2009 - 29 Jun 2021 |
Individual | Basher, Clara Dianne |
Rd 1 Amberley 7481 New Zealand |
02 Apr 1962 - 25 Sep 2019 |
Individual | Basher, William Eric Rochester |
Amberley 7410 New Zealand |
02 Apr 1962 - 28 Nov 2014 |
Individual | Basher, Clara Dianne |
Rd 1 Amberley 7481 New Zealand |
05 Nov 2009 - 25 Sep 2019 |
Individual | Clark, Christopher John |
Cashmere Christchurch 8022 New Zealand |
05 Nov 2009 - 29 Jun 2021 |
Clara Dianne Basher - Director
Appointment date: 20 Nov 1991
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 19 Oct 2012
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 23 Nov 2018
Clara Diane Basher - Director
Appointment date: 20 Nov 1991
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 23 Nov 2018
William Eric Rochester Basher - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 15 Oct 2014
Address: Amberley, 7410 New Zealand
Address used since 19 Oct 2012
Geoffrey William James Rochester Basher - Director (Inactive)
Appointment date: 15 Oct 2003
Termination date: 17 Feb 2010
Address: Greta Valley, R D 1, North Canterbury,
Address used since 15 Oct 2003
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road