Shortcuts

The Base Limited

Type: NZ Limited Company (Ltd)
9429035602033
NZBN
1471605
Company Number
Registered
Company Status
Current address
6 Bryce Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 23 Nov 2012

The Base Limited, a registered company, was started on 30 Jan 2004. 9429035602033 is the NZBN it was issued. The company has been supervised by 13 directors: Christopher John Joblin - an active director whose contract started on 14 Apr 2015,
Richard John Jefferies - an active director whose contract started on 25 Jul 2022,
Andre Lyndon Settle - an inactive director whose contract started on 09 Jan 2017 and was terminated on 25 Jul 2022,
Tama Potaka - an inactive director whose contract started on 22 Feb 2010 and was terminated on 09 Jan 2017,
Michael Eric Pohio - an inactive director whose contract started on 01 Dec 2006 and was terminated on 14 Apr 2015.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 6 Bryce Street, Hamilton Central, Hamilton, 3204 (category: physical, registered).
The Base Limited had been using 4 Bryce Street, Hamilton Central, Hamilton as their physical address until 23 Nov 2012.
Previous aliases for this company, as we identified at BizDb, included: from 30 Jan 2004 to 13 Aug 2010 they were called The Base Te Rapa Limited.
A single entity controls all company shares (exactly 100 shares) - Tgh Retail Investment Limited - located at 3204, Hamilton Central, Hamilton.

Addresses

Previous addresses

Address: 4 Bryce Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 16 Jul 2010 to 23 Nov 2012

Address: 4 Bryce St, Hamilton New Zealand

Physical address used from 24 Jun 2008 to 16 Jul 2010

Address: 4 Bryce Street, Hamilton New Zealand

Registered address used from 24 Jun 2008 to 16 Jul 2010

Address: Level 8, 120 Albert Street, Auckland

Physical & registered address used from 08 Jun 2007 to 24 Jun 2008

Address: Bdo Spicers, Level 8, Westpac Tower, 120 Albert Street, Auckland

Physical & registered address used from 30 Jan 2004 to 08 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Tgh Retail Investment Limited
Shareholder NZBN: 9429049921557
Hamilton Central
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tgh Property Limited
Shareholder NZBN: 9429038369933
Company Number: 713027
Entity Tgh Retail Investment Limited
Shareholder NZBN: 9429049921557
Company Number: 8241334
Entity Tgh Property Limited
Shareholder NZBN: 9429038369933
Company Number: 713027
Hamilton Central
Hamilton
3204
New Zealand
Entity Tgh Property Limited
Shareholder NZBN: 9429038369933
Company Number: 713027
Hamilton Central
Hamilton
3204
New Zealand
Entity Tgh Retail Investment Limited
Shareholder NZBN: 9429049921557
Company Number: 8241334
Entity Tgh Property Limited
Shareholder NZBN: 9429038369933
Company Number: 713027
Hamilton Central
Hamilton
3204
New Zealand
Entity Eldamos Te Rapa Limited
Shareholder NZBN: 9429035618898
Company Number: 1468573
Entity Eldamos Te Rapa Limited
Shareholder NZBN: 9429035618898
Company Number: 1468573
Entity Te Rapa 2002 Limited
Shareholder NZBN: 9429036555390
Company Number: 1200433
Entity Te Rapa 2002 Limited
Shareholder NZBN: 9429036555390
Company Number: 1200433

Ultimate Holding Company

21 Jul 1991
Effective Date
Tainui Group Holdings Limited
Name
Ltd
Type
899947
Ultimate Holding Company Number
NZ
Country of origin
Directors

Christopher John Joblin - Director

Appointment date: 14 Apr 2015

Address: Horsham Downs, Hamilton, 3210 New Zealand

Address used since 14 Apr 2015


Richard John Jefferies - Director

Appointment date: 25 Jul 2022

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 25 Jul 2022


Andre Lyndon Settle - Director (Inactive)

Appointment date: 09 Jan 2017

Termination date: 25 Jul 2022

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 07 Dec 2019

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 09 Jan 2017


Tama Potaka - Director (Inactive)

Appointment date: 22 Feb 2010

Termination date: 09 Jan 2017

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 08 Jul 2010


Michael Eric Pohio - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 14 Apr 2015

Address: Frankton, Hamilton, New Zealand

Address used since 25 Feb 2010


Nathan York - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 22 Feb 2010

Address: Hamilton,

Address used since 14 Oct 2009


Hinerangi Raumati - Director (Inactive)

Appointment date: 11 Nov 2008

Termination date: 14 Oct 2009

Address: Hamilton, 3210 New Zealand

Address used since 11 Nov 2008


John Lewis Spencer - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 07 Nov 2008

Address: Kelburn, Wellington,

Address used since 30 Jan 2004


John Richard Avery - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 26 Jul 2007

Address: Milford, Auckland,

Address used since 30 Jan 2004


Ian Rognvald Morrice - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 26 Jul 2007

Address: Remuera, Auckland 1050,

Address used since 20 Jun 2007


Peter Glen Inger - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 12 Feb 2007

Address: Takapuna, Auckland,

Address used since 30 Jan 2004


Hinerangi Ada Raumati - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 30 Nov 2006

Address: Hamilton,

Address used since 30 Jun 2006


Steven Murray - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 30 Jun 2006

Address: Hamilton,

Address used since 30 Jan 2004

Nearby companies