Shortcuts

Bassant Properties Limited

Type: NZ Limited Company (Ltd)
9429039399182
NZBN
410285
Company Number
Registered
Company Status
051149882
GST Number
No Abn Number
Australian Business Number
E323310
Industry classification code
Air Conditioning Equipment Installation - Except Motor Vehicles
Industry classification description
Current address
7a Bassant Avenue
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 09 Jun 2014
Po Box 12916
Penrose
Auckland 1642
New Zealand
Postal address used since 28 May 2019
7a Bassant Avenue
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 28 May 2019

Bassant Properties Limited was started on 21 Nov 1988 and issued a business number of 9429039399182. The registered LTD company has been run by 16 directors: Craig Russell Mercer - an active director whose contract began on 10 Sep 2009,
Alan Stafford Pearce - an active director whose contract began on 10 Sep 2009,
Craig Russel Mercer - an active director whose contract began on 10 Sep 2009,
George Gordon Shute - an inactive director whose contract began on 31 Oct 1997 and was terminated on 24 Jan 2012,
Robert Gordon Malone - an inactive director whose contract began on 31 Oct 1997 and was terminated on 10 Sep 2009.
As stated in our information (last updated on 26 Mar 2024), the company filed 1 address: Po Box 12916, Penrose, Auckland, 1642 (types include: postal, office).
Up to 06 Apr 1998, Bassant Properties Limited had been using Level 11, i B M Building, 385 Queen Street, Auckland as their registered address.
BizDb identified old names used by the company: from 21 Nov 1988 to 22 Apr 2021 they were named Airco Service Limited.
A total of 524982 shares are issued to 1 group (1 sole shareholder). When considering the first group, 524982 shares are held by 1 entity, namely:
Energyco Limited (an entity) located at Penrose, Auckland postcode 1061. Bassant Properties Limited was classified as "Air conditioning equipment installation - except motor vehicles" (business classification E323310).

Addresses

Principal place of activity

7a Bassant Avenue, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Level 11, I B M Building, 385 Queen Street, Auckland

Registered & physical address used from 06 Apr 1998 to 06 Apr 1998

Address #2: Unit B, 35 Maurice Road, Penrose, Auckland New Zealand

Registered & physical address used from 06 Apr 1998 to 09 Jun 2014

Address #3: Level 10 / I B M Building, 385 Queen Street, Auckland

Physical address used from 01 Aug 1997 to 06 Apr 1998

Address #4: Mainzeal Group Limited, Level 10, 385 Queen Street, Auckland

Registered address used from 01 Aug 1997 to 06 Apr 1998

Contact info
64 09 6222144
Phone
64 09 6228304
09 May 2022 Phone
dallyce@aircoservice.co.nz
Email
admin@energycoltd.co.nz
09 May 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 524982

Annual return filing month: May

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 524982
Entity (NZ Limited Company) Energyco Limited
Shareholder NZBN: 9429036779222
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Malone, Robert Gordon Greenhithe
Auckland
Individual Bailey, Elizabeth Alison Kohimarama
Auckland
Individual Cumming, David John R D 4
Papakura
2584
New Zealand
Individual Shute, George Gordon St Johns
Remuera, Auckland

New Zealand
Directors

Craig Russell Mercer - Director

Appointment date: 10 Sep 2009

Address: Omaha, 0986 New Zealand

Address used since 01 May 2019


Alan Stafford Pearce - Director

Appointment date: 10 Sep 2009

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 21 May 2010


Craig Russel Mercer - Director

Appointment date: 10 Sep 2009

Address: 49 Jillteresa Crescent, Half Moon Bay, Manukau, 2012 New Zealand

Address used since 21 May 2010

Address: Omaha, 0986 New Zealand

Address used since 01 May 2019


George Gordon Shute - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 24 Jan 2012

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 21 May 2010


Robert Gordon Malone - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 10 Sep 2009

Address: Greenhithe, Auckland,

Address used since 21 Nov 2008


Elizabeth Alison Bailey - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 10 Sep 2009

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Oct 1997


Janes Michael Robert Syme - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 31 Oct 1997

Address: Kohimarama, Auckland,

Address used since 31 May 1995


Robert John Whitehead - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 31 Oct 1997

Address: Remuera, Auckland,

Address used since 31 May 1995


Warwick John Lobb - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 31 Oct 1997

Address: Farm Cove, Auckland,

Address used since 31 May 1995


William Anthony Caughey - Director (Inactive)

Appointment date: 28 May 1996

Termination date: 31 Oct 1997

Address: Kohimarama, Auckland,

Address used since 28 May 1996


Alan David Lee - Director (Inactive)

Appointment date: 25 Jul 1997

Termination date: 31 Oct 1997

Address: Greenhithe, Auckland,

Address used since 25 Jul 1997


William Michael Simpson - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 28 May 1996

Address: Gradton, Auckland,

Address used since 31 May 1995


John Roy - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 31 May 1995

Address: Howick, Auckland,

Address used since 01 May 1992


Alan David Lee - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 31 May 1995

Address: Greenhithe, Auckland,

Address used since 01 May 1992


Peter Francis Clapshaw - Director (Inactive)

Appointment date: 24 Nov 1993

Termination date: 31 May 1995

Address: St Heliers, Auckland,

Address used since 24 Nov 1993


Peter Francis Menzies - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 24 Nov 1993

Address: Devonport, Auckland,

Address used since 01 May 1992

Nearby companies

Energyco Limited
7a Bassant Avenue

Trillian Trust Limited
5a Bassant Avenue

Bassant Professional Trustee Services Limited
5a Bassant Avenue

Japanese Solutions Limited
3/13-15 Bassant Avenue

Bracey Electrical Limited
1 Bassant Ave

5c Bassant Limited
5c Bassant Avenue

Similar companies

Climate Control Limited
4 Cain Road

Climate Control Services Limited
4 Cain Road

Coveair Solutions Limited
Unit P 20 Cain Road

Data Connect Limited
4 Wilkie Place

Environmental Control Limited
Level 1, 642 Great South Road

The Aircon Guy Limited
Suite 5, 110 Mays Road