Base 42 Technologies Limited, a registered company, was started on 02 Jul 2014. 9429041305683 is the NZ business identifier it was issued. "Software development service nec" (business classification M700050) is how the company was classified. This company has been supervised by 2 directors: Johan Snyman - an active director whose contract started on 02 Jul 2014,
Megan Snyman - an active director whose contract started on 01 Mar 2022.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 2/41 Macleans Road, Bucklands Beach, Auckland, 2014 (category: registered, physical).
Base 42 Technologies Limited had been using 17 Meadow Park Crescent, Tikipunga, Whangarei as their registered address until 19 Jan 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 17 Meadow Park Crescent, Tikipunga, Whangarei, 0112 New Zealand
Registered & physical address used from 28 Feb 2017 to 19 Jan 2022
Address: 160 Morningside Road, Morningside, Whangarei, 0110 New Zealand
Registered & physical address used from 19 Feb 2016 to 28 Feb 2017
Address: 35 Chatsworth Road, Silverstream, Upper Hutt, 5019 New Zealand
Registered & physical address used from 02 Jul 2014 to 19 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Snyman, Johan |
Bucklands Beach Auckland 2014 New Zealand |
02 Jul 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Snyman, Ronel |
Bucklands Beach Auckland 2014 New Zealand |
02 Jul 2014 - |
Johan Snyman - Director
Appointment date: 02 Jul 2014
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 09 Feb 2022
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 20 Feb 2017
Megan Snyman - Director
Appointment date: 01 Mar 2022
Address: Burswood, Auckland, 2013 New Zealand
Address used since 31 May 2023
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 01 Mar 2022
RangiĀtea Limited
13 Garden Place
Ngapuhi Ki Whaingaroa Taurahere Trust
4 Aratiatia Place
Sai Leela Enterprises Limited
1 Meadow Park Crescent
Resi-rentals Limited
51/94 Boundary Rd
Northland Disabled Charitable Trust
110 Boundary Road
Reno Worx Limited
36 Heretaunga Street
Ben Limited
115 Morningside Road
Lean Projects Limited
16 Weaver Street
Magnetism Solutions Limited
83 Cameron Street
Netstop New Zealand Limited
134 Bank Street
Pearce Media Limited
297 St Hill Street
Selfe Service Limited
51 Port Road