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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 524982 | |||
Entity (NZ Limited Company) | Energyco Limited Shareholder NZBN: 9429036779222 |
Penrose Auckland 1061 New Zealand |
10 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malone, Robert Gordon |
Greenhithe Auckland |
21 Nov 1988 - 10 Sep 2009 |
Individual | Bailey, Elizabeth Alison |
Kohimarama Auckland |
21 Nov 1988 - 10 Sep 2009 |
Individual | Cumming, David John |
R D 4 Papakura 2584 New Zealand |
14 Oct 2013 - 30 May 2019 |
Individual | Shute, George Gordon |
St Johns Remuera, Auckland New Zealand |
21 Nov 1988 - 09 Feb 2012 |
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
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
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