Base Two Limited (issued an NZ business identifier of 9429037990275) was started on 25 Sep 1997. 5 addresess are in use by the company: 159 Cockayne Road, Ngaio, Wellinton, 6035 (type: registered, physical). 75 Leeward Drive, Whitby, Porirua had been their physical address, up until 10 Sep 2020. Base Two Limited used more aliases, namely: Base2 Communication Design Limited from 27 Jul 1998 to 07 Sep 2004, Base2 Limited (25 Sep 1997 to 27 Jul 1998). 60 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 20 shares (33.33 per cent of shares), namely:
Mcgarry, Sean Robert (an individual) located at Maungaraki, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (20 shares); it includes
Phillips, Colin (an individual) - located at Whitby, Porirua. The third group of shareholders, share allotment (20 shares, 33.33%) belongs to 1 entity, namely:
Pardington, Neil Alexander, located at Ngaio, Wellington (an individual). "Design services nec" (ANZSIC M692435) is the category the ABS issued Base Two Limited. The Businesscheck data was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
159 Cockayne Road, Ngaio, Wellington, 6035 | Postal & office & delivery | 02 Sep 2020 |
159 Cockayne Road, Ngaio, Wellinton, 6035 | Registered & physical & service | 10 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Sean Robert Mcgarry
Maungaraki, Wellington, 5010
Address used since 28 Sep 2004 |
Director | 01 Sep 2004 - current |
Colin Phillips
Whitby, Porirua, 5024
Address used since 17 Sep 2015 |
Director | 01 Sep 2004 - current |
Neil Alexander Pardington
Ngaio, Wellington, 6035
Address used since 01 Nov 2007 |
Director | 01 Oct 2004 - current |
Matthew William Savage
Island Bay, Wellington, 6023
Address used since 31 May 2005 |
Director | 01 Sep 2004 - 14 Jul 2016 |
Danielle Hodgson
Te Aro, Wellington,
Address used since 30 Sep 2005 |
Director | 01 Sep 2004 - 31 May 2006 |
David Robinson Kent
Wellington,
Address used since 05 Mar 2002 |
Director | 25 Sep 1997 - 01 Sep 2004 |
David John Jenkins
Newtown, Wellington,
Address used since 25 Sep 1997 |
Director | 25 Sep 1997 - 01 Sep 2004 |
Julie Ann Bellhouse
Stanley, Falkland Islands,
Address used since 25 Sep 1997 |
Director | 25 Sep 1997 - 25 Feb 2002 |
Timothy James Hall
Wellington,
Address used since 25 Sep 1997 |
Director | 25 Sep 1997 - 13 May 1999 |
Michael John Walls
Wellington,
Address used since 25 Sep 1997 |
Director | 25 Sep 1997 - 15 Apr 1999 |
159 Cockayne Road , Ngaio , Wellington , 6035 |
Previous address | Type | Period |
---|---|---|
75 Leeward Drive, Whitby, Porirua, 5024 | Physical & registered | 12 Sep 2017 - 10 Sep 2020 |
Level 1, Zephyr House, 82 Willis Street, Wellington Cbd | Physical & registered | 14 Nov 2008 - 12 Sep 2017 |
Level 2, 154 Victoria Street, Wellington | Physical | 30 Sep 2000 - 14 Nov 2008 |
6th Floor, Oriental Chambers, 21-23 Cambridge Terrace, Wellington | Physical | 30 Sep 2000 - 30 Sep 2000 |
6th Floor, Oriental Chambers, 21-23 Cambridge Terrace, Wellington | Registered | 30 Sep 2000 - 14 Nov 2008 |
6th Floor, Oriental Chambers, 21-23 Cambridge Terrace, Wellington | Registered | 11 Apr 2000 - 30 Sep 2000 |
Shareholder Name | Address | Period |
---|---|---|
Mcgarry, Sean Robert Individual |
Maungaraki Lower Hutt 5010 |
06 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Phillips, Colin Individual |
Whitby Porirua 5024 |
06 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Pardington, Neil Alexander Individual |
Ngaio Wellington 6035 |
11 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Jenkins, David John Individual |
Newtown Wellington |
25 Sep 1997 - 26 Aug 2004 |
Hodgson, Danielle Individual |
Te Aro Wellington |
06 Sep 2004 - 30 Sep 2005 |
Waterfield, Simon Alan Individual |
Totara Park Wellington |
25 Sep 1997 - 26 Aug 2004 |
Dickens, Peter Ashley Individual |
Erskinville N S W 2043, Australia |
25 Sep 1997 - 26 Aug 2004 |
Hall, Timothy James Individual |
Sandringham Auckland |
25 Sep 1997 - 26 Aug 2004 |
Savage, Matthew William Individual |
Island Bay Wellington 6023 |
06 Sep 2004 - 14 Jul 2016 |
Kent, David Robinson Individual |
Wellington |
25 Sep 1997 - 26 Aug 2004 |
Walls, Michael John Individual |
England's Lane London Nw3 4xj |
25 Sep 1997 - 26 Aug 2004 |
Bellhouse, Julie Ann Individual |
Stanley |
25 Sep 1997 - 26 Aug 2004 |
Kelleher, John Patrick Individual |
Christchurch 5 |
25 Sep 1997 - 26 Aug 2004 |
Radio Dishdash Publishing Limited 75 Leeward Drive |
|
Kpm Physiotherapy Limited 8 Mercury Way |
|
J. Trust Limited 64 Leeward Drive |
|
Donald Distributors Limited 64 Leeward Drive |
|
Top Homes (2016) Limited 48 Mercury Way |
|
Forty One Limited 9 Mercury Way |
Foundational NZ Limited 10a Moray Place |
Devi Books Limited 17 Kapekape Place |
Stella Associates Limited C/o 19 St Aidans Ways |
It Design Limited 7 Jenness Grove |
Lovenote NZ Limited 8 Raroa Road |
Cad For Industry Limited 392 Stokes Valley Road |