General information

Base Two Limited

Type: NZ Limited Company (Ltd)
9429037990275
New Zealand Business Number
877309
Company Number
Registered
Company Status
M692435 - Design Services Nec
Industry classification codes with description

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
Contact info
64 21 354481
Phone (Phone)
neil@neilpardington.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.basetwo.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
60
Total number of Shares
September
Annual return filing month
04 Sep 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Mcgarry, Sean Robert
Individual
Maungaraki
Lower Hutt
5010
06 Sep 2004 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Phillips, Colin
Individual
Whitby
Porirua
5024
06 Sep 2004 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Pardington, Neil Alexander
Individual
Ngaio
Wellington
6035
11 Oct 2004 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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