General information

Building Automation Systems Limited

Type: NZ Limited Company (Ltd)
9429039075499
New Zealand Business Number
517467
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Building Automation Systems Limited (issued an NZ business identifier of 9429039075499) was launched on 14 Aug 1991. 6 addresess are currently in use by the company: 97 Great South Road, Greenlane, Auckland, 1051 (type: postal, office). 280 Great South Road, Greenlane, Auckland had been their registered address, until 24 Aug 2021. Building Automation Systems Limited used other names, namely: Building Controls Maintenance Limited from 14 Aug 1991 to 05 Feb 1999. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (5% of shares), namely:
Poonan, Vishan (an individual) located at Trentham, Upper Hutt postcode 5018. As far as the second group is concerned, a total of 1 shareholder holds 95% of all shares (exactly 950 shares); it includes
Poonan, Kanna (a director) - located at Perambur, Chennai. The Businesscheck database was updated on 02 Jun 2025.

Current address Type Used since
180 Taranaki Street, Te Aro, Wellington, 6011 Other (Address For Share Register) 02 Jun 2015
180 Taranaki Street, Wellington, 6011 Other (Address For Share Register) 30 Jun 2017
97 Great South Road, Greenlane, Auckland, 1051 Physical & registered & service 24 Aug 2021
97 Great South Road, Greenlane, Auckland, 1051 Postal & office 08 Jun 2022
Contact info
info@basystems.co.nz
Email
accounts@basystems.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.basystems.co.nz
Website
Directors
Name and Address Role Period
Vishan Poonan
Trentham, Upper Hutt, 5018
Address used since 02 Dec 2021
Aotea, Porirua, 5024
Address used since 06 Jul 2015
Director 28 Mar 2007 - current
Kanna Poonan
No 1 Cooks Road, Perambur, Chennai,
Address used since 05 Jun 2024
Brookwater, 4300
Address used since 01 Jun 2018
Pimpama, Queensland, 4209
Address used since 01 Jan 1970
Pimpama, Queensland, 4209
Address used since 19 Jul 2016
Director 19 Jul 2016 - current
Kanna Poonan
Pimpama, Queensland, 4209
Address used since 18 Aug 2015
Pimpama, Queensland, 4209
Address used since 01 Jan 1970
Director 18 Aug 2015 - 18 Aug 2015
Kanna Poonan
Te Aro, Wellington, 6011
Address used since 11 Apr 2015
Director 14 Aug 1991 - 27 Jul 2015
Raagini Poonan
Newlands, Wellington, 6037
Address used since 22 Jun 2010
Director 01 Apr 2001 - 10 Apr 2015
Denise Sylvia Poonan
Whitby, Wellington,
Address used since 14 Aug 1991
Director 14 Aug 1991 - 31 Mar 2001
Addresses
Other active addresses
Type Used since
97 Great South Road, Greenlane, Auckland, 1051 Postal & office 08 Jun 2022
Principal place of activity
97 Great South Road , Greenlane , Auckland , 1051
Previous address Type Period
280 Great South Road, Greenlane, Auckland, 1051 Registered & physical 12 Jun 2020 - 24 Aug 2021
5-7 Lower Tyres Road, Ngauranga Gorge, Wellington, 6035 Registered & physical 21 Feb 2018 - 12 Jun 2020
180 Taranaki Street, Wellington, 6011 Physical & registered 10 Jul 2017 - 21 Feb 2018
L4, Ito House, 180 Taranaki Street, Wellington, 6011 Physical & registered 10 Jun 2015 - 10 Jul 2017
L4, Ito House, 180 Taranaki Street, Wellington Physical & registered 22 Jun 2006 - 10 Jun 2015
Level 2, Presence House, 59 Courtenay Place, Wellington Registered & physical 03 Jul 2003 - 22 Jun 2006
14/182 Wakefield Street, Wellington Physical 02 Sep 2002 - 03 Jul 2003
48 Hicks Close, Whitby, Wellington Registered 08 Sep 1999 - 03 Jul 2003
17 Bowsprit Way, Whitby Physical 08 Sep 1999 - 02 Sep 2002
48 Hicks Close, Whitby, Wellington Physical 08 Sep 1999 - 08 Sep 1999
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
05 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Poonan, Vishan
Individual
Trentham
Upper Hutt
5018
15 Jun 2006 - current
Shares Allocation #2 Number of Shares: 950
Shareholder Name Address Period
Poonan, Kanna
Director
Perambur
Chennai
30 Jun 2017 - current

Historic shareholders

Shareholder Name Address Period
Poonan, Kanna
Individual
Te Aro
Wellington
6011
14 Aug 1991 - 27 Jul 2015
Poonan, Raagini
Individual
Te Aro
Wellington
6011
14 Aug 1991 - 27 Jul 2015
Location
Companies nearby
Bud Racing NZ Limited
Unit 2, 2 Tyers Road
Advanced Building Services Wellington Limited
Unit 2
Wellcast NZ Limited
Unit 15, 4 Tyers Rd Ngauranga
Complete Electrical (2011) Limited
Unit 13, 4 Tyers Road
Turn You On Electrical Limited
Unit 12/4 Tyers Road
Acm New Zealand Limited
14 Tyers Road