Bassant Properties Limited (issued a New Zealand Business Number of 9429039399182) was registered on 21 Nov 1988. 5 addresess are in use by the company: Po Box 12916, Penrose, Auckland, 1642 (type: postal, office). Level 11, i B M Building, 385 Queen Street, Auckland had been their registered address, up to 06 Apr 1998. Bassant Properties Limited used more aliases, namely: Airco Service Limited from 21 Nov 1988 to 22 Apr 2021. 524982 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 524982 shares (100% of shares), namely:
Energyco Limited (an entity) located at Penrose, Auckland postcode 1061. "Air conditioning equipment installation - except motor vehicles" (ANZSIC E323310) is the category the Australian Bureau of Statistics issued to Bassant Properties Limited. Businesscheck's database was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
7a Bassant Avenue, Penrose, Auckland, 1061 | Registered & physical & service | 09 Jun 2014 |
Po Box 12916, Penrose, Auckland, 1642 | Postal | 28 May 2019 |
7a Bassant Avenue, Penrose, Auckland, 1061 | Office & delivery | 28 May 2019 |
Name and Address | Role | Period |
---|---|---|
Craig Russell Mercer
Omaha, 0986
Address used since 01 May 2019 |
Director | 10 Sep 2009 - current |
Alan Stafford Pearce
Rd 1, Taupo, 3377
Address used since 21 May 2010 |
Director | 10 Sep 2009 - current |
Craig Russel Mercer
49 Jillteresa Crescent, Half Moon Bay, Manukau, 2012
Address used since 21 May 2010
Omaha, 0986
Address used since 01 May 2019 |
Director | 10 Sep 2009 - current |
George Gordon Shute
Saint Johns, Auckland, 1072
Address used since 21 May 2010 |
Director | 31 Oct 1997 - 24 Jan 2012 |
Robert Gordon Malone
Greenhithe, Auckland,
Address used since 21 Nov 2008 |
Director | 31 Oct 1997 - 10 Sep 2009 |
Elizabeth Alison Bailey
Kohimarama, Auckland, 1071
Address used since 31 Oct 1997 |
Director | 31 Oct 1997 - 10 Sep 2009 |
Janes Michael Robert Syme
Kohimarama, Auckland,
Address used since 31 May 1995 |
Director | 31 May 1995 - 31 Oct 1997 |
Robert John Whitehead
Remuera, Auckland,
Address used since 31 May 1995 |
Director | 31 May 1995 - 31 Oct 1997 |
Warwick John Lobb
Farm Cove, Auckland,
Address used since 31 May 1995 |
Director | 31 May 1995 - 31 Oct 1997 |
William Anthony Caughey
Kohimarama, Auckland,
Address used since 28 May 1996 |
Director | 28 May 1996 - 31 Oct 1997 |
Alan David Lee
Greenhithe, Auckland,
Address used since 25 Jul 1997 |
Director | 25 Jul 1997 - 31 Oct 1997 |
William Michael Simpson
Gradton, Auckland,
Address used since 31 May 1995 |
Director | 31 May 1995 - 28 May 1996 |
John Roy
Howick, Auckland,
Address used since 01 May 1992 |
Director | 01 May 1992 - 31 May 1995 |
Alan David Lee
Greenhithe, Auckland,
Address used since 01 May 1992 |
Director | 01 May 1992 - 31 May 1995 |
Peter Francis Clapshaw
St Heliers, Auckland,
Address used since 24 Nov 1993 |
Director | 24 Nov 1993 - 31 May 1995 |
Peter Francis Menzies
Devonport, Auckland,
Address used since 01 May 1992 |
Director | 01 May 1992 - 24 Nov 1993 |
7a Bassant Avenue , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
Level 11, I B M Building, 385 Queen Street, Auckland | Registered & physical | 06 Apr 1998 - 06 Apr 1998 |
Unit B, 35 Maurice Road, Penrose, Auckland | Registered & physical | 06 Apr 1998 - 09 Jun 2014 |
Level 10 / I B M Building, 385 Queen Street, Auckland | Physical | 01 Aug 1997 - 06 Apr 1998 |
Mainzeal Group Limited, Level 10, 385 Queen Street, Auckland | Registered | 01 Aug 1997 - 06 Apr 1998 |
Shareholder Name | Address | Period |
---|---|---|
Energyco Limited Shareholder NZBN: 9429036779222 Entity (NZ Limited Company) |
Penrose Auckland 1061 |
10 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Malone, Robert Gordon Individual |
Greenhithe Auckland |
21 Nov 1988 - 10 Sep 2009 |
Bailey, Elizabeth Alison Individual |
Kohimarama Auckland |
21 Nov 1988 - 10 Sep 2009 |
Cumming, David John Individual |
R D 4 Papakura 2584 |
14 Oct 2013 - 30 May 2019 |
Shute, George Gordon Individual |
St Johns Remuera, Auckland |
21 Nov 1988 - 09 Feb 2012 |
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 Avenue |
Coveair Solutions Limited Unit P 20 Cain Road |
Climate Control Services Limited 4 Cain Road |
Climate Control Limited 4 Cain Road |
Environmental Control Limited Level 1, 642 Great South Road |
Hi-tech Refrigeration Services Limited 32c Hamlin Road |
Chillex Mid Island Limited 7-9 Mccoll Street |