The Base Te Awa Limited (issued a New Zealand Business Number of 9429042343363) was launched on 10 May 2016. 5 addresess are in use by the company: Po Box 2071, Shortland Street, Auckland, 1140 (type: postal, office). Level 14, Dla Piper Tower, 205 Queen Street, Auckland had been their physical address, until 02 May 2018. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
The Base Limited (an entity) located at Hamilton Central, Hamilton postcode 3204. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Kiwi Property Te Awa Limited (an entity) - located at 48 Shortland Street, Auckland. "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued to The Base Te Awa Limited. Businesscheck's data was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & service & registered | 02 May 2018 |
Po Box 2071, Shortland Street, Auckland, 1140 | Postal | 01 Oct 2020 |
Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 | Office & delivery | 01 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Christopher John Joblin
Rd 1, Hamilton, 3281
Address used since 10 May 2016 |
Director | 10 May 2016 - current |
Clive Andrew Mackenzie
Remuera, Auckland, 1050
Address used since 03 Oct 2023
Mission Bay, Auckland, 1071
Address used since 16 Jul 2018
Ostend, Waiheke Island, 1081
Address used since 01 Jul 2019 |
Director | 16 Jul 2018 - current |
Karl Gerhard Anthony Retief
Pukete, Hamilton, 3200
Address used since 01 Sep 2020
Rd 1, Kumeu, 0891
Address used since 19 Aug 2019 |
Director | 19 Aug 2019 - current |
Steven Edward Penney
Greenhithe, Auckland, 0632
Address used since 30 Nov 2022 |
Director | 30 Nov 2022 - current |
Gavin Edward Parker
Remuera, Auckland, 1050
Address used since 10 May 2016 |
Director | 10 May 2016 - 30 Nov 2022 |
Robert Christiaan Batters
Queenwood, Hamilton, 3210
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 19 Aug 2019 |
Christopher Wayth Gudgeon
Herne Bay, Auckland, 1011
Address used since 10 May 2016 |
Director | 10 May 2016 - 13 Jul 2018 |
Dean Shields
Eastern Beach, Auckland, 2012
Address used since 10 May 2016 |
Director | 10 May 2016 - 01 Jul 2018 |
Level 7, Vero Centre , 48 Shortland Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 14, Dla Piper Tower, 205 Queen Street, Auckland, 1010 | Physical & registered | 10 May 2016 - 02 May 2018 |
Shareholder Name | Address | Period |
---|---|---|
The Base Limited Shareholder NZBN: 9429035602033 Entity (NZ Limited Company) |
Hamilton Central Hamilton 3204 |
10 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Kiwi Property Te Awa Limited Shareholder NZBN: 9429042327950 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
10 May 2016 - current |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |
Masfen Holdings No.2 Limited Level 37, The Vero Centre |
Durham Nominees (riccarton) Limited Level 30 Vero Centre |
Hunt Adams Forests Limited Floor 31 Vero Centre, 48 Shortland Street |
Waipara Flat Limited 55 Shortland Street |
Stride Holdings Limited Level 12 |
Stride Property Limited Level 12 |