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 |
| 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 |
| Type | Used since | |
|---|---|---|
| 97 Great South Road, Greenlane, Auckland, 1051 | Postal & office | 08 Jun 2022 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Poonan, Vishan Individual |
Trentham Upper Hutt 5018 |
15 Jun 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Poonan, Kanna Director |
Perambur Chennai |
30 Jun 2017 - current |
| 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 |
![]() |
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 |