Southbase Group Limited (issued an NZ business number of 9429030294646) was launched on 27 Mar 2013. 5 addresess are in use by the company: Po Box 1002, Christchurch, Christchurch, 8140 (type: postal, office). 422 St Asaph Street, Phillipstown, Christchurch had been their registered address, up until 11 May 2017. Southbase Group Limited used more aliases, namely: Hcg Group Limited from 22 Mar 2013 to 21 Jun 2017. 3520000 shares are allocated to 12 shareholders who belong to 12 shareholder groups. The first group contains 1 entity and holds 70000 shares (1.99 per cent of shares), namely:
Beddis, Marcus (an individual) located at 50 Manchester Street, Christchurch postcode 8140. In the second group, a total of 1 shareholder holds 1.99 per cent of all shares (70000 shares); it includes
Nash, Adam (an individual) - located at 50 Manchester Street, Christchurch. Next there is the third group of shareholders, share allocation (105000 shares, 2.98%) belongs to 1 entity, namely:
Birch, Will, located at 50 Manchester Street, Christchurch (an individual). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued Southbase Group Limited. Businesscheck's information was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
50 Manchester Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 11 May 2017 |
Po Box 1002, Christchurch, Christchurch, 8140 | Postal | 03 Sep 2019 |
50 Manchester Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 03 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
John Lindsay Holland
Bryndwr, Christchurch, 8052
Address used since 27 Mar 2013 |
Director | 27 Mar 2013 - current |
Quintin Christian Henderson
Fendalton, Christchurch, 8052
Address used since 27 Mar 2013 |
Director | 27 Mar 2013 - current |
Nicholas David Miller
Woollahra, Sydney / New South Wales, 2025
Address used since 01 Sep 2023
Fendalton, Christchurch, 8052
Address used since 05 Sep 2016 |
Director | 05 Sep 2016 - current |
Keith Graham Sutton
Point Chevalier, Auckland, 1022
Address used since 29 May 2020 |
Director | 29 May 2020 - current |
James Daniel Mather
Point Chevalier, Auckland, 1022
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
Jason Dale
Ponsonby, Auckland, 1011
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
Nicola Merle Carter
Redcliffs, Christchurch, 8081
Address used since 01 Apr 2019
Sumner, Christchurch, 8081
Address used since 23 Mar 2016 |
Director | 23 Mar 2016 - 08 Dec 2020 |
Brett Gamble
Strowan, Christchurch, 8052
Address used since 27 Jul 2016 |
Director | 27 Jul 2016 - 29 May 2020 |
Philip Maurice Carter
Scarborough, Christchurch, 8081
Address used since 19 Dec 2016 |
Director | 27 Mar 2013 - 07 Jun 2018 |
Benjamin Thomas Gough
Fendalton, Christchurch, 8052
Address used since 27 Mar 2013 |
Director | 27 Mar 2013 - 27 Apr 2018 |
50 Manchester Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
422 St Asaph Street, Phillipstown, Christchurch, 8011 | Registered & physical | 30 Aug 2016 - 11 May 2017 |
422 St Asaph Street, Phillipstown, Christchurch, 8011 | Registered & physical | 26 Aug 2014 - 30 Aug 2016 |
C/- Southbase Construction Limited, 422 St Asaph Street, Christchurch, 8140 | Physical & registered | 06 Jun 2013 - 26 Aug 2014 |
245 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 27 Mar 2013 - 06 Jun 2013 |
Shareholder Name | Address | Period |
---|---|---|
Beddis, Marcus Individual |
50 Manchester Street Christchurch 8140 |
01 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Nash, Adam Individual |
50 Manchester Street Christchurch 8140 |
01 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Birch, Will Individual |
50 Manchester Street Christchurch 8140 |
01 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Ndm Trust Other (Other) |
Christchurch Central Christchurch 8013 |
22 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Winders Investments Limited Shareholder NZBN: 9429045987458 Entity (NZ Limited Company) |
Bryndwr Christchurch 8052 |
31 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Lunar Trustees Limited Shareholder NZBN: 9429030528895 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
27 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gough Southbase Limited Shareholder NZBN: 9429030329478 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
27 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Cedar Roof Investments Limited Shareholder NZBN: 9429030329270 Entity (NZ Limited Company) |
166 Cashel Street Christchurch 8011 |
27 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
The Revelation Trust Other (Other) |
Clifton Christchurch 8081 |
08 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
The Cunning Wylie Family Trust Other (Other) |
West Melton 7676 |
11 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
S & R Family Trust Other (Other) |
Shirley Christchurch 8061 |
03 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
The Gale Family Trust Other (Other) |
Harewood Christchurch 8051 |
14 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Woods, Andrew Nicholas Crosbie Individual |
245 Blenheim Road, Upper Riccarton Christchurch 8041 |
27 Mar 2013 - 31 Mar 2017 |
The Crucible Family Trust Other |
Fendalton Christchurch 8052 |
28 May 2019 - 22 Dec 2023 |
The Crucible Family Trust Other |
Fendalton Christchurch 8052 |
28 May 2019 - 22 Dec 2023 |
Birch, Will Individual |
50 Manchester Street Christchurch 8140 |
29 Sep 2020 - 08 Nov 2023 |
Cunningham, Shawn Individual |
50 Manchester Street Christchurch 8140 |
01 Jul 2017 - 11 Sep 2023 |
Cunningham, Shawn Individual |
50 Manchester Street Christchurch 8140 |
01 Jul 2017 - 11 Sep 2023 |
Holland, John Lindsay Director |
Bryndwr Christchurch 8052 |
27 Mar 2013 - 31 Mar 2017 |
Gale, Antony Individual |
50 Manchester Street Christchurch 8140 |
29 Sep 2020 - 14 Oct 2022 |
Halerose Limited Shareholder NZBN: 9429043351343 Company Number: 6121202 Entity |
Fendalton Christchurch 8052 |
22 Dec 2016 - 28 May 2019 |
Jack, Richard Individual |
50 Manchester Street Christchurch 8140 |
01 Jul 2017 - 03 Nov 2022 |
Halerose Limited Shareholder NZBN: 9429043351343 Company Number: 6121202 Entity |
Fendalton Christchurch 8052 |
22 Dec 2016 - 28 May 2019 |
Southbase Construction Limited 50 Manchester Street |
|
Southbase Labour Limited 50 Manchester Street |
|
Gooses Screen Design 2007 Limited 10a Allen Street |
|
George Henry & Company Limited 47 Manchester Street |
|
Christchurch New Zealand Chapter Harley Owners Group Incorporated Rolling Thunder Motor 6 |
|
Raw Sugar Cafe Limited 73 Manchester Street |
Fortuna Trade Company Limited Unit 3, 245 St Asaph Street |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
Site Hire NZ Limited Unit 3, 254 St Asaph Street |
Underground Services NZ Limited Unit 3, 254 St Asaph Street |
Jcl Equities Limited Unit 3, 254 St Asaph Street |
My New Start Limited Unit 3, 254 St Asaph Street |