General information

Southbase Group Limited

Type: NZ Limited Company (Ltd)
9429030294646
New Zealand Business Number
4372718
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

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
Contact info
64 3 3666983
Phone (Phone)
accounts@southbase.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@southbase.co.nz
Email
www.southbase.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
3520000
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 70000
Shareholder Name Address Period
Beddis, Marcus
Individual
50 Manchester Street
Christchurch
8140
01 Dec 2023 - current
Shares Allocation #2 Number of Shares: 70000
Shareholder Name Address Period
Nash, Adam
Individual
50 Manchester Street
Christchurch
8140
01 Dec 2023 - current
Shares Allocation #3 Number of Shares: 105000
Shareholder Name Address Period
Birch, Will
Individual
50 Manchester Street
Christchurch
8140
01 Dec 2023 - current
Shares Allocation #4 Number of Shares: 224516
Shareholder Name Address Period
Ndm Trust
Other (Other)
Christchurch Central
Christchurch
8013
22 Dec 2023 - current
Shares Allocation #5 Number of Shares: 220000
Shareholder Name Address Period
Winders Investments Limited
Shareholder NZBN: 9429045987458
Entity (NZ Limited Company)
Bryndwr
Christchurch
8052
31 Mar 2017 - current
Shares Allocation #6 Number of Shares: 756500
Shareholder Name Address Period
Lunar Trustees Limited
Shareholder NZBN: 9429030528895
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
27 Mar 2013 - current
Shares Allocation #7 Number of Shares: 799992
Shareholder Name Address Period
Gough Southbase Limited
Shareholder NZBN: 9429030329478
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
27 Mar 2013 - current
Shares Allocation #8 Number of Shares: 799992
Shareholder Name Address Period
Cedar Roof Investments Limited
Shareholder NZBN: 9429030329270
Entity (NZ Limited Company)
166 Cashel Street
Christchurch
8011
27 Mar 2013 - current
Shares Allocation #9 Number of Shares: 70000
Shareholder Name Address Period
The Revelation Trust
Other (Other)
Clifton
Christchurch
8081
08 Nov 2023 - current
Shares Allocation #10 Number of Shares: 174000
Shareholder Name Address Period
The Cunning Wylie Family Trust
Other (Other)
West Melton
7676
11 Sep 2023 - current
Shares Allocation #11 Number of Shares: 160000
Shareholder Name Address Period
S & R Family Trust
Other (Other)
Shirley
Christchurch
8061
03 Nov 2022 - current
Shares Allocation #12 Number of Shares: 70000
Shareholder Name Address Period
The Gale Family Trust
Other (Other)
Harewood
Christchurch
8051
14 Oct 2022 - current

Historic shareholders

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
Location
Companies nearby
Similar companies
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