Southbase Construction Limited (New Zealand Business Number 9429030291720) was launched on 27 Mar 2013. 5 addresess are currently 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 Construction Limited used more names, namely: Hcg Construction Limited from 25 Mar 2013 to 01 May 2013. 1826122 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1826122 shares (100 per cent of shares), namely:
Southbase Group Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. ""Building, non-residential construction - commercial buildings, hotels, etc"" (business classification E302010) is the classification the ABS issued Southbase Construction Limited. Businesscheck's information was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
50 Manchester Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 11 May 2017 |
Po Box 1002, Christchurch, Christchurch, 8140 | Postal | 06 Sep 2021 |
50 Manchester Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 06 Sep 2021 |
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
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 |
Jason Dale
Ponsonby, Auckland, 1011
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
James Daniel Mather
Point Chevalier, Auckland, 1022
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 28 Jul 2016 |
Director | 28 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 | 26 Aug 2014 - 11 May 2017 |
422 St Asaph Street, Christchurch, 8140 | Registered & physical | 24 May 2013 - 26 Aug 2014 |
C/- Chapman Tripp, 245 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 27 Mar 2013 - 24 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Southbase Group Limited Shareholder NZBN: 9429030294646 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
27 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Jack, Richard Individual |
422 St Asaph St, Phillipstown Christchurch 8011 |
06 Nov 2013 - 01 Jul 2017 |
Cunningham, Shawn Individual |
422 St Asaph St, Phillipstown Christchurch 8011 |
06 Nov 2013 - 01 Jul 2017 |
Effective Date | 21 Jul 1991 |
Name | Southbase Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 4372718 |
Country of origin | NZ |
Southbase Group 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 |
Southbase Labour Limited 50 Manchester Street |
Leighs Construction Limited Level 2 |
Leighs Cockram Jv Limited Level 2, 219 High Street |
L T Construction Building Company Limited Level 1, 270 St Asaph Street |
Max Projects Limited 187 Waltham Road |
Waimak Investments Limited Level 16, Price Waterhouse Coopers Ctr |