Southbase Group Limited was launched on 27 Mar 2013 and issued an NZ business identifier of 9429030294646. The registered LTD company has been managed by 10 directors: John Lindsay Holland - an active director whose contract began on 27 Mar 2013,
Quintin Christian Henderson - an active director whose contract began on 27 Mar 2013,
Nicholas David Miller - an active director whose contract began on 05 Sep 2016,
Keith Graham Sutton - an active director whose contract began on 29 May 2020,
James Daniel Mather - an active director whose contract began on 01 Nov 2021.
As stated in BizDb's data (last updated on 16 Apr 2024), this company uses 1 address: Po Box 1002, Christchurch, Christchurch, 8140 (category: postal, office).
Up until 11 May 2017, Southbase Group Limited had been using 422 St Asaph Street, Phillipstown, Christchurch as their registered address.
BizDb found previous aliases used by this company: from 22 Mar 2013 to 21 Jun 2017 they were named Hcg Group Limited.
A total of 3520000 shares are allotted to 12 groups (12 shareholders in total). As far as the first group is concerned, 70000 shares are held by 1 entity, namely:
Beddis, Marcus (an individual) located at 50 Manchester Street, Christchurch postcode 8140.
Then there is a group that consists of 1 shareholder, holds 1.99 per cent shares (exactly 70000 shares) and includes
Nash, Adam - located at 50 Manchester Street, Christchurch.
The third share allotment (105000 shares, 2.98%) belongs to 1 entity, namely:
Birch, Will, located at 50 Manchester Street, Christchurch (an individual). Southbase Group Limited was classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
50 Manchester Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 422 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Aug 2016 to 11 May 2017
Address #2: 422 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Aug 2014 to 30 Aug 2016
Address #3: C/- Southbase Construction Limited, 422 St Asaph Street, Christchurch, 8140 New Zealand
Physical & registered address used from 06 Jun 2013 to 26 Aug 2014
Address #4: 245 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 27 Mar 2013 to 06 Jun 2013
Basic Financial info
Total number of Shares: 3520000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70000 | |||
Individual | Beddis, Marcus |
50 Manchester Street Christchurch 8140 New Zealand |
01 Dec 2023 - |
Shares Allocation #2 Number of Shares: 70000 | |||
Individual | Nash, Adam |
50 Manchester Street Christchurch 8140 New Zealand |
01 Dec 2023 - |
Shares Allocation #3 Number of Shares: 105000 | |||
Individual | Birch, Will |
50 Manchester Street Christchurch 8140 New Zealand |
01 Dec 2023 - |
Shares Allocation #4 Number of Shares: 224516 | |||
Other (Other) | Ndm Trust |
Christchurch Central Christchurch 8013 New Zealand |
22 Dec 2023 - |
Shares Allocation #5 Number of Shares: 220000 | |||
Entity (NZ Limited Company) | Winders Investments Limited Shareholder NZBN: 9429045987458 |
Bryndwr Christchurch 8052 New Zealand |
31 Mar 2017 - |
Shares Allocation #6 Number of Shares: 756500 | |||
Entity (NZ Limited Company) | Lunar Trustees Limited Shareholder NZBN: 9429030528895 |
Christchurch Central Christchurch 8013 New Zealand |
27 Mar 2013 - |
Shares Allocation #7 Number of Shares: 799992 | |||
Entity (NZ Limited Company) | Gough Southbase Limited Shareholder NZBN: 9429030329478 |
Christchurch Central Christchurch 8013 New Zealand |
27 Mar 2013 - |
Shares Allocation #8 Number of Shares: 799992 | |||
Entity (NZ Limited Company) | Cedar Roof Investments Limited Shareholder NZBN: 9429030329270 |
166 Cashel Street Christchurch 8011 New Zealand |
27 Mar 2013 - |
Shares Allocation #9 Number of Shares: 70000 | |||
Other (Other) | The Revelation Trust |
Clifton Christchurch 8081 New Zealand |
08 Nov 2023 - |
Shares Allocation #10 Number of Shares: 174000 | |||
Other (Other) | The Cunning Wylie Family Trust |
West Melton 7676 New Zealand |
11 Sep 2023 - |
Shares Allocation #11 Number of Shares: 160000 | |||
Other (Other) | S & R Family Trust |
Shirley Christchurch 8061 New Zealand |
03 Nov 2022 - |
Shares Allocation #12 Number of Shares: 70000 | |||
Other (Other) | The Gale Family Trust |
Harewood Christchurch 8051 New Zealand |
14 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woods, Andrew Nicholas Crosbie |
245 Blenheim Road, Upper Riccarton Christchurch 8041 New Zealand |
27 Mar 2013 - 31 Mar 2017 |
Other | The Crucible Family Trust |
Fendalton Christchurch 8052 New Zealand |
28 May 2019 - 22 Dec 2023 |
Other | The Crucible Family Trust |
Fendalton Christchurch 8052 New Zealand |
28 May 2019 - 22 Dec 2023 |
Individual | Birch, Will |
50 Manchester Street Christchurch 8140 New Zealand |
29 Sep 2020 - 08 Nov 2023 |
Individual | Cunningham, Shawn |
50 Manchester Street Christchurch 8140 New Zealand |
01 Jul 2017 - 11 Sep 2023 |
Individual | Cunningham, Shawn |
50 Manchester Street Christchurch 8140 New Zealand |
01 Jul 2017 - 11 Sep 2023 |
Director | Holland, John Lindsay |
Bryndwr Christchurch 8052 New Zealand |
27 Mar 2013 - 31 Mar 2017 |
Individual | Gale, Antony |
50 Manchester Street Christchurch 8140 New Zealand |
29 Sep 2020 - 14 Oct 2022 |
Entity | Halerose Limited Shareholder NZBN: 9429043351343 Company Number: 6121202 |
Fendalton Christchurch 8052 New Zealand |
22 Dec 2016 - 28 May 2019 |
Individual | Jack, Richard |
50 Manchester Street Christchurch 8140 New Zealand |
01 Jul 2017 - 03 Nov 2022 |
Entity | Halerose Limited Shareholder NZBN: 9429043351343 Company Number: 6121202 |
Fendalton Christchurch 8052 New Zealand |
22 Dec 2016 - 28 May 2019 |
John Lindsay Holland - Director
Appointment date: 27 Mar 2013
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 27 Mar 2013
Quintin Christian Henderson - Director
Appointment date: 27 Mar 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Mar 2013
Nicholas David Miller - Director
Appointment date: 05 Sep 2016
Address: Woollahra, Sydney / New South Wales, 2025 Australia
Address used since 01 Sep 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 05 Sep 2016
Keith Graham Sutton - Director
Appointment date: 29 May 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 29 May 2020
James Daniel Mather - Director
Appointment date: 01 Nov 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Nov 2021
Jason Dale - Director
Appointment date: 01 Nov 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Nov 2021
Nicola Merle Carter - Director (Inactive)
Appointment date: 23 Mar 2016
Termination date: 08 Dec 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Apr 2019
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 23 Mar 2016
Brett Gamble - Director (Inactive)
Appointment date: 27 Jul 2016
Termination date: 29 May 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Jul 2016
Philip Maurice Carter - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 07 Jun 2018
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 19 Dec 2016
Benjamin Thomas Gough - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 27 Apr 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Mar 2013
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
Canterbury Ventures Limited
Unit 3, 245 St Asaph Street
Fortuna Trade Company Limited
Unit 3, 245 St Asaph Street
Rushmore Holdings Limited
Flat 1, 250 St Asaph Street
Site Hire Nz Limited
Flat 1, 250 St Asaph Street
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
Underground Services Nz Limited
Unit 3, 254 St Asaph Street