Wigram Base Limited, a registered company, was started on 06 Jun 2000. 9429037235826 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Grant John Shivas - an active director whose contract began on 20 Sep 2017,
John Shivas - an inactive director whose contract began on 06 Jun 2000 and was terminated on 25 Sep 2017,
Megan Jayne Duffy - an inactive director whose contract began on 15 Sep 2013 and was terminated on 09 Mar 2015.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: Lev149 Victoria Streetel 1,, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Wigram Base Limited had been using 156 Vagues Road, Northcote, Christchurch as their physical address until 04 Oct 2018.
Previous names for the company, as we identified at BizDb, included: from 06 Jun 2000 to 06 Sep 2013 they were named Trent General Industrial Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Palliser, Brian Scott (an individual) located at Ilam, Christchurch postcode 8041,
Shivas, Grant John (a director) located at Northwood, Christchurch postcode 8051.
Previous addresses
Address: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Physical & registered address used from 30 Sep 2013 to 04 Oct 2018
Address: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 11 Jun 2012 to 30 Sep 2013
Address: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch New Zealand
Registered & physical address used from 30 Sep 2009 to 11 Jun 2012
Address: Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch
Physical & registered address used from 17 Feb 2009 to 30 Sep 2009
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 05 Sep 2007 to 17 Feb 2009
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Physical & registered address used from 14 Aug 2003 to 05 Sep 2007
Address: Level 1-116 Riccarton Road, Christchurch
Physical & registered address used from 30 Jun 2003 to 14 Aug 2003
Address: C/o Rose & Associates Ltd, Chartered Acc, 2nd Floor, Gloucester 70 Building, 70 Gloucester Street, Christchurch
Physical & registered address used from 11 Apr 2002 to 30 Jun 2003
Address: C/o Boyd Knight, Chartered Accountants, 208 Oxford Terrace, Christchurch
Physical & registered address used from 06 Jun 2000 to 11 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Palliser, Brian Scott |
Ilam Christchurch 8041 New Zealand |
26 Sep 2018 - |
Director | Shivas, Grant John |
Northwood Christchurch 8051 New Zealand |
26 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shivas, John Edwin Walter |
Northwood Christchurch 8051 New Zealand |
06 Jun 2000 - 26 Sep 2018 |
Individual | Duffy, Megan Jayne |
Burnside Christchurch 8053 New Zealand |
21 Feb 2014 - 20 Mar 2015 |
Individual | Palliser, Brian Scott |
Ilam Christchurch 8041 New Zealand |
21 Feb 2014 - 20 Mar 2015 |
Director | Megan Jayne Duffy |
Burnside Christchurch 8053 New Zealand |
21 Feb 2014 - 20 Mar 2015 |
Grant John Shivas - Director
Appointment date: 20 Sep 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Sep 2017
John Shivas - Director (Inactive)
Appointment date: 06 Jun 2000
Termination date: 25 Sep 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 23 Sep 2009
Megan Jayne Duffy - Director (Inactive)
Appointment date: 15 Sep 2013
Termination date: 09 Mar 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 15 Sep 2013
Covenant Bride Ministries
C/-judy Greer
Voltron Electrical Limited
8a Cavendish Road
Tony Mclean Electrical Limited
8a Cavendish Road
Gray Brothers Demolition Limited
61 Northcote Road
Metro Builders Limited
4 Phoenix Lane
Hitfit Christchurch Limited
113 Vagues Road