Shortcuts

Wigram Base Limited

Type: NZ Limited Company (Ltd)
9429037235826
NZBN
1040508
Company Number
Registered
Company Status
Current address
Lev149 Victoria Streetel 1,
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 04 Oct 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Palliser, Brian Scott Ilam
Christchurch
8041
New Zealand
Director Shivas, Grant John Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shivas, John Edwin Walter Northwood
Christchurch 8051

New Zealand
Individual Duffy, Megan Jayne Burnside
Christchurch
8053
New Zealand
Individual Palliser, Brian Scott Ilam
Christchurch
8041
New Zealand
Director Megan Jayne Duffy Burnside
Christchurch
8053
New Zealand
Directors

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

Nearby companies