Shortcuts

Southbase Construction Limited

Type: NZ Limited Company (Ltd)
9429030291720
NZBN
4378058
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E302010
Industry classification code
Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification description
Current address
50 Manchester Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 11 May 2017
Po Box 1002
Christchurch
Christchurch 8140
New Zealand
Postal address used since 06 Sep 2021
50 Manchester Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 06 Sep 2021

Southbase Construction Limited, a registered company, was registered on 27 Mar 2013. 9429030291720 is the number it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is how the company is classified. This company has been supervised by 10 directors: John Lindsay Holland - an active director whose contract started on 27 Mar 2013,
Quintin Christian Henderson - an active director whose contract started on 27 Mar 2013,
Nicholas David Miller - an active director whose contract started on 05 Sep 2016,
Keith Graham Sutton - an active director whose contract started on 29 May 2020,
Jason Dale - an active director whose contract started on 01 Nov 2021.
Updated on 18 Apr 2024, our data contains detailed information about 1 address: Po Box 1002, Christchurch, Christchurch, 8140 (category: postal, office).
Southbase Construction Limited had been using 422 St Asaph Street, Phillipstown, Christchurch as their registered address until 11 May 2017.
More names used by this company, as we found at BizDb, included: from 25 Mar 2013 to 01 May 2013 they were named Hcg Construction Limited.
A single entity owns all company shares (exactly 1826122 shares) - Southbase Group Limited - located at 8140, Christchurch Central, Christchurch.

Addresses

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 26 Aug 2014 to 11 May 2017

Address #2: 422 St Asaph Street, Christchurch, 8140 New Zealand

Registered & physical address used from 24 May 2013 to 26 Aug 2014

Address #3: C/- Chapman Tripp, 245 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 27 Mar 2013 to 24 May 2013

Contact info
64 3 3666983
11 Sep 2018 Phone
accounts@southbase.co.nz
06 Sep 2021 nzbn-reserved-invoice-email-address-purpose
info@southbase.co.nz
11 Sep 2018 Email
www.southbase.co.nz
11 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1826122

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1826122
Entity (NZ Limited Company) Southbase Group Limited
Shareholder NZBN: 9429030294646
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jack, Richard 422 St Asaph St, Phillipstown
Christchurch
8011
New Zealand
Individual Cunningham, Shawn 422 St Asaph St, Phillipstown
Christchurch
8011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Southbase Group Limited
Name
Ltd
Type
4372718
Ultimate Holding Company Number
NZ
Country of origin
Directors

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: 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


Jason Dale - Director

Appointment date: 01 Nov 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Nov 2021


James Daniel Mather - Director

Appointment date: 01 Nov 2021

Address: Point Chevalier, Auckland, 1022 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: 28 Jul 2016

Termination date: 29 May 2020

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 28 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

Nearby companies

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

Similar companies

Cassidy Build Group Limited
Flat 1, 250 St Asaph Street

Leighs Cockram Jv Limited
219 - 223 High Street

Leighs Construction Limited
Level 2

Mollett Lane Limited
10 Welles Street

Southbase Labour Limited
50 Manchester Street

W J Stewart 2016 Limited
Level 2, Building One