Southbase Labour Limited, a registered company, was incorporated on 31 Mar 2015. 9429041678206 is the NZBN it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is how the company is categorised. This company has been supervised by 5 directors: William Peter Birch - an active director whose contract began on 01 Apr 2023,
Quintin Christian Henderson - an inactive director whose contract began on 31 Mar 2015 and was terminated on 14 Apr 2023,
Antony Carl Gale - an inactive director whose contract began on 31 May 2019 and was terminated on 11 Jan 2021,
Richard David Jack - an inactive director whose contract began on 01 Aug 2019 and was terminated on 31 Oct 2019,
Leon Brazier - an inactive director whose contract began on 31 Mar 2015 and was terminated on 31 May 2019.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: Po Box 1002, Christchurch, Christchurch, 8140 (type: postal, office).
Southbase Labour Limited had been using 422 St Asaph, Phillipstown, Christchurch as their registered address until 13 Sep 2017.
Previous aliases used by the company, as we managed to find at BizDb, included: from 27 Mar 2015 to 28 Oct 2015 they were called Keplar Limited.
One entity owns all company shares (exactly 100 shares) - Southbase Construction Limited - located at 8140, Christchurch Central, Christchurch.
Principal place of activity
50 Manchester Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous address
Address #1: 422 St Asaph, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 31 Mar 2015 to 13 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Southbase Construction Limited Shareholder NZBN: 9429030291720 |
Christchurch Central Christchurch 8011 New Zealand |
31 Mar 2015 - |
Ultimate Holding Company
William Peter Birch - Director
Appointment date: 01 Apr 2023
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Apr 2023
Quintin Christian Henderson - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 14 Apr 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 31 Mar 2015
Antony Carl Gale - Director (Inactive)
Appointment date: 31 May 2019
Termination date: 11 Jan 2021
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 31 May 2019
Richard David Jack - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 31 Oct 2019
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 01 Aug 2019
Leon Brazier - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 31 May 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 31 Mar 2015
Southbase Construction Limited
50 Manchester Street
Southbase Group 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
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 Construction Limited
50 Manchester Street
W J Stewart 2016 Limited
Level 2, Building One