Wigram Base Limited (issued an NZBN of 9429037235826) was registered on 06 Jun 2000. 2 addresses are in use by the company: Lev149 Victoria Streetel 1,, Christchurch Central, Christchurch, 8013 (type: physical, registered). 156 Vagues Road, Northcote, Christchurch had been their physical address, up until 04 Oct 2018. Wigram Base Limited used more names, namely: Trent General Industrial Limited from 06 Jun 2000 to 06 Sep 2013. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 100 shares (100% of shares), namely:
Palliser, Brian Scott (an individual) located at Ilam, Christchurch postcode 8041,
Shivas, Grant John (a director) located at Northwood, Christchurch postcode 8051. Businesscheck's data was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Lev149 Victoria Streetel 1,, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 04 Oct 2018 |
Name and Address | Role | Period |
---|---|---|
Grant John Shivas
Northwood, Christchurch, 8051
Address used since 20 Sep 2017 |
Director | 20 Sep 2017 - current |
John Shivas
Northwood, Christchurch, 8051
Address used since 23 Sep 2009 |
Director | 06 Jun 2000 - 25 Sep 2017 |
Megan Jayne Duffy
Burnside, Christchurch, 8053
Address used since 15 Sep 2013 |
Director | 15 Sep 2013 - 09 Mar 2015 |
Previous address | Type | Period |
---|---|---|
156 Vagues Road, Northcote, Christchurch, 8052 | Physical & registered | 30 Sep 2013 - 04 Oct 2018 |
16 Farnswood Place, Redwood, Christchurch, 8051 | Registered & physical | 11 Jun 2012 - 30 Sep 2013 |
Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch | Registered & physical | 30 Sep 2009 - 11 Jun 2012 |
Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch | Physical & registered | 17 Feb 2009 - 30 Sep 2009 |
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 05 Sep 2007 - 17 Feb 2009 |
Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch | Physical & registered | 14 Aug 2003 - 05 Sep 2007 |
Level 1-116 Riccarton Road, Christchurch | Physical & registered | 30 Jun 2003 - 14 Aug 2003 |
C/o Rose & Associates Ltd, Chartered Acc, 2nd Floor, Gloucester 70 Building, 70 Gloucester Street, Christchurch | Physical & registered | 11 Apr 2002 - 30 Jun 2003 |
C/o Boyd Knight, Chartered Accountants, 208 Oxford Terrace, Christchurch | Physical & registered | 06 Jun 2000 - 11 Apr 2002 |
Shareholder Name | Address | Period |
---|---|---|
Palliser, Brian Scott Individual |
Ilam Christchurch 8041 |
26 Sep 2018 - current |
Shivas, Grant John Director |
Northwood Christchurch 8051 |
26 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Shivas, John Edwin Walter Individual |
Northwood Christchurch 8051 |
06 Jun 2000 - 26 Sep 2018 |
Duffy, Megan Jayne Individual |
Burnside Christchurch 8053 |
21 Feb 2014 - 20 Mar 2015 |
Palliser, Brian Scott Individual |
Ilam Christchurch 8041 |
21 Feb 2014 - 20 Mar 2015 |
Megan Jayne Duffy Director |
Burnside Christchurch 8053 |
21 Feb 2014 - 20 Mar 2015 |
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 |