General information

Wigram Base Limited

Type: NZ Limited Company (Ltd)
9429037235826
New Zealand Business Number
1040508
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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
Location
Companies nearby