Shortcuts

Srg Global Refractory Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429036892723
NZBN
1139759
Company Number
Registered
Company Status
79271667
GST Number
No Abn Number
Australian Business Number
E322210
Industry classification code
Bricklaying Services
Industry classification description
Current address
2 Morningside Drive
Morningside
Auckland 1025
New Zealand
Registered & physical & service address used since 14 May 2018
20 Mclaughlins Road
Wiri
Auckland 2104
New Zealand
Office & delivery address used since 02 Apr 2019
Po Box 56416
Dominion Road
Auckland 1446
New Zealand
Postal address used since 25 Feb 2020

Srg Global Refractory Services (Nz) Limited, a registered company, was launched on 08 Jun 2001. 9429036892723 is the NZ business number it was issued. "Bricklaying services" (ANZSIC E322210) is how the company is categorised. This company has been supervised by 16 directors: David William Macgeorge - an active director whose contract started on 11 Apr 2018,
Roger Chun Lee - an active director whose contract started on 09 Jun 2021,
Graham Bruce Matthews - an inactive director whose contract started on 15 Apr 2020 and was terminated on 09 Jun 2021,
Gregory Edmonds - an inactive director whose contract started on 28 Jun 2019 and was terminated on 15 Apr 2020,
Peter John Mcmorrow - an inactive director whose contract started on 11 Apr 2018 and was terminated on 28 Jun 2019.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: Po Box 56416, Dominion Road, Auckland, 1446 (types include: postal, office).
Srg Global Refractory Services (Nz) Limited had been using Level 12, 55 Shortland Street, Auckland as their physical address until 14 May 2018.
Previous names used by the company, as we established at BizDb, included: from 08 Jun 2001 to 24 Nov 2020 they were called Crow Refractory Limited.
One entity owns all company shares (exactly 800000 shares) - Srg Global (Nz) Limited - located at 1446, Morningside, Auckland.

Addresses

Principal place of activity

20 Mclaughlins Road, Wiri, Auckland, 2104 New Zealand


Previous addresses

Address #1: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Oct 2017 to 14 May 2018

Address #2: 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Jul 2016 to 04 Oct 2017

Address #3: 2 Morningside Drive, Morningside, Auckland, 1025 New Zealand

Registered & physical address used from 08 Jun 2001 to 12 Jul 2016

Contact info
64 09 2782005
02 Apr 2019 Phone
info@srgglobal.co.nz
03 Nov 2021 General Enquiries
refractory@srgglobal.co.nz
03 Nov 2021 Accounts Receivable
accounts@srgglobal.co.nz
03 Nov 2021 nzbn-reserved-invoice-email-address-purpose
www.srgglobal.co.nz
25 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800000
Entity (NZ Limited Company) Srg Global (nz) Limited
Shareholder NZBN: 9429039615817
Morningside
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kam Holdings Limited
Shareholder NZBN: 9429036876525
Company Number: 1142919
Entity Kam Holdings Limited
Shareholder NZBN: 9429036876525
Company Number: 1142919

Ultimate Holding Company

08 May 2019
Effective Date
Srg Global (australia) Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 1, 338 Barker Road
Subiaco
Western Australia 6008
Australia
Address
Directors

David William Macgeorge - Director

Appointment date: 11 Apr 2018

ASIC Name: Srg Limited

Address: Cottesloe, Western Australia, 6011 Australia

Address used since 11 Apr 2018

Address: Subiaco, Western Australia, 6008 Australia


Roger Chun Lee - Director

Appointment date: 09 Jun 2021

ASIC Name: Srg Global Limited

Address: Applecross, Western Australia, 6153 Australia

Address used since 09 Jun 2021


Graham Bruce Matthews - Director (Inactive)

Appointment date: 15 Apr 2020

Termination date: 09 Jun 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Apr 2020


Gregory Edmonds - Director (Inactive)

Appointment date: 28 Jun 2019

Termination date: 15 Apr 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 28 Jun 2019


Peter John Mcmorrow - Director (Inactive)

Appointment date: 11 Apr 2018

Termination date: 28 Jun 2019

ASIC Name: Srg Limited

Address: Peppermint Grove, Western Australia, 6011 Australia

Address used since 11 Apr 2018

Address: Subiaco, Western Australia, 6008 Australia


Gregory Lennox Fox - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 11 Apr 2018

ASIC Name: Bapcor Finance Pty Ltd

Address: Preston, Vic, 3072 Australia

Address: Newport, Vic, 3015 Australia

Address used since 28 Feb 2017

Address: Preston, Vic, 3072 Australia


Darryl Gregor Abotomey - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 11 Apr 2018

ASIC Name: Bapcor Limited

Address: Preston, Vic, 3072 Australia

Address: Camberwell, Vic, 3124 Australia

Address used since 28 Feb 2017

Address: Preston, Vic, 3072 Australia


Mathew John Cooper - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 11 Apr 2018

ASIC Name: Bapcor Finance Pty Ltd

Address: Preston Vic, 3072 Australia

Address: Sunbury Vic, 3429 Australia

Address used since 08 May 2017


Charles Donald Cook - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 22 Dec 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 24 Mar 2014


Christopher Donald Healy Ross - Director (Inactive)

Appointment date: 08 Jun 2001

Termination date: 29 Sep 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 30 Oct 2015


Graham Bruce Matthews - Director (Inactive)

Appointment date: 08 Jun 2001

Termination date: 29 Sep 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Jun 2001


Andrew Murray Wells - Director (Inactive)

Appointment date: 05 Jul 2016

Termination date: 29 Sep 2017

ASIC Name: Contract Resources Australia Pty. Ltd.

Address: Acton Park, Tasmania, 7170 Australia

Address used since 05 Jul 2016

Address: Lonsdale, South Australia, 5160 Australia

Address: Lonsdale, South Australia, 5160 Australia


Richard Peter Jolly - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 31 Aug 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Mar 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jul 2016


Ivor Alexander Ferguson - Director (Inactive)

Appointment date: 05 Jul 2016

Termination date: 08 May 2017

ASIC Name: Contract Resources Australia Pty. Ltd.

Address: Kallaroo, Perth, 6025 Australia

Address used since 05 Jul 2016

Address: Lonsdale Sa, 5160 Australia

Address: Lonsdale Sa, 5160 Australia


Alan William Clarke - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 28 Feb 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jul 2016


Kevin Andrew Mccoll - Director (Inactive)

Appointment date: 27 Jun 2001

Termination date: 21 Jul 2014

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 23 Oct 2009

Nearby companies
Similar companies