Shortcuts

Sirrom International Limited

Type: NZ Limited Company (Ltd)
9429038801884
NZBN
602133
Company Number
Registered
Company Status
Current address
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Physical address used since 27 Jan 2020
60 Creightons Road
Rd 2
Clevedon 2582
New Zealand
Registered & service address used since 09 Mar 2023

Sirrom International Limited, a registered company, was registered on 25 Aug 1993. 9429038801884 is the NZBN it was issued. This company has been run by 5 directors: Gwynne Martyn Morris Jones - an active director whose contract started on 02 Mar 1994,
Timothy Hugh Morris Jones - an active director whose contract started on 02 Mar 1994,
Allan John Wadams - an inactive director whose contract started on 02 Mar 1994 and was terminated on 08 Jun 2017,
Denis Vincent Drumm - an inactive director whose contract started on 25 Aug 1993 and was terminated on 02 Mar 1994,
Peter Boyd Guise - an inactive director whose contract started on 25 Aug 1993 and was terminated on 02 Mar 1994.
Updated on 11 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: 60 Creightons Road, Rd 2, Clevedon, 2582 (registered address),
60 Creightons Road, Rd 2, Clevedon, 2582 (service address),
9Th Floor, 45 Queen Street, Auckland, 1010 (physical address).
Sirrom International Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address until 09 Mar 2023.
Previous names for the company, as we managed to find at BizDb, included: from 25 Aug 1993 to 19 Apr 1994 they were named Keynote Twenty Four Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%).

Addresses

Previous addresses

Address #1: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered & service address used from 27 Jan 2020 to 09 Mar 2023

Address #2: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Oct 2019 to 27 Jan 2020

Address #3: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 Mar 2014 to 25 Oct 2019

Address #4: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Mar 2011 to 24 Mar 2014

Address #5: Staples Rodway Ltd, 9th Floor , Tower Centre, 45 Queen Street, Auckland New Zealand

Physical & registered address used from 15 Mar 2010 to 11 Mar 2011

Address #6: C/- Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 03 Apr 2001 to 15 Mar 2010

Address #7: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 03 Apr 2001 to 15 Mar 2010

Address #8: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical address used from 03 Apr 2001 to 03 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Jones, Timothy Hugh Morris Mount Eden
Auckland
1024
New Zealand
Individual Jones, Gwynne Martyn Morris Rd 2
Papakura
2582
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jones, Gwynne Martyn Morris Rd 2
Papakura
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wadams, Allan John Birkenhead
Auckland
0626
New Zealand
Directors

Gwynne Martyn Morris Jones - Director

Appointment date: 02 Mar 1994

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 02 Mar 2011


Timothy Hugh Morris Jones - Director

Appointment date: 02 Mar 1994

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 14 Mar 2014


Allan John Wadams - Director (Inactive)

Appointment date: 02 Mar 1994

Termination date: 08 Jun 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 04 May 2015


Denis Vincent Drumm - Director (Inactive)

Appointment date: 25 Aug 1993

Termination date: 02 Mar 1994

Address: Mt Albert,

Address used since 25 Aug 1993


Peter Boyd Guise - Director (Inactive)

Appointment date: 25 Aug 1993

Termination date: 02 Mar 1994

Address: Parnell,

Address used since 25 Aug 1993