Srg Global Asset Services (Nz) Limited was registered on 31 May 1988 and issued a New Zealand Business Number of 9429039462831. The registered LTD company has been supervised by 16 directors: David William Macgeorge - an active director whose contract began on 11 Apr 2018,
Roger Chun Lee - an active director whose contract began on 09 Jun 2021,
Graham Matthews - an inactive director whose contract began on 15 Apr 2020 and was terminated on 09 Jun 2021,
Gregory Edmonds - an inactive director whose contract began on 28 Jun 2019 and was terminated on 15 Apr 2020,
Peter John Mcmorrow - an inactive director whose contract began on 11 Apr 2018 and was terminated on 28 Jun 2019.
According to BizDb's data (last updated on 06 Apr 2024), the company filed 1 address: Po Box 56416, Dominion Road, Auckland, 1446 (category: postal, office).
Until 14 May 2018, Srg Global Asset Services (Nz) Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address.
BizDb identified other names for the company: from 03 Apr 1995 to 24 Nov 2020 they were called Tbs Farnsworth Limited, from 31 May 1988 to 03 Apr 1995 they were called Tbs Coatings (Auckland) Limited.
A total of 250000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 250000 shares are held by 1 entity, namely:
Srg Global (Nz) Limited (an entity) located at Morningside, Auckland postcode 1025. Srg Global Asset Services (Nz) Limited has been categorised as "Spray painting of buildings or other structures" (business classification E324440).
Principal place of activity
2 Morningside Drive, Morningside, Auckland, 1025 New Zealand
Previous addresses
Address #1: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical 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 address used from 09 Aug 1999 to 12 Jul 2016
Address #4: 12 Tawari Street, Mt Eden, Auckland
Registered address used from 09 Aug 1999 to 09 Aug 1999
Address #5: Rudd Watts & Stone, 4th Floor Cml Building, 117 Customhouse Quay, Wellington
Registered address used from 08 Jul 1992 to 09 Aug 1999
Address #6: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #7: 12 Tawari Street, Mt. Eden, Auckland
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #8: 28 Morningside Drive, Morningside, Auckland
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #9: 2 Morningside Drive, Morningside, Auckland, 1025 New Zealand
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 250000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Srg Global (nz) Limited Shareholder NZBN: 9429039615817 |
Morningside Auckland 1025 New Zealand |
31 May 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Taranaki Blast Services Limited Shareholder NZBN: 9429040164311 Company Number: 172317 |
12 Feb 2004 - 12 Feb 2004 | |
Entity | Taranaki Blast Services Limited Shareholder NZBN: 9429040164311 Company Number: 172317 |
12 Feb 2004 - 12 Feb 2004 |
Ultimate Holding Company
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 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: Subiaco, Western Australia, 6008 Australia
Address: Peppermint Grove, Western Australia, 6011 Australia
Address used since 11 Apr 2018
Gregory Lennox Fox - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 11 Apr 2018
ASIC Name: Bapcor Finance Pty Ltd
Address: Newport, Vic, 3015 Australia
Address used since 28 Feb 2017
Address: Preston, Vic, 3072 Australia
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: Camberwell, Vic, 3124 Australia
Address used since 28 Feb 2017
Address: Preston, Vic, 3072 Australia
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: Sunbury Vic, 3429 Australia
Address used since 08 May 2017
Address: Preston Vic, 3072 Australia
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: 20 Jan 1993
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: 02 Mar 2001
Termination date: 29 Sep 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 Mar 2001
Andrew Murray Wells - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 29 Sep 2017
ASIC Name: Contract Resources Australia Pty. Ltd.
Address: Lonsdale, South Australia, 5160 Australia
Address: Acton Park, Tasmania, 7170 Australia
Address used since 01 Jul 2016
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
Ivor Alexander Ferguson - Director (Inactive)
Appointment date: 05 Jul 2016
Termination date: 08 May 2017
Address: Kallaroo, Perth, 6025 Australia
Address used since 05 Jul 2016
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
Reginald M Legat - Director (Inactive)
Appointment date: 13 Mar 1992
Termination date: 31 Aug 2001
Address: Epsom, Auckland,
Address used since 13 Mar 1992
Design Detail Services Limited
17 Wolseley Street
Once Were Purple Limited
6 Gordon Road
Unite Charitable Trust
6a Western Springs Road
Nz Star Liquor Limited
628 New North Road
Rongan Services Limited
628 New North Road
Nz Star Trading Limited
628 New North Road
Cake Asbestos And Demolition Limited
Level 1, 26 Crummer Road
Dbm Painting Limited
24b Fifth Avenue
Elegance Painters Limited
3/9 Prospero Terrace
Groove Works Limited
4a Macaulay Street
Recoat Limited
202 Ponsonby Road
Srg Global Asset Services (taranaki) Limited
2 Morningside Drive