Shortcuts

Sgs New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040169583
NZBN
171459
Company Number
Registered
Company Status
M692520
Industry classification code
Inspecting (field) And Advisory Service (excluding Meat Inspection)
Industry classification description
Current address
Level 4, 8 Rockridge Ave
Penrose
Auckland 1061
New Zealand
Other address (Address For Share Register) used since 14 Sep 2017
Level 4, 8 Rockridge Place
Penrose
Auckland 1061
New Zealand
Other address (Address for Records) used since 14 Sep 2017
C/ - S G S New Zealand
P O Box 13 518
Onehunga, Auckland 1643
New Zealand
Postal address used since 03 Sep 2019

Sgs New Zealand Limited, a registered company, was incorporated on 23 Aug 1968. 9429040169583 is the NZ business identifier it was issued. "Inspecting (field) and advisory service (excluding meat inspection)" (ANZSIC M692520) is how the company was categorised. The company has been managed by 25 directors: Malcolm James Reid - an active director whose contract began on 30 Sep 2015,
Amit Mulji Thakkar - an active director whose contract began on 01 Jun 2021,
Johannes Petrus O'connell - an active director whose contract began on 01 Jan 2024,
Peter Hart - an inactive director whose contract began on 21 Feb 2005 and was terminated on 02 Jan 2024,
Sophia Shuet Pui Tam - an inactive director whose contract began on 20 Sep 2018 and was terminated on 01 Jun 2021.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 7 addresses this company registered, namely: Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 (registered address),
Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 (service address),
Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 (office address),
Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 (physical address) among others.
Sgs New Zealand Limited had been using Level 7, 1 Albert Street, Auckland Central, Auckland as their registered address up to 12 Jan 2024.
Other names used by this company, as we managed to find at BizDb, included: from 23 Aug 1968 to 01 Dec 1998 they were named Ocean View Holdings Limited.
A single entity owns all company shares (exactly 12022190 shares) - Sgs Sa - located at 1010, Geneva.

Addresses

Other active addresses

Address #4: Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 26 Jan 2022

Address #5: Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 03 Feb 2022

Address #6: Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Office address used from 10 Feb 2022

Address #7: Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 12 Jan 2024

Principal place of activity

17 -19 Maurice Rd Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 03 Feb 2022 to 12 Jan 2024

Address #2: Level 4, Sgs House, 8 Rockridge Ave, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 22 Sep 2017 to 03 Feb 2022

Address #3: Level 4, Sgs House, 8 Rockridge Ave, Penrose, Auckland, 1643 New Zealand

Physical address used from 05 Oct 2016 to 22 Sep 2017

Address #4: Level 4, Sgs House, 8 Rockridge Ave, Penrose, Auckland, 1643 New Zealand

Registered address used from 11 Jan 2016 to 22 Sep 2017

Address #5: Level 4, Sgs House, 8 Rockridge Place, Penrose, Auckland, 1643 New Zealand

Registered address used from 09 Nov 2015 to 11 Jan 2016

Address #6: Level 4, Sgs House, 8 Rockridge Place, Penrose, Auckland, 1643 New Zealand

Physical address used from 30 Sep 2015 to 05 Oct 2016

Address #7: 17 Maurice Road, Penrose, Auckland New Zealand

Registered address used from 06 Jul 2005 to 09 Nov 2015

Address #8: 17 Maurice Road, Penrose, Auckland New Zealand

Physical address used from 06 Jul 2005 to 30 Sep 2015

Address #9: 43 Church Street, Onehunga, Auckland

Physical address used from 05 May 2000 to 06 Jul 2005

Address #10: C/o Sgs New Zealand And Limited, 6th Floor,toshiba House, 3 Ferncroft Street, Grafton

Registered address used from 05 May 2000 to 06 Jul 2005

Address #11: Same As Registered Office

Physical address used from 05 May 2000 to 05 May 2000

Address #12: C/o Sgs New Zealand And Limited, 6th Floor,nec House, 3 Ferncroft Street, Grafton

Registered address used from 26 Nov 1997 to 05 May 2000

Address #13: C/o Sgs New Zealand Limited, 43 Church Street, Onehunga

Registered address used from 28 Apr 1993 to 26 Nov 1997

Address #14: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #15: Same As Registered Office Address

Physical address used from 17 Feb 1992 to 05 May 2000

Contact info
64 9 6343637
25 Sep 2018 Phone
michelle.wu@sgs.com
Email
www.nz.sgs.com
25 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 12022190

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12022190
Other (Other) Sgs Sa Geneva
CH-1211
Switzerland

Ultimate Holding Company

Sgs Sa
Name
Company
Type
CH
Country of origin
1 Place Des Alpes
Geneva CH-1211
Switzerland
Address
Directors

Malcolm James Reid - Director

Appointment date: 30 Sep 2015

Address: Singapore 596228, 596228 Singapore

Address used since 30 Sep 2015


Amit Mulji Thakkar - Director

Appointment date: 01 Jun 2021

Address: J.s.marg, Dahisar (w), Mumbai/maharashtra, 400068 India

Address used since 01 Jun 2021


Johannes Petrus O'connell - Director

Appointment date: 01 Jan 2024

ASIC Name: Sgs Australia Pty Ltd

Address: Connolly, Western Australia, 6027 Australia

Address used since 01 Jan 2024


Peter Hart - Director (Inactive)

Appointment date: 21 Feb 2005

Termination date: 02 Jan 2024

Address: Silverdale, Auckland, 0932 New Zealand

Address used since 25 Jun 2021

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 01 Sep 2013


Sophia Shuet Pui Tam - Director (Inactive)

Appointment date: 20 Sep 2018

Termination date: 01 Jun 2021

Address: Singapore, 358080 Singapore

Address used since 20 Sep 2018


Kiok Piang Tan - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 20 Sep 2018

Address: Singapore 805828, Singapore, Singapore

Address used since 22 Sep 2015


Anthony Hall - Director (Inactive)

Appointment date: 24 Sep 2009

Termination date: 18 Sep 2015

Address: Serangoon Gardens, Singapore, Singapore

Address used since 08 Nov 2013


Thakar Singh - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 24 Sep 2009

Address: Singapore 469986,

Address used since 15 Feb 2008


Paul Edward House - Director (Inactive)

Appointment date: 07 Jan 2004

Termination date: 15 Feb 2008

Address: Cottlesloe 6011, Western Australia, Australia,

Address used since 30 Sep 2005


Claude Lanouhe - Director (Inactive)

Appointment date: 21 Feb 2005

Termination date: 15 Feb 2008

Address: M.g. Road, New Delhi 110 030, India,

Address used since 21 Feb 2005


Roger David Judd - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 22 Feb 2005

Address: Howick, Auckland,

Address used since 30 Mar 2000


Christian Jilch - Director (Inactive)

Appointment date: 07 Jan 2004

Termination date: 22 Feb 2005

Address: 9 Parker Street, South Perth Wa 6151, Australia,

Address used since 07 Jan 2004


Russell John Evans - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 27 Jan 2004

Address: Browns Bay, Auckland,

Address used since 30 Mar 2000


John Thompson - Director (Inactive)

Appointment date: 29 Apr 2002

Termination date: 12 Jan 2004

Address: Cottesloe, W.a. 6011, Australia,

Address used since 29 Apr 2002


Christopher Kirk - Director (Inactive)

Appointment date: 26 Jun 2002

Termination date: 12 Jan 2004

Address: Nedlands Wa 6009,

Address used since 26 Jun 2002


George Bernard Wurr - Director (Inactive)

Appointment date: 15 May 2001

Termination date: 12 May 2003

Address: 10 Cardinol St, Mosman 2088, Nsw,

Address used since 15 May 2001


Jean-marc Taverney - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 21 Nov 2002

Address: 1616 Attalens, Switzerland,

Address used since 30 Mar 2000


Marc Stauffer - Director (Inactive)

Appointment date: 29 Jun 2001

Termination date: 31 Jul 2002

Address: 1295 Geneva, Switzerland,

Address used since 29 Jun 2001


Peter Gabriel Melki - Director (Inactive)

Appointment date: 15 May 2001

Termination date: 22 May 2002

Address: Rodd Point, Sydney, Nsw,

Address used since 15 May 2001


Geoffrey John Cranko - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 02 Feb 2002

Address: Cremorne Point, Sydney, Nsw 2090,

Address used since 30 Mar 2000


Alan William Clark - Director (Inactive)

Appointment date: 31 Aug 1993

Termination date: 30 Mar 2000

Address: Pymble, Sydney, Nsw 2073, Australia,

Address used since 31 Aug 1993


Constantine Balasoglou - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 30 Mar 2000

Address: Remuera, Auckland,

Address used since 30 Sep 1996


Wayne Rodney Smithson - Director (Inactive)

Appointment date: 12 Nov 1998

Termination date: 30 Mar 2000

Address: Kohimarama, Auckland,

Address used since 12 Nov 1998


Harold P Ralph - Director (Inactive)

Appointment date: 03 Sep 1990

Termination date: 31 Dec 1996

Address: Lower Hutt,

Address used since 03 Sep 1990


Antony Michael Czura - Director (Inactive)

Appointment date: 03 Sep 1990

Termination date: 31 Aug 1993

Address: Northcote, Auckland,

Address used since 03 Sep 1990

Nearby companies

Energizer Nz Limited
Level 4, 45 O'rorke Rd

Shri Mudaliar Trustee Limited
C/-level 2, 101f Station Road

Chh Trustee Management Limited
Level 2, 101 Station Road

Xtracta Limited
Level 6,45 O'rorke Road

Bikaner Foods Mt Roskill Limited
Level 1, 822 Manukau Road

One World Flight Centre Limited
Level 2, 101, Station Road

Similar companies

Air Purity Limited
13 Queens Road

Auckland Pre-purchase House Inspections Limited
93 Quadrant Road

Auckland Property Inspections Limited
43 Disraeli Street

Automotive Technologies Limited
1/27 Victoria Avenue

Japan Biosecurity Inspections Limited
Level 2, 142 Broadway

Taranaki Builders Limited
C/- Gilligan Rowe & Associates Ltd