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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12022190 | |||
Other (Other) | Sgs Sa |
Geneva CH-1211 Switzerland |
23 Aug 1968 - |
Ultimate Holding Company
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
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
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