Srg Global Remediation Services (Nz) Limited was incorporated on 29 May 2013 and issued an NZ business number of 9429030201163. The registered LTD company has been run by 15 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 our database (last updated on 19 Mar 2024), the company filed 1 address: Po Box 56416, Dominion Road, Auckland, 1446 (types include: postal, office).
Up until 14 May 2018, Srg Global Remediation Services (Nz) Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address.
BizDb identified past names for the company: from 29 May 2013 to 24 Nov 2020 they were called Tbs Remcon Limited.
A total of 4001000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 4001000 shares are held by 1 entity, namely:
Srg Global (Nz) Limited (an entity) located at Morningside, Auckland postcode 1025. Srg Global Remediation Services (Nz) Limited has been categorised as "Repair (general) or renovation of non-residential buildings nec" (business classification E302020).
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 21 Jul 2016 to 04 Oct 2017
Address #3: 2 Morningside Drive, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 24 Feb 2015 to 21 Jul 2016
Address #4: 2 Morningside Drive, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 29 May 2013 to 24 Feb 2015
Basic Financial info
Total number of Shares: 4001000
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: 4001000 | |||
Entity (NZ Limited Company) | Srg Global (nz) Limited Shareholder NZBN: 9429039615817 |
Morningside Auckland 1025 New Zealand |
29 May 2013 - |
Ultimate Holding Company
David William Macgeorge - Director
Appointment date: 11 Apr 2018
ASIC Name: Srg Limited
Address: Subiaco, Western Australia, 6008 Australia
Address: Cootesloe, Western Australia, 6011 Australia
Address used since 11 Apr 2018
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: 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: 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: Preston, Vic, 3072 Australia
Address: Preston, Vic, 3072 Australia
Address: Camberwell, Vic, 3124 Australia
Address used since 28 Feb 2017
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: 29 May 2013
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: 29 May 2013
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: 29 May 2013
Termination date: 29 Sep 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 May 2013
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
Indufor Asia Pacific Limited
Level 7
Hastings Estates Limited
Level 18
Te Rapa Outlet Centre Limited
Oyster Group - Level 18
Mitsui & Co Nz Limited
Level 17, The Shortland Centre
Ad Law Trustees (no.27) Limited
Level 8
Ad Law Trustees (no.26) Limited
Level 8
Ezy Home Services Limited
Level1, 137 Parnell Road
Gaze @ East Tamaki Limited
Level 1
Harmony Building Services Limited
Suite 803 Sapphire Apartments, 76 Wakefield Street
Q Interiors Limited
Level 1, Shed 22,
Q Maintenance Limited
147 Quay St.
Waiuku Trust Limited
89 Grafton Road