Shortcuts

Srg Global Remediation Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429030201163
NZBN
4464559
Company Number
Registered
Company Status
111635919
GST Number
No Abn Number
Australian Business Number
E302020
Industry classification code
Repair (general) Or Renovation Of Non-residential Buildings Nec
Industry classification description
Current address
2 Morningside Drive
Morningside
Auckland 1025
New Zealand
Registered & physical & service address used since 14 May 2018
Po Box 56416
Dominion Road
Auckland 1446
New Zealand
Postal address used since 02 Apr 2019
2 Morningside Drive
Morningside
Auckland 1025
New Zealand
Office & delivery address used since 02 Apr 2019

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).

Addresses

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

Contact info
64 09 8151200
02 Apr 2019 Phone
info@srgglobal.co.nz
03 Nov 2021 General Enquiries
accrec@srgglobal.co.nz
03 Nov 2021 Accounts Receivable
accounts@srgglobal.co.nz
03 Nov 2021 nzbn-reserved-invoice-email-address-purpose
www.tbsgroup.co.nz
Website
www.srgglobal.co.nz
03 Nov 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 4001000
Entity (NZ Limited Company) Srg Global (nz) Limited
Shareholder NZBN: 9429039615817
Morningside
Auckland
1025
New Zealand

Ultimate Holding Company

08 May 2019
Effective Date
Srg Global (australia) Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
61 Gower Street
Preston Vic 3072
Australia
Address
Directors

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

Nearby companies
Similar companies

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