Shortcuts

Sidekick Sme Limited

Type: NZ Limited Company (Ltd)
9429031287937
NZBN
3213191
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 3, 50 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 17 Jul 2015
34 Allen Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 14 Mar 2024

Sidekick Sme Limited, a registered company, was registered on 10 Dec 2010. 9429031287937 is the New Zealand Business Number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. The company has been managed by 4 directors: Richard Sebastian Guy Thorpe - an active director whose contract started on 30 Apr 2018,
David Anthony Jessep - an inactive director whose contract started on 10 Dec 2010 and was terminated on 30 Apr 2018,
David Laurence Cooney - an inactive director whose contract started on 10 Dec 2010 and was terminated on 29 May 2017,
Paul Nathan James Park - an inactive director whose contract started on 10 Dec 2010 and was terminated on 29 May 2017.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Sidekick Sme Limited had been using 12A St Albans Street, Saint Albans, Christchurch as their physical address up until 17 Jul 2015.
Previous names used by this company, as we found at BizDb, included: from 30 May 2017 to 24 Jul 2019 they were called Sidekick Ca Limited, from 26 May 2017 to 30 May 2017 they were called Sidekick Sales Limited and from 31 Jan 2013 to 26 May 2017 they were called Sidekick Accounting Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address #1: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 22 Feb 2012 to 17 Jul 2015

Address #2: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 28 Oct 2011 to 22 Feb 2012

Address #3: Level 3 299 Durham St North, Christchurch, 8144 New Zealand

Registered & physical address used from 10 Dec 2010 to 28 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Director Thorpe, Richard Sebastian Guy Linwood
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Thorpe, Geraldine Sarah St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sidekick Ca Limited
Shareholder NZBN: 9429031499002
Company Number: 2512808
Individual Jessep, David Anthony Merivale
Christchurch
8014
New Zealand
Individual Jessep, David Anthony Merivale
Christchurch
8014
New Zealand
Entity Sidekick Ca Limited
Shareholder NZBN: 9429031499002
Company Number: 2512808
Entity Sidekick Christchurch Limited
Shareholder NZBN: 9429031499002
Company Number: 2512808
Entity Sidekick Christchurch Limited
Shareholder NZBN: 9429031499002
Company Number: 2512808
Directors

Richard Sebastian Guy Thorpe - Director

Appointment date: 30 Apr 2018

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 16 Mar 2022

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 30 Apr 2018


David Anthony Jessep - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 30 Apr 2018

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 10 Dec 2010


David Laurence Cooney - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 29 May 2017

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Oct 2011


Paul Nathan James Park - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 29 May 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 05 Feb 2013

Nearby companies

Canterbury Regional Basketball Foundation
12a St Albans Street

Community Housing Trust
C/o Djca Limited

John B M Limited
18c St Albans Street

Fair Auto Dismantler Limited
18c St Albans Street

Green Food Limited
18c St.albans Street

Hornby Auto Parts Limited
18c St Albans Street

Similar companies

Memia Limited
12a St Albans Street

Natural Source New Zealand Limited
12a St Albans Street

Shibbo Limited
12a St Albans Street

Sisters Collective Sic Limited
12a St Albans Street

Sk Central Otago Investments Limited
12a St Albans Street

Special T Limited
12a St Albans Street