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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Director | Thorpe, Richard Sebastian Guy |
Linwood Christchurch 8011 New Zealand |
01 Apr 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thorpe, Geraldine Sarah |
St Albans Christchurch 8052 New Zealand |
01 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sidekick Ca Limited Shareholder NZBN: 9429031499002 Company Number: 2512808 |
10 Dec 2010 - 29 May 2017 | |
Individual | Jessep, David Anthony |
Merivale Christchurch 8014 New Zealand |
29 May 2017 - 25 Aug 2022 |
Individual | Jessep, David Anthony |
Merivale Christchurch 8014 New Zealand |
29 May 2017 - 25 Aug 2022 |
Entity | Sidekick Ca Limited Shareholder NZBN: 9429031499002 Company Number: 2512808 |
10 Dec 2010 - 29 May 2017 | |
Entity | Sidekick Christchurch Limited Shareholder NZBN: 9429031499002 Company Number: 2512808 |
10 Dec 2010 - 29 May 2017 | |
Entity | Sidekick Christchurch Limited Shareholder NZBN: 9429031499002 Company Number: 2512808 |
10 Dec 2010 - 29 May 2017 |
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
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
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