Shortcuts

Sirdar Group Limited

Type: NZ Limited Company (Ltd)
9429032176391
NZBN
2273994
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Third Floor, Wairere House
Corner Somme Parade & Bates Street
Whanganui 4541
New Zealand
Physical & registered & service address used since 02 Aug 2021

Sirdar Group Limited was incorporated on 30 Jun 2009 and issued a business number of 9429032176391. This registered LTD company has been supervised by 2 directors: Raewyn Ann Bates - an active director whose contract started on 01 Apr 2022,
Carl Michael Bates - an inactive director whose contract started on 30 Jun 2009 and was terminated on 31 Aug 2022.
According to our information (updated on 20 Feb 2024), this company uses 1 address: Third Floor, Wairere House, Corner Somme Parade & Bates Street, Whanganui, 4541 (types include: physical, registered).
Up to 02 Aug 2021, Sirdar Group Limited had been using 14 Satchel Way, Wellington as their physical address.
BizDb found more names for this company: from 30 Jun 2009 to 29 Apr 2022 they were named Sirdar Global Operations Limited.
A total of 100000 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 87000 shares are held by 1 entity, namely:
Sirdar Mauritius Holdings Limited (an other) located at Ebene.
Then there is a group that consists of 1 shareholder, holds 1.5 per cent shares (exactly 1500 shares) and includes
Hancock, Beverley - located at Swellendam.
The 3rd share allocation (1500 shares, 1.5%) belongs to 1 entity, namely:
Thebus, Firdows, located at Parwood Estate, Cape Town (an individual). Sirdar Group Limited was classified as "Business consultant service" (ANZSIC M696205).

Addresses

Previous addresses

Address: 14 Satchel Way, Wellington, 6035 New Zealand

Physical & registered address used from 21 Aug 2019 to 02 Aug 2021

Address: Level 8 Sovereign House, 22 Willeston Street, Wellington, 6001 New Zealand

Registered & physical address used from 20 Jan 2014 to 21 Aug 2019

Address: Level 4, 15 Brandon Street, Wellington, 6001 New Zealand

Physical & registered address used from 18 Oct 2011 to 20 Jan 2014

Address: Apartment 14 G, 9 Chews Lane, Wellington New Zealand

Registered & physical address used from 11 Feb 2010 to 18 Oct 2011

Address: Level 24, Plimmer Towers, Plimmer Steps, 2-6 Gilmer Terrace, Wellington

Registered & physical address used from 30 Jun 2009 to 11 Feb 2010

Contact info
sirdargroup.com
12 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 87000
Other (Other) Sirdar Mauritius Holdings Limited Ebene

Mauritius
Shares Allocation #2 Number of Shares: 1500
Individual Hancock, Beverley Swellendam
6740
South Africa
Shares Allocation #3 Number of Shares: 1500
Individual Thebus, Firdows Parwood Estate
Cape Town
7941
South Africa
Shares Allocation #4 Number of Shares: 5000
Individual Hitchcock, Roger Brummeria
Pretoria
0184
South Africa
Shares Allocation #5 Number of Shares: 5000
Individual Holmes, Timothy Ross Constantia
Cape Town
7806
South Africa

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity S.g.g. Limited
Shareholder NZBN: 9429032546651
Company Number: 2175554
22 Willeston Street
Wellington
6001
New Zealand
Entity S.g.g. Limited
Shareholder NZBN: 9429032546651
Company Number: 2175554
Corner Somme Parade & Bates Street
Whanganui
4541
New Zealand
Entity S.g.g. Limited
Shareholder NZBN: 9429032546651
Company Number: 2175554
Corner Somme Parade & Bates Street
Whanganui
4541
New Zealand
Entity S.g.g. Limited
Shareholder NZBN: 9429032546651
Company Number: 2175554
Corner Somme Parade & Bates Street
Whanganui
4541
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
S.g.g. Limited
Name
Ltd
Type
2175554
Ultimate Holding Company Number
NZ
Country of origin
Directors

Raewyn Ann Bates - Director

Appointment date: 01 Apr 2022

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 16 Oct 2023

Address: Rd 9, Sanson, 4479 New Zealand

Address used since 01 Apr 2022


Carl Michael Bates - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 31 Aug 2022

Address: Rd 9, Sanson, 4479 New Zealand

Address used since 03 Dec 2021

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 01 Sep 2016

Nearby companies

Lake Holdings Limited
22 Willeston Street

Eye Spy Security Limited
22 Willeston Street

Edventions Limited
Level 8 Sovereign House

Emerald Drive Trustee Limited
Level 8 22 Sovereign House

Countrylife Trustees Limited
Level 8

Three B Kelvin Limited
Level 8 Sovereign House

Similar companies

Desktop Holdings Limited
20/80 Victoria St

Hardwired Holdings Limited
Level 1, I-soft House

Npd Consulting Limited
111 Customhouse Quay

Project X Limited
Floor 2, 111 Customhouse Quay

Qa Testing Services Limited
111 Customhouse Quay

Two Tales Limited
Level 5