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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 87000 | |||
Other (Other) | Sirdar Mauritius Holdings Limited |
Ebene Mauritius |
09 Sep 2022 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Hancock, Beverley |
Swellendam 6740 South Africa |
06 Jun 2022 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Individual | Thebus, Firdows |
Parwood Estate Cape Town 7941 South Africa |
06 Jun 2022 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Hitchcock, Roger |
Brummeria Pretoria 0184 South Africa |
06 Jun 2022 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Individual | Holmes, Timothy Ross |
Constantia Cape Town 7806 South Africa |
06 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | S.g.g. Limited Shareholder NZBN: 9429032546651 Company Number: 2175554 |
22 Willeston Street Wellington 6001 New Zealand |
30 Jun 2009 - 09 Sep 2022 |
Entity | S.g.g. Limited Shareholder NZBN: 9429032546651 Company Number: 2175554 |
Corner Somme Parade & Bates Street Whanganui 4541 New Zealand |
30 Jun 2009 - 09 Sep 2022 |
Entity | S.g.g. Limited Shareholder NZBN: 9429032546651 Company Number: 2175554 |
Corner Somme Parade & Bates Street Whanganui 4541 New Zealand |
30 Jun 2009 - 09 Sep 2022 |
Entity | S.g.g. Limited Shareholder NZBN: 9429032546651 Company Number: 2175554 |
Corner Somme Parade & Bates Street Whanganui 4541 New Zealand |
30 Jun 2009 - 09 Sep 2022 |
Ultimate Holding Company
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
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
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