Source Group Limited, a registered company, was incorporated on 08 Feb 2007. 9429033621906 is the NZ business number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company has been classified. The company has been supervised by 2 directors: Hamish Christopher Anderson - an active director whose contract began on 08 Feb 2007,
Richard Peter John Hosegood - an inactive director whose contract began on 08 Feb 2007 and was terminated on 14 Sep 2008.
Last updated on 09 Mar 2024, the BizDb data contains detailed information about 1 address: 10/54 View Road, Wairau Valley, Auckland, 0627 (type: registered, physical).
Source Group Limited had been using Unit 10, 54 View Road, Wairau Valley, Auckland as their registered address until 09 Nov 2021.
A single entity controls all company shares (exactly 100 shares) - Source Group Investments Limited - located at 0627, Wairau Valley, Auckland.
Principal place of activity
41 Greenhithe Road, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address: Unit 10, 54 View Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 14 Apr 2021 to 09 Nov 2021
Address: 41 Greenhithe Road, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 06 Dec 2017 to 09 Nov 2021
Address: 41 Greenhithe Road, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 06 Dec 2017 to 14 Apr 2021
Address: 8 Matuhi Street, Tirohanga, Lower Hutt, 5010 New Zealand
Physical & registered address used from 24 Jul 2012 to 06 Dec 2017
Address: 3/1 Moncrieff Street, Mount Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 16 Jun 2011 to 24 Jul 2012
Address: 19 Rainbow Drive, Taupo New Zealand
Physical & registered address used from 20 Oct 2009 to 16 Jun 2011
Address: 25 Lawson Place, Mount Victoria, Wellington 6001, New Zealand
Registered address used from 19 Sep 2008 to 20 Oct 2009
Address: 25 Lawson Place, Mt Victoria, Wellington
Physical address used from 19 Sep 2008 to 20 Oct 2009
Address: 9 Cheviot Road, Eastbourne, Wellington
Physical & registered address used from 08 Feb 2007 to 19 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Source Group Investments Limited Shareholder NZBN: 9429048826662 |
Wairau Valley Auckland 0627 New Zealand |
30 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hosegood, Richard Peter John |
Eastbourne Wellington |
08 Feb 2007 - 08 Feb 2007 |
Individual | Anderson, Hamish Christopher |
Greenhithe Auckland 0632 New Zealand |
08 Feb 2007 - 30 Apr 2021 |
Individual | Stamper, Norline Fauziah |
Greenhithe Auckland 0632 New Zealand |
22 Mar 2021 - 19 Apr 2021 |
Hamish Christopher Anderson - Director
Appointment date: 08 Feb 2007
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 02 Nov 2023
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 01 Nov 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Nov 2017
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 16 Jul 2012
Richard Peter John Hosegood - Director (Inactive)
Appointment date: 08 Feb 2007
Termination date: 14 Sep 2008
Address: Eastbourne, Wellington,
Address used since 08 Feb 2007
Homeclad Limited
4 Churchouse Road
Feature Nz Limited
44 Isobel Road
Wardsnz Limited
12 Isobel Road
Forestream Limited
10 Churchouse Road
Mega Hnz Limited
10 Churchouse Road
Gsm Plasterers Limited
57 Greenhithe Road
Blacksmith Services Limited
5 Blacks Road
Dwc Construction Management Limited
30 Mackay Drive
Ethos Projects Limited
58 Te Wharau Drive
Fusion Consultancy Nz Limited
6 Te Wharau Drive
Masm Ebert Trustee Company Limited
58 Te Wharau Drive
Oc Bristo International Limited
45 Blacks Road