Shortcuts

Sidcorp Limited

Type: NZ Limited Company (Ltd)
9429034345405
NZBN
1757760
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
101 George Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & service & registered address used since 13 Mar 2018

Sidcorp Limited, a registered company, was incorporated on 18 Jan 2006. 9429034345405 is the NZ business identifier it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been categorised. This company has been run by 5 directors: Jibran Mahmood Siddiqi - an active director whose contract started on 18 Jan 2006,
Kausar Mahmood Siddiqi - an active director whose contract started on 18 Jan 2006,
Mahmood Sifat Siddiqi - an active director whose contract started on 18 Jan 2006,
Salman Mahmood Siddiqi - an active director whose contract started on 18 Jan 2006,
Anthony Lee - an inactive director whose contract started on 01 Feb 2019 and was terminated on 19 Sep 2021.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 101 George Street, Dunedin Central, Dunedin, 9016 (type: physical, service).
Sidcorp Limited had been using 169 Princes Street, Dunedin Central, Dunedin as their registered address up to 13 Mar 2018.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 12 shares (12 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 38 shares (38 per cent). Finally the next share allocation (38 shares 38 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 169 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 02 Mar 2015 to 13 Mar 2018

Address: C/-rodgers & Associates, Level 2, 151-155 Princes Street, Dunedin New Zealand

Registered & physical address used from 18 Jan 2006 to 02 Mar 2015

Contact info
61 406 694709
18 Mar 2019 Phone
sidcorpltd@gmail.com
18 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Individual Siddiqi, Salman Mahmood Lane Cove West
Sydney / New South Wales
2066
Australia
Shares Allocation #2 Number of Shares: 38
Individual Siddiqi, Kausar Mahmood Waigani
Port Moresby

Papua New Guinea
Shares Allocation #3 Number of Shares: 38
Individual Siddiqi, Jibran Mahmood Te Aro
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 12
Individual Siddiqi, Mahmood Sifat Waigani
Port Moresby

Papua New Guinea
Directors

Jibran Mahmood Siddiqi - Director

Appointment date: 18 Jan 2006

Address: Mount Cook, Wellington, 6011 New Zealand

Address used since 01 Jul 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 06 Dec 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 02 Mar 2021

Address: Bondi Junction, Sydney / New South Wales, 2022 Australia

Address used since 01 Aug 2015

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 05 Mar 2018

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 25 Jan 2010


Kausar Mahmood Siddiqi - Director

Appointment date: 18 Jan 2006

Address: Upng Housing Estate, Waigani, Port Moresby, Papua New Guinea

Address used since 01 Feb 2019

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 05 Mar 2018

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 25 Jan 2010


Mahmood Sifat Siddiqi - Director

Appointment date: 18 Jan 2006

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 05 Mar 2018

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 25 Jan 2010

Address: Upng Housing Estate, Waigani, Port Moresby, Papua New Guinea

Address used since 01 Feb 2019


Salman Mahmood Siddiqi - Director

Appointment date: 18 Jan 2006

Address: North Ryde, Sydney Nsw, 2113 Australia

Address used since 08 Mar 2023

Address: North Ryde, Sydney Nsw, 2113 Australia

Address used since 01 Jan 2021

Address: Lane Cove West, Sydney, 2066 Australia

Address used since 01 Feb 2019

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 05 Mar 2018

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 25 Jan 2010


Anthony Lee - Director (Inactive)

Appointment date: 01 Feb 2019

Termination date: 19 Sep 2021

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 01 Feb 2019

Nearby companies

Ko & Hong Limited
103 George Street

Crest Art 2016 Limited
117 George Street

Woodstock Lodge & Function Centre Limited
Level 6, Westpac Building

Woodstock (2011) Limited
Level 6, Westpac Building

Willowburn Trustees Limited
Level 6, Westpac Building

Southern Critical Care Trust
Pwc

Similar companies

Aukaha (1997) Limited
Level 4

Caeruleus Limited
79 Stuart Street

Lp Management No 13 Limited
10 George Street

Niktara Limited
44 York Place

Quota Pool New Zealand Limited
18 Princess Street

Steve Young Consulting Limited
Coopers & Lybrand