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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Siddiqi, Salman Mahmood |
Lane Cove West Sydney / New South Wales 2066 Australia |
18 Jan 2006 - |
Shares Allocation #2 Number of Shares: 38 | |||
Individual | Siddiqi, Kausar Mahmood |
Waigani Port Moresby Papua New Guinea |
18 Jan 2006 - |
Shares Allocation #3 Number of Shares: 38 | |||
Individual | Siddiqi, Jibran Mahmood |
Te Aro Wellington 6011 New Zealand |
18 Jan 2006 - |
Shares Allocation #4 Number of Shares: 12 | |||
Individual | Siddiqi, Mahmood Sifat |
Waigani Port Moresby Papua New Guinea |
18 Jan 2006 - |
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
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
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