Shortcuts

Srg Limited

Type: NZ Limited Company (Ltd)
9429035143390
NZBN
1564194
Company Number
Registered
Company Status
104086624
GST Number
No Abn Number
Australian Business Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
61 O'neill Avenue
Northwood
Christchurch 8051
New Zealand
Registered & physical & service address used since 21 Sep 2018

Srg Limited, a registered company, was registered on 21 Oct 2004. 9429035143390 is the New Zealand Business Number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company was categorised. This company has been managed by 3 directors: Brent Stephen Savage - an active director whose contract started on 21 Oct 2004,
Christine Helen Rhodes - an active director whose contract started on 29 Jul 2019,
Christine Helen Rhodes - an inactive director whose contract started on 21 Oct 2004 and was terminated on 15 Jan 2010.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 61 O'neill Avenue, Northwood, Christchurch, 8051 (types include: registered, physical).
Srg Limited had been using Chartered Accountants, 9 - 11 Kings Crescent, Lower Hutt as their registered address up until 21 Sep 2018.
Previous names used by this company, as we found at BizDb, included: from 18 Jan 2010 to 15 Dec 2015 they were called Bt Trading Company Limited, from 21 Oct 2004 to 18 Jan 2010 they were called Optimal Health and Anti-Aging Clinic Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 998 shares (99.8%). Lastly the third share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: Chartered Accountants, 9 - 11 Kings Crescent, Lower Hutt, 5010 New Zealand

Registered & physical address used from 28 Aug 2015 to 21 Sep 2018

Address: 9/222 Jackson Street, Petone, 5012 New Zealand

Registered & physical address used from 29 May 2013 to 28 Aug 2015

Address: 56a Bishop Street, St Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 10 Jun 2011 to 29 May 2013

Address: Hfk Ltd, 567 Wairakei Road, Christchurch New Zealand

Registered & physical address used from 21 Jul 2006 to 10 Jun 2011

Address: Hfk Ltd, 12 Main North Road, Papanui, Christchurch

Physical & registered address used from 09 Feb 2005 to 21 Jul 2006

Address: Taylor Welsford Ltd, 1st Floor, 184 Papanui Road, Merivale, Christchurch

Physical & registered address used from 21 Oct 2004 to 09 Feb 2005

Contact info
64 21 2634888
01 Apr 2019 Phone
manstrad@outlook.com
04 Apr 2023 Email
brent@optimalhealth.co.nz
01 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Rhodes, Christine Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Fenton, Peter Alexander Halswell
Christchurch
8025
New Zealand
Director Savage, Brent Stephen Northwood
Christchurch
8051
New Zealand
Individual Rhodes, Christine Northwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Savage, Brent Stephen Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fenton, Alexander Peter St Albans
Christchurch 8014
Other Brent Savage
Entity Marlinspike And Company Limited
Shareholder NZBN: 9429038620690
Company Number: 645086
Individual Savage, Brent St Albans
Christchurch 8014
Entity Marlinspike And Company Limited
Shareholder NZBN: 9429038620690
Company Number: 645086
Other Null - Brent Savage
Directors

Brent Stephen Savage - Director

Appointment date: 21 Oct 2004

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Jan 2019

Address: Petone, 5012 New Zealand

Address used since 21 May 2013


Christine Helen Rhodes - Director

Appointment date: 29 Jul 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 29 Jul 2019


Christine Helen Rhodes - Director (Inactive)

Appointment date: 21 Oct 2004

Termination date: 15 Jan 2010

Address: Christchurch, 8013 New Zealand

Address used since 14 Jul 2006

Nearby companies

Mindfulness Works Limited
9-11 Kings Cres

Pearce Maguire Limited
11 Kings Crescent

8 Inverell Way Limited
Rear Suite, Level 1

Mr Bun Cafe Manners Street Limited
Tasman Buillding, 131 Queens Drive

Mtc Trustees Limited
Tasman Buillding, 131 Queens Drive

Galani Pty Limited
131 Queens Drive

Similar companies

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Kopata Medical Centre Limited
Kopata Medical Centre

Manuka Health Centre Limited
2nd Floor, 21-23 Andrews Avenue

Nz Physician Services Limited
Level 1, Suite 7a, 5 Wakefield Street

Otaki Family Medicine Limited
16 Willoughby Street

The Silverstream Medical Centre Limited
1st Floor, 8 Raroa Road