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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Rhodes, Christine |
Northwood Christchurch 8051 New Zealand |
15 Jan 2010 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Fenton, Peter Alexander |
Halswell Christchurch 8025 New Zealand |
11 Feb 2010 - |
Director | Savage, Brent Stephen |
Northwood Christchurch 8051 New Zealand |
21 May 2013 - |
Individual | Rhodes, Christine |
Northwood Christchurch 8051 New Zealand |
15 Jan 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Savage, Brent Stephen |
Northwood Christchurch 8051 New Zealand |
21 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fenton, Alexander Peter |
St Albans Christchurch 8014 |
15 Jan 2010 - 27 Jun 2010 |
Other | Brent Savage | 15 Jan 2010 - 27 Jun 2010 | |
Entity | Marlinspike And Company Limited Shareholder NZBN: 9429038620690 Company Number: 645086 |
21 Oct 2004 - 27 Jun 2010 | |
Individual | Savage, Brent |
St Albans Christchurch 8014 |
15 Jan 2010 - 27 Jun 2010 |
Entity | Marlinspike And Company Limited Shareholder NZBN: 9429038620690 Company Number: 645086 |
21 Oct 2004 - 27 Jun 2010 | |
Other | Null - Brent Savage | 15 Jan 2010 - 27 Jun 2010 |
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
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
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