Shortcuts

Srg Global Asset Services (taranaki) Limited

Type: NZ Limited Company (Ltd)
9429036358458
NZBN
1234712
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E324440
Industry classification code
Spray Painting Of Buildings Or Other Structures
Industry classification description
Current address
2 Morningside Drive
Morningside
Auckland 1025
New Zealand
Registered & physical & service address used since 14 May 2018
161 Corbett Road
Bell Block
New Plymouth 4312
New Zealand
Delivery & office address used since 09 Apr 2019
Po Box 7057
Fitzroy
New Plymouth 4341
New Zealand
Postal address used since 09 Apr 2019

Srg Global Asset Services (Taranaki) Limited was registered on 22 Aug 2002 and issued an NZBN of 9429036358458. The registered LTD company has been run by 17 directors: David William Macgeorge - an active director whose contract started on 11 Apr 2018,
Roger Chun Lee - an active director whose contract started on 09 Jun 2021,
Graham Matthews - an inactive director whose contract started on 15 Apr 2020 and was terminated on 09 Jun 2021,
Gregory Edmonds - an inactive director whose contract started on 28 Jun 2019 and was terminated on 15 Apr 2020,
Peter John Mcmorrow - an inactive director whose contract started on 11 Apr 2018 and was terminated on 28 Jun 2019.
As stated in BizDb's information (last updated on 22 Apr 2024), the company filed 1 address: Po Box 7057, Fitzroy, New Plymouth, 4341 (category: postal, delivery).
Up to 14 May 2018, Srg Global Asset Services (Taranaki) Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address.
BizDb found old names used by the company: from 22 Aug 2002 to 24 Nov 2020 they were called T.b.s. Coatings Limited.
A total of 800 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 800 shares are held by 1 entity, namely:
Srg Global (Nz) Limited (an entity) located at Morningside, Auckland postcode 1025. Srg Global Asset Services (Taranaki) Limited has been categorised as "Spray painting of buildings or other structures" (business classification E324440).

Addresses

Principal place of activity

161 Corbett Road, Bell Block, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Oct 2017 to 14 May 2018

Address #2: 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Jul 2016 to 04 Oct 2017

Address #3: 2 Morningside Drive, Kingsland, Auckland, 1025 New Zealand

Physical address used from 26 Aug 2002 to 12 Jul 2016

Address #4: 2 Morningside Drive, Kingsland, Auckland, 1025 New Zealand

Registered address used from 22 Aug 2002 to 12 Jul 2016

Contact info
64 06 7550275
09 Apr 2019 Phone
info@srgglobal.co.nz
03 Nov 2021 General Enquiries
taranaki.receivable@srgglobal.co.nz
03 Nov 2021 Accounts Receivable
taranaki.accounts@srgglobal.co.nz
03 Nov 2021 nzbn-reserved-invoice-email-address-purpose
www.srgglobal.co.nz
25 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 800

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800
Entity (NZ Limited Company) Srg Global (nz) Limited
Shareholder NZBN: 9429039615817
Morningside
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Kerry Wayne New Plymouth
Individual Kleinsman, Christopher Paul New Plymouth

Ultimate Holding Company

08 May 2019
Effective Date
Srg Global (australia) Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

David William Macgeorge - Director

Appointment date: 11 Apr 2018

ASIC Name: Srg Limited

Address: Subiaco, Western Australia, 6008 Australia

Address: Cottesloe, Western Australia, 6011 Australia

Address used since 11 Apr 2018


Roger Chun Lee - Director

Appointment date: 09 Jun 2021

ASIC Name: Srg Global Limited

Address: Applecross, Western Australia, 6153 Australia

Address used since 09 Jun 2021


Graham Matthews - Director (Inactive)

Appointment date: 15 Apr 2020

Termination date: 09 Jun 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Apr 2020


Gregory Edmonds - Director (Inactive)

Appointment date: 28 Jun 2019

Termination date: 15 Apr 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 28 Jun 2019


Peter John Mcmorrow - Director (Inactive)

Appointment date: 11 Apr 2018

Termination date: 28 Jun 2019

ASIC Name: Srg Limited

Address: Peppermint Grove, Western Australia, 6011 Australia

Address used since 11 Apr 2018

Address: Subiaco, Western Australia, 6008 Australia


Gregory Lennox Fox - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 11 Apr 2018

ASIC Name: Bapcor Finance Pty Ltd

Address: Newport, Vic, 3015 Australia

Address used since 28 Feb 2017

Address: Preston, Vic, 3072 Australia

Address: Preston, Vic, 3072 Australia


Darryl Gregor Abotomey - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 11 Apr 2018

ASIC Name: Bapcor Limited

Address: Camberwell, Vic, 3124 Australia

Address used since 28 Feb 2017

Address: Preston, Vic, 3072 Australia

Address: Preston, Vic, 3072 Australia


Mat John Cooper - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 11 Apr 2018

ASIC Name: Bapcor Finance Pty Ltd

Address: Sunbury Vic, 3429 Australia

Address used since 08 May 2017

Address: Preston Vic, 3072 Australia


Charles Donald Cook - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 22 Dec 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 24 Mar 2014


Graham Bruce Matthews - Director (Inactive)

Appointment date: 22 Aug 2002

Termination date: 29 Sep 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 22 Aug 2002


Christopher Donald Healy Ross - Director (Inactive)

Appointment date: 22 Aug 2002

Termination date: 29 Sep 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 30 Oct 2015


Andrew Murray Wells - Director (Inactive)

Appointment date: 05 Jul 2016

Termination date: 29 Sep 2017

ASIC Name: Contract Resources Australia Pty. Ltd.

Address: Lonsdale, South Australia, 5160 Australia

Address: Acton Park, Tasmania, 7170 Australia

Address used since 05 Jul 2016

Address: Lonsdale, South Australia, 5160 Australia


Richard Peter Jolly - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 31 Aug 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Mar 2017


Ivor Alexander Ferguson - Director (Inactive)

Appointment date: 05 Jul 2016

Termination date: 08 May 2017

ASIC Name: Contract Resources Australia Pty. Ltd.

Address: Kallaroo, Perth, 6025 Australia

Address used since 05 Jul 2016

Address: Lonsdale Sa, 5160 Australia

Address: Lonsdale Sa, 5160 Australia


Alan William Clarke - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 28 Feb 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jul 2016


Christopher Paul Kleinsman - Director (Inactive)

Appointment date: 03 Sep 2002

Termination date: 01 Jul 2016

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 16 Feb 2015


Kerry Wayne Thomson - Director (Inactive)

Appointment date: 03 Sep 2002

Termination date: 16 Oct 2008

Address: New Plymouth,

Address used since 03 Sep 2002

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Cake Asbestos And Demolition Limited
Level 1, 26 Crummer Road

Groove Works Limited
4a Macaulay Street

Recoat Limited
202 Ponsonby Road

Salm 2020 Limited
9/6 Sarsfield Street

Srg Global Asset Services (nz) Limited
Level 12

Waterford Enterprises Limited
18th Floor