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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 800 | |||
Entity (NZ Limited Company) | Srg Global (nz) Limited Shareholder NZBN: 9429039615817 |
Morningside Auckland 1025 New Zealand |
22 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Kerry Wayne |
New Plymouth |
22 Aug 2002 - 08 Feb 2008 |
Individual | Kleinsman, Christopher Paul |
New Plymouth |
22 Aug 2002 - 06 Jul 2016 |
Ultimate Holding Company
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
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
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