Shortcuts

Sigma Nz Limited

Type: NZ Limited Company (Ltd)
9429038001215
NZBN
875329
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Jul 2020

Sigma Nz Limited, a registered company, was registered on 10 Oct 1997. 9429038001215 is the business number it was issued. The company has been run by 28 directors: Vikesh Ramsunder - an active director whose contract started on 01 Feb 2022,
Kirsty Davis - an active director whose contract started on 31 Jul 2023,
Mark Brendan Conway - an active director whose contract started on 01 Nov 2023,
Kara Lea Mcgowan - an inactive director whose contract started on 14 Jun 2022 and was terminated on 11 Aug 2023,
Anthony Nigel Simonsz - an inactive director whose contract started on 03 Oct 2022 and was terminated on 11 Aug 2023.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: registered, physical).
Sigma Nz Limited had been using Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay, Str, Auckland as their registered address up to 30 Jul 2020.
A single entity controls all company shares (exactly 100 shares) - Sigma Company Limited - located at 1010, 2107-2125 Dandenong Road,, Clayton, Vic.

Addresses

Previous addresses

Address: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay, Str, Auckland New Zealand

Registered & physical address used from 07 Jun 2002 to 30 Jul 2020

Address: Pricewaterhousecoopers, 23-29 Albert St, Auckland

Physical address used from 02 Nov 2001 to 07 Jun 2002

Address: 110 Mt Eden Road, Mt Eden, Auckland

Physical address used from 02 Nov 2001 to 02 Nov 2001

Address: 110 Mt Eden Road, Auckland

Registered address used from 02 Nov 2001 to 07 Jun 2002

Address: C/ Chapman Tripp Sheffield Young, A M P Centre, Grey St, Wellington

Physical address used from 21 Nov 2000 to 02 Nov 2001

Address: C/- Parks Solicitors, 6th Floor Huddart Parker Building, Post Office Square, Wellington

Registered address used from 11 Apr 2000 to 02 Nov 2001

Address: C/ Chapman Tripp Sheffield Young, A M P Centre, Grey Street, Wellington

Registered address used from 08 Dec 1999 to 11 Apr 2000

Address: C/- Parks Solicitors, 6th Floor Huddart Parker Building, Post Office Square, Wellington

Registered address used from 26 Jun 1998 to 08 Dec 1999

Address: C/- Parks Solicitors, 6th Floor Huddart Parker Building, Post Office Square, Wellington

Physical address used from 26 Jun 1998 to 21 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: January

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Sigma Company Limited 2107-2125 Dandenong Road,
Clayton, Vic
3168
Australia

Ultimate Holding Company

26 Jun 2022
Effective Date
Sigma Healthcare Limited
Name
Company
Type
88417403
Ultimate Holding Company Number
AU
Country of origin
3 Myer Place
Rowville
Victoria 3178
Australia
Address
Directors

Vikesh Ramsunder - Director

Appointment date: 01 Feb 2022

ASIC Name: Sigma Company Limited

Address: 2107-2125 Dandenong Road, Clayton, Vic, 3168 Australia

Address: Glen Iris, Melbourne/vic, 3146 Australia

Address used since 02 Jul 2022

Address: Rowville, Melbourne, 3178 Australia

Address: Richmond, Melbourne, 3121 Australia

Address used since 01 Feb 2022


Kirsty Davis - Director

Appointment date: 31 Jul 2023

ASIC Name: Sigma Company Limited

Address: Sandringham Vic, 3191 Australia

Address used since 31 Jul 2023


Mark Brendan Conway - Director

Appointment date: 01 Nov 2023

ASIC Name: Sigma Company Limited

Address: South Melbourne, 3205 Australia

Address used since 01 Nov 2023


Kara Lea Mcgowan - Director (Inactive)

Appointment date: 14 Jun 2022

Termination date: 11 Aug 2023

ASIC Name: Sigma Company Limited

Address: 2107-2125 Dandenong Road, Clayton, Vic, 3168 Australia

Address: Moorabbin, Melbourne, Vic, 3189 Australia

Address used since 14 Jun 2022


Anthony Nigel Simonsz - Director (Inactive)

Appointment date: 03 Oct 2022

Termination date: 11 Aug 2023

ASIC Name: Sigma Company Limited

Address: Camberwell, Melbourne, Victoria, 3124 Australia

Address used since 03 Oct 2022


Jeffrey Wayne Sells - Director (Inactive)

Appointment date: 13 Aug 2010

Termination date: 07 Dec 2022

ASIC Name: Sigma Company Limited

Address: Hampton Victoria, 3188 Australia

Address used since 13 Aug 2010

Address: 2107-2125 Dandenong Road, Clayton, Vic, 3168 Australia

Address: Rowville, Victoria, 3178 Australia


Jacqueline Eleanor Pearson - Director (Inactive)

Appointment date: 30 Sep 2021

Termination date: 17 Nov 2021

ASIC Name: Sigma Company Limited

Address: Wantirna, South Vic, 3152 Australia

Address used since 30 Sep 2021

Address: Rowville, Victoria, 3178 Australia


Mark Robert Hooper - Director (Inactive)

Appointment date: 30 Aug 2010

Termination date: 30 Sep 2021

ASIC Name: Sigma Company Limited

Address: Canterbury, Victoria, 3126 Australia

Address used since 16 Oct 2014

Address: Rowville, Victoria, 3178 Australia


Samuel Thomas Lawson - Director (Inactive)

Appointment date: 19 Dec 2017

Termination date: 30 Sep 2021

ASIC Name: Sigma Company Limited

Address: Heidelberg, Victoria, 3084 Australia

Address used since 01 Oct 2020

Address: Rowville, Victoria, 3178 Australia

Address: Balwyn North, Victoria, 3104 Australia

Address used since 19 Dec 2017

Address: Rosanna, Victoria, 3084 Australia

Address used since 04 Oct 2018


Iona Macpherson - Director (Inactive)

Appointment date: 19 Dec 2017

Termination date: 08 Jan 2020

ASIC Name: Nostradata Pty. Ltd.

Address: Port Melbourne, Victoria, 3207 Australia

Address used since 19 Dec 2017

Address: Kew, Victoria, 3101 Australia


Gary Thomas Dunne - Director (Inactive)

Appointment date: 30 Oct 2015

Termination date: 11 Dec 2017

ASIC Name: Member Benefits Australia Pty Ltd

Address: Malvern, Victoria, 3124 Australia

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 30 Oct 2015


Susan Amanda Morgan - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 30 Oct 2015

ASIC Name: Sigma Company Limited

Address: Rowville, Victoria, 3178 Australia

Address: Kew, Victoria 3101, Australia

Address used since 25 Oct 2011


Elmo Randjan De Alwis - Director (Inactive)

Appointment date: 28 Feb 2001

Termination date: 13 Aug 2010

Address: Wantirna South, Vic 3152, Australia,

Address used since 28 Feb 2001


Mark Thomas Smith - Director (Inactive)

Appointment date: 12 May 2009

Termination date: 12 May 2010

Address: Caulfield South, Victoria 3162, Australia,

Address used since 12 May 2009


Kirsten Grace Mander - Director (Inactive)

Appointment date: 25 May 2006

Termination date: 13 May 2009

Address: Richmond, Victoria, Australia,

Address used since 08 Sep 2006


Mark Robert Hooper - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 25 May 2006

Address: Warrandyte, Victoria 3113, Australia,

Address used since 28 Sep 2001


Olaf Brian O'duill - Director (Inactive)

Appointment date: 26 Mar 2001

Termination date: 31 May 2002

Address: Donvale, Victoria 3111, Australia,

Address used since 26 Mar 2001


Frederick Russell Ackland - Director (Inactive)

Appointment date: 28 Feb 2001

Termination date: 28 Sep 2001

Address: Carnegie, Victoria 3163, Australia,

Address used since 28 Feb 2001


Peter Ure Macaulay - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 28 Feb 2001

Address: Wellington,

Address used since 01 Feb 2000


David Warwick Thompson - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 28 Feb 2001

Address: Kelburn, Wellington,

Address used since 01 Feb 2000


James Peter Dunkerley - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 28 Feb 2001

Address: Durham Drive, Havelock North,

Address used since 01 Feb 2000


Donald Alan Barker - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 28 Feb 2001

Address: 158 Hermitage Road, R D 2, Waiuku,

Address used since 01 Feb 2000


Gregory Robert Ellis - Director (Inactive)

Appointment date: 31 Dec 1999

Termination date: 01 Feb 2001

Address: Kohimarama, Auckland,

Address used since 31 Dec 1999


Mark John Kirkby - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 01 Feb 2001

Address: Templestowe, Victoria 3106, Australia,

Address used since 29 Feb 2000


George Andrew Savvides - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 31 Dec 2000

Address: Vermont South, Victoria 3133, Australia,

Address used since 27 May 1998


Bruce James Morley - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 29 Feb 2000

Address: Mount Waverly, Victoria 3149, Australia,

Address used since 27 May 1998


Alastair Mckenzie Boyle - Director (Inactive)

Appointment date: 10 Oct 1997

Termination date: 16 Jun 1998

Address: Karori, Wellington,

Address used since 10 Oct 1997


Gregroy Francis Arthur - Director (Inactive)

Appointment date: 10 Oct 1997

Termination date: 16 Jun 1998

Address: Seatoun, Wellington,

Address used since 10 Oct 1997