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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Sigma Company Limited |
2107-2125 Dandenong Road, Clayton, Vic 3168 Australia |
10 Oct 1997 - |
Ultimate Holding Company
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
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street