Sirrom Holdings Limited was started on 04 Nov 1994 and issued a number of 9429038672651. The registered LTD company has been run by 2 directors: Philip Anthony Bradley - an active director whose contract began on 04 May 1995,
Brian Arthur Bray - an inactive director whose contract began on 04 Nov 1994 and was terminated on 04 May 1995.
According to our database (last updated on 09 Apr 2024), the company filed 1 address: 194 Revell Street, Hokitika, Hokitika, 7810 (types include: physical, registered).
Until 30 Jul 2001, Sirrom Holdings Limited had been using C/- Devlin Faluey, Chartered, Accountants, 1St Floor Asb Bank, 99, Revell Str, Hokitika as their registered address.
A total of 60 shares are issued to 1 group (1 sole shareholder). When considering the first group, 60 shares are held by 1 entity, namely:
Bradley, Philip Anthony (an individual) located at Rd 3, Hokitika postcode 7883. Sirrom Holdings Limited is classified as "Service to finance and investment nec" (business classification K641945).
Principal place of activity
194 Revell Street, Hokitika, Hokitika, 7810 New Zealand
Previous addresses
Address: C/- Devlin Faluey, Chartered, Accountants, 1st Floor Asb Bank, 99, Revell Str, Hokitika
Registered address used from 30 Jul 2001 to 30 Jul 2001
Address: Devlin Falvey, 1st Floor, 5 Weld Street, Hokitika New Zealand
Registered address used from 30 Jul 2001 to 11 Jun 2013
Address: Devlin Falvey, 1st Floor Asb Bank, 99 Revell Street, Hokitika New Zealand
Physical address used from 30 Jul 2001 to 30 Jul 2001
Address: C/- Devlin Wilding, Falvey, Chartered, Accountant, 3rd Floor,como House, 51, Tancred Str Hokitika
Physical address used from 15 Jun 1998 to 30 Jul 2001
Address: C/- Devlin Wilding, Falvey, Chartered, Accountants, 3rd Floor,como House, 51, Tancred Str Hokitika
Registered address used from 23 Jun 1997 to 30 Jul 2001
Address: Phillips Fox, Solicitors, Level 7, Tower Building, 50-64 Customhouse Quay, Wellington
Physical address used from 12 May 1995 to 15 Jun 1998
Address: Phillips Fox, Solicitors, Level 7, Tower Building, 50-64 Customhouse Quay, Wellington
Registered address used from 12 May 1995 to 23 Jun 1997
Basic Financial info
Total number of Shares: 60
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Individual | Bradley, Philip Anthony |
Rd 3 Hokitika 7883 New Zealand |
04 Nov 1994 - |
Philip Anthony Bradley - Director
Appointment date: 04 May 1995
Address: Hokitika, Westland, 7810 New Zealand
Address used since 01 Aug 2015
Brian Arthur Bray - Director (Inactive)
Appointment date: 04 Nov 1994
Termination date: 04 May 1995
Address: Woburn, Lower Hutt,
Address used since 04 Nov 1994
South Westland Community Activities Trust
C/o Reap House
Nga Taonga Tuku Iho Trust
C/- Bunty Mason
West Coast Wilderness Trail Trust
216 Revell Street
West Coast Natural Products 2015 Limited
74 Park Street
Peter Nancekivell Digger Hire Limited
72 Hampden Street
Sugarloaf Forestry Partnership Limited
226 Revell Street
386 Limited
21 Tuirua Place
49 Below Limited
Level 1, 567 Wairakei Road
Akd Holdings Limited
81 Buchanans Road
Chung Tou Investment Group Limited
9/41 Sir William Pickering Drive
Mb&mnb Limited
396 Yaldhurst Road
Synesis Limited
174 Baileys Road