Sirrom International Limited, a registered company, was registered on 25 Aug 1993. 9429038801884 is the NZBN it was issued. This company has been run by 5 directors: Gwynne Martyn Morris Jones - an active director whose contract started on 02 Mar 1994,
Timothy Hugh Morris Jones - an active director whose contract started on 02 Mar 1994,
Allan John Wadams - an inactive director whose contract started on 02 Mar 1994 and was terminated on 08 Jun 2017,
Denis Vincent Drumm - an inactive director whose contract started on 25 Aug 1993 and was terminated on 02 Mar 1994,
Peter Boyd Guise - an inactive director whose contract started on 25 Aug 1993 and was terminated on 02 Mar 1994.
Updated on 11 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: 60 Creightons Road, Rd 2, Clevedon, 2582 (registered address),
60 Creightons Road, Rd 2, Clevedon, 2582 (service address),
9Th Floor, 45 Queen Street, Auckland, 1010 (physical address).
Sirrom International Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address until 09 Mar 2023.
Previous names for the company, as we managed to find at BizDb, included: from 25 Aug 1993 to 19 Apr 1994 they were named Keynote Twenty Four Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address #1: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 27 Jan 2020 to 09 Mar 2023
Address #2: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Oct 2019 to 27 Jan 2020
Address #3: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 24 Mar 2014 to 25 Oct 2019
Address #4: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Mar 2011 to 24 Mar 2014
Address #5: Staples Rodway Ltd, 9th Floor , Tower Centre, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 15 Mar 2010 to 11 Mar 2011
Address #6: C/- Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 03 Apr 2001 to 15 Mar 2010
Address #7: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 03 Apr 2001 to 15 Mar 2010
Address #8: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Physical address used from 03 Apr 2001 to 03 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Jones, Timothy Hugh Morris |
Mount Eden Auckland 1024 New Zealand |
25 Aug 1993 - |
Individual | Jones, Gwynne Martyn Morris |
Rd 2 Papakura 2582 New Zealand |
08 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Gwynne Martyn Morris |
Rd 2 Papakura 2582 New Zealand |
08 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wadams, Allan John |
Birkenhead Auckland 0626 New Zealand |
25 Aug 1993 - 11 Jul 2017 |
Gwynne Martyn Morris Jones - Director
Appointment date: 02 Mar 1994
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 02 Mar 2011
Timothy Hugh Morris Jones - Director
Appointment date: 02 Mar 1994
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Mar 2014
Allan John Wadams - Director (Inactive)
Appointment date: 02 Mar 1994
Termination date: 08 Jun 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 04 May 2015
Denis Vincent Drumm - Director (Inactive)
Appointment date: 25 Aug 1993
Termination date: 02 Mar 1994
Address: Mt Albert,
Address used since 25 Aug 1993
Peter Boyd Guise - Director (Inactive)
Appointment date: 25 Aug 1993
Termination date: 02 Mar 1994
Address: Parnell,
Address used since 25 Aug 1993
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor