Shortcuts

Srg Global Asset Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429039462831
NZBN
389666
Company Number
Registered
Company Status
50094588
GST Number
609636839
Australian Company Number
E324440
Industry classification code
Spray Painting Of Buildings Or Other Structures
Industry classification description
Current address
2 Morningside Drive
Morningside
Auckland 1025
New Zealand
Physical & registered & service address used since 14 May 2018
2 Morningside Drive
Morningside
Auckland 1025
New Zealand
Office & delivery address used since 02 Apr 2019
Po Box 56416
Dominion Road
Auckland 1446
New Zealand
Postal address used since 02 Apr 2019

Srg Global Asset Services (Nz) Limited was registered on 31 May 1988 and issued a New Zealand Business Number of 9429039462831. The registered LTD company has been supervised by 16 directors: David William Macgeorge - an active director whose contract began on 11 Apr 2018,
Roger Chun Lee - an active director whose contract began on 09 Jun 2021,
Graham Matthews - an inactive director whose contract began on 15 Apr 2020 and was terminated on 09 Jun 2021,
Gregory Edmonds - an inactive director whose contract began on 28 Jun 2019 and was terminated on 15 Apr 2020,
Peter John Mcmorrow - an inactive director whose contract began on 11 Apr 2018 and was terminated on 28 Jun 2019.
According to BizDb's data (last updated on 06 Apr 2024), the company filed 1 address: Po Box 56416, Dominion Road, Auckland, 1446 (category: postal, office).
Until 14 May 2018, Srg Global Asset Services (Nz) Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address.
BizDb identified other names for the company: from 03 Apr 1995 to 24 Nov 2020 they were called Tbs Farnsworth Limited, from 31 May 1988 to 03 Apr 1995 they were called Tbs Coatings (Auckland) Limited.
A total of 250000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 250000 shares are held by 1 entity, namely:
Srg Global (Nz) Limited (an entity) located at Morningside, Auckland postcode 1025. Srg Global Asset Services (Nz) Limited has been categorised as "Spray painting of buildings or other structures" (business classification E324440).

Addresses

Principal place of activity

2 Morningside Drive, Morningside, Auckland, 1025 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, Morningside, Auckland, 1025 New Zealand

Registered address used from 09 Aug 1999 to 12 Jul 2016

Address #4: 12 Tawari Street, Mt Eden, Auckland

Registered address used from 09 Aug 1999 to 09 Aug 1999

Address #5: Rudd Watts & Stone, 4th Floor Cml Building, 117 Customhouse Quay, Wellington

Registered address used from 08 Jul 1992 to 09 Aug 1999

Address #6: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #7: 12 Tawari Street, Mt. Eden, Auckland

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #8: 28 Morningside Drive, Morningside, Auckland

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #9: 2 Morningside Drive, Morningside, Auckland, 1025 New Zealand

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 09 8151200
02 Apr 2019 Phone
info@srgglobal.co.nz
03 Nov 2021 General Enquiries
accrec@srgglobal.co.nz
03 Nov 2021 Accounts Receivable
accounts@srgglobal.co.nz
03 Nov 2021 nzbn-reserved-invoice-email-address-purpose
www.tbsgroup.co.nz
Website
www.srgglobal.co.nz
03 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Entity (NZ Limited Company) Srg Global (nz) Limited
Shareholder NZBN: 9429039615817
Morningside
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Taranaki Blast Services Limited
Shareholder NZBN: 9429040164311
Company Number: 172317
Entity Taranaki Blast Services Limited
Shareholder NZBN: 9429040164311
Company Number: 172317

Ultimate Holding Company

08 May 2019
Effective Date
Srg Global (australia) Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 1, 338 Barker Road
Subiaco
Western Australia 6008
Australia
Address
Directors

David William Macgeorge - Director

Appointment date: 11 Apr 2018

ASIC Name: Srg Limited

Address: Cottesloe, Western Australia, 6011 Australia

Address used since 11 Apr 2018

Address: Subiaco, Western Australia, 6008 Australia


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: Subiaco, Western Australia, 6008 Australia

Address: Peppermint Grove, Western Australia, 6011 Australia

Address used since 11 Apr 2018


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


Mathew 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


Christopher Donald Healy Ross - Director (Inactive)

Appointment date: 20 Jan 1993

Termination date: 29 Sep 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 30 Oct 2015


Graham Bruce Matthews - Director (Inactive)

Appointment date: 02 Mar 2001

Termination date: 29 Sep 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 02 Mar 2001


Andrew Murray Wells - Director (Inactive)

Appointment date: 01 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 01 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

Address: Kallaroo, Perth, 6025 Australia

Address used since 05 Jul 2016


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


Reginald M Legat - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 31 Aug 2001

Address: Epsom, Auckland,

Address used since 13 Mar 1992

Nearby companies

Design Detail Services Limited
17 Wolseley Street

Once Were Purple Limited
6 Gordon Road

Unite Charitable Trust
6a Western Springs Road

Nz Star Liquor Limited
628 New North Road

Rongan Services Limited
628 New North Road

Nz Star Trading Limited
628 New North Road

Similar companies

Cake Asbestos And Demolition Limited
Level 1, 26 Crummer Road

Dbm Painting Limited
24b Fifth Avenue

Elegance Painters Limited
3/9 Prospero Terrace

Groove Works Limited
4a Macaulay Street

Recoat Limited
202 Ponsonby Road

Srg Global Asset Services (taranaki) Limited
2 Morningside Drive