Srg Global (Nz) Limited, a registered company, was started on 07 Apr 1987. 9429039615817 is the NZ business number it was issued. "Business administrative service" (business classification N729110) is how the company was classified. This company has been managed by 19 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.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 56416, Dominion Road, Auckland, 1446 (type: postal, office).
Srg Global (Nz) Limited had been using Level 12, 55 Shortland Street, Auckland as their physical address up until 14 May 2018.
Past names used by this company, as we identified at BizDb, included: from 04 Apr 2014 to 24 Nov 2020 they were called Tbs Group Limited, from 07 Apr 1987 to 04 Apr 2014 they were called Tbs Corporation Limited.
A single entity owns all company shares (exactly 5264370 shares) - Srg Global Group (Nz) Limited - located at 1446, Morningside, Auckland.
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
Physical & registered 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: 12 Tawari Street, Mt Eden, Auckland
Registered address used from 09 Aug 1999 to 09 Aug 1999
Address #4: 2 Morningside Drive, Morningside, Auckland, 1025 New Zealand
Registered address used from 09 Aug 1999 to 12 Jul 2016
Address #5: Tbs Coatings Limited, Corbett Road, Bell Block, New Plymouth
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: 2 Morningside Drive, Morningside, Auckland, 1025 New Zealand
Physical address used from 20 Feb 1992 to 12 Jul 2016
Basic Financial info
Total number of Shares: 5264370
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5264370 | |||
Entity (NZ Limited Company) | Srg Global Group (nz) Limited Shareholder NZBN: 9429042521167 |
Morningside Auckland 1025 New Zealand |
12 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross, Debra Helene |
Saint Marys Bay Auckland 1011 New Zealand |
07 Apr 1987 - 01 Jun 2016 |
Individual | Hetherington, Keith Brett |
Saint Marys Bay Auckland 1011 New Zealand |
01 Feb 2005 - 01 Jun 2016 |
Individual | Hetherington, Keith Brett |
Herne Bay Auckland |
07 Apr 1987 - 01 Feb 2005 |
Individual | Mcdell, Terence |
Grey Lynn Auckland 1021 New Zealand |
01 Feb 2005 - 04 Jul 2016 |
Individual | Ross, Christopher Donald Healy |
Saint Marys Bay Auckland 1011 New Zealand |
07 Apr 1987 - 01 Jun 2016 |
Individual | Hetherington, Keith Brett |
Grey Lynn Auckland |
07 Apr 1987 - 01 Feb 2005 |
Entity | Davenports Harbour Trustee (2012) No. 5 Limited Shareholder NZBN: 9429030474055 Company Number: 4061363 |
26 Mar 2013 - 04 Jul 2016 | |
Individual | Ross, Christopher Donald Healy |
Herne Bay Auckland |
07 Apr 1987 - 01 Jun 2016 |
Entity | Hellaby Resource Services Limited Shareholder NZBN: 9429030780361 Company Number: 3732492 |
Auckland 1010 New Zealand |
04 Jul 2016 - 12 Apr 2018 |
Individual | Cook, Jennifer Ruth |
Takapuna Auckland 0622 New Zealand |
18 Aug 2009 - 04 Jul 2016 |
Entity | Davenports Harbour Trustee (2012) No. 5 Limited Shareholder NZBN: 9429030474055 Company Number: 4061363 |
26 Mar 2013 - 04 Jul 2016 | |
Individual | Cook, Charles Donald |
Takapuna Auckland 0622 New Zealand |
18 Aug 2009 - 04 Jul 2016 |
Entity | C & D Investment Trust Company Limited Shareholder NZBN: 9429042358282 Company Number: 5999305 |
01 Jun 2016 - 04 Jul 2016 | |
Individual | Matthews, Graham Bruce |
Grey Lynn Auckland 1021 New Zealand |
07 Apr 1987 - 04 Jul 2016 |
Entity | Hellaby Resource Services Limited Shareholder NZBN: 9429030780361 Company Number: 3732492 |
Auckland 1010 New Zealand |
04 Jul 2016 - 12 Apr 2018 |
Individual | Matthews, Shona |
Grey Lynn Auckland 1021 New Zealand |
07 Apr 1987 - 04 Jul 2016 |
Individual | Matthews, Graham |
Grey Lynn |
07 Apr 1987 - 01 Feb 2005 |
Entity | C & D Investment Trust Company Limited Shareholder NZBN: 9429042358282 Company Number: 5999305 |
01 Jun 2016 - 04 Jul 2016 | |
Individual | Dallow, Derek John |
Devenport Auckland 0624 New Zealand |
18 Aug 2009 - 26 Mar 2013 |
Ultimate Holding Company
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: Peppermint Grove, Western Australia, 6011 Australia
Address used since 11 Apr 2018
Address: Subiaco, Western Australia, 6008 Australia
Darryl Gregor Abotomey - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 11 Apr 2018
ASIC Name: Bapcor Limited
Address: Preston, Vic, 3072 Australia
Address: Camberwell, Vic, 3124 Australia
Address used since 28 Feb 2017
Address: Preston, Vic, 3072 Australia
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
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
Address: Preston Vic, 3072 Australia
Charles Donald Cook - Director (Inactive)
Appointment date: 18 Jun 2009
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: 01 Dec 2000
Termination date: 29 Sep 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Dec 2000
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: Lonsdale, South Australia, 5160 Australia
Address: Acton Park, Tasmania, 7170 Australia
Address used since 01 Jul 2016
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
ASIC Name: Contract Resources Australia Pty. Ltd.
Address: Lonsdale Sa, 5160 Australia
Address: Kallaroo, Perth, 6025 Australia
Address used since 05 Jul 2016
Address: Lonsdale Sa, 5160 Australia
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
Shona Ann Matthews - Director (Inactive)
Appointment date: 02 Sep 2002
Termination date: 01 Jul 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 Sep 2002
Debra Helene Ross - Director (Inactive)
Appointment date: 02 Sep 2002
Termination date: 01 Jul 2016
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 30 Oct 2015
Richard Grant Ebbett - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 11 Apr 2005
Address: Leigh, North Auckland,
Address used since 10 Sep 2001
Reginald Mclaren Legat - Director (Inactive)
Appointment date: 13 Mar 1992
Termination date: 31 Aug 2001
Address: Epsom, Auckland,
Address used since 13 Mar 1992
Northlake Developments Limited
Level 4
Winton Capital Limited
10 Viaduct Harbour Avenue
Longreach Developments Limited
Level 4
Northlake Investments Limited
Level 4
Bridesdale Farm Developments Limited
Level 4
Winton Group Holdings Limited
10 Viaduct Harbour Avenue
Administration Solutions Limited
3, 6 Viaduct Harbour Avenue
Barletta Holdings Limited
Kensington Swan
Gallaher Investments Limited
K P M G
Nzgbt Limited
Level 3
Sw3 Limited
1b East, Latitude 37 Apts
Tui Advisers Limited
C/-spencer Financial Partners Limited