Shortcuts

Srg Global (nz) Limited

Type: NZ Limited Company (Ltd)
9429039615817
NZBN
341762
Company Number
Registered
Company Status
036548073
GST Number
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
2 Morningside Drive
Morningside
Auckland 1025
New Zealand
Registered & physical & service address used since 14 May 2018
Po Box 56416
Dominion Road
Auckland 1446
New Zealand
Postal address used since 25 Feb 2020
2 Morningside Drive
Morningside
Auckland 1025
New Zealand
Office & delivery address used since 25 Feb 2020

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.

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

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

Contact info
64 9 8151200
22 Mar 2019 Phone
eve.bassett@tbsgroup.nz
Email
info@srgglobal.co.nz
03 Nov 2021 General Enquiries
accrec@srgglobal.co.nz
03 Nov 2021 Accounts Receiveable
accounts@srgglobal.co.nz
03 Nov 2021 nzbn-reserved-invoice-email-address-purpose
www.srgglobal.co.nz
25 Feb 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 5264370
Entity (NZ Limited Company) Srg Global Group (nz) Limited
Shareholder NZBN: 9429042521167
Morningside
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ross, Debra Helene Saint Marys Bay
Auckland
1011
New Zealand
Individual Hetherington, Keith Brett Saint Marys Bay
Auckland
1011
New Zealand
Individual Hetherington, Keith Brett Herne Bay
Auckland
Individual Mcdell, Terence Grey Lynn
Auckland
1021
New Zealand
Individual Ross, Christopher Donald Healy Saint Marys Bay
Auckland
1011
New Zealand
Individual Hetherington, Keith Brett Grey Lynn
Auckland
Entity Davenports Harbour Trustee (2012) No. 5 Limited
Shareholder NZBN: 9429030474055
Company Number: 4061363
Individual Ross, Christopher Donald Healy Herne Bay
Auckland
Entity Hellaby Resource Services Limited
Shareholder NZBN: 9429030780361
Company Number: 3732492
Auckland
1010
New Zealand
Individual Cook, Jennifer Ruth Takapuna
Auckland
0622
New Zealand
Entity Davenports Harbour Trustee (2012) No. 5 Limited
Shareholder NZBN: 9429030474055
Company Number: 4061363
Individual Cook, Charles Donald Takapuna
Auckland
0622
New Zealand
Entity C & D Investment Trust Company Limited
Shareholder NZBN: 9429042358282
Company Number: 5999305
Individual Matthews, Graham Bruce Grey Lynn
Auckland
1021
New Zealand
Entity Hellaby Resource Services Limited
Shareholder NZBN: 9429030780361
Company Number: 3732492
Auckland
1010
New Zealand
Individual Matthews, Shona Grey Lynn
Auckland
1021
New Zealand
Individual Matthews, Graham Grey Lynn
Entity C & D Investment Trust Company Limited
Shareholder NZBN: 9429042358282
Company Number: 5999305
Individual Dallow, Derek John Devenport
Auckland
0624
New Zealand

Ultimate Holding Company

08 May 2019
Effective Date
Srg Global (australia) Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
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: 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

Similar companies

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