General information

Srg Global Remediation Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429030201163
New Zealand Business Number
4464559
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
111635919
GST Number
E302020 - Repair (general) Or Renovation Of Non-residential Buildings Nec
Industry classification codes with description

Srg Global Remediation Services (Nz) Limited (New Zealand Business Number 9429030201163) was incorporated on 29 May 2013. 5 addresess are in use by the company: Po Box 56416, Dominion Road, Auckland, 1446 (type: postal, office). Level 12, 55 Shortland Street, Auckland had been their registered address, up to 14 May 2018. Srg Global Remediation Services (Nz) Limited used other aliases, namely: Tbs Remcon Limited from 29 May 2013 to 24 Nov 2020. 4001000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 4001000 shares (100% of shares), namely:
Srg Global (Nz) Limited (an entity) located at Morningside, Auckland postcode 1025. "Repair (general) or renovation of non-residential buildings nec" (ANZSIC E302020) is the category the ABS issued to Srg Global Remediation Services (Nz) Limited. Businesscheck's database was updated on 28 Apr 2024.

Current address Type Used since
2 Morningside Drive, Morningside, Auckland, 1025 Registered & physical & service 14 May 2018
Po Box 56416, Dominion Road, Auckland, 1446 Postal 02 Apr 2019
2 Morningside Drive, Morningside, Auckland, 1025 Office & delivery 02 Apr 2019
Contact info
64 09 8151200
Phone (Phone)
info@srgglobal.co.nz
Email (General Enquiries)
accrec@srgglobal.co.nz
Email (Accounts Receivable)
accounts@srgglobal.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.tbsgroup.co.nz
Website
www.srgglobal.co.nz
Website
Directors
Name and Address Role Period
David William Macgeorge
Subiaco, Western Australia, 6008
Address used since 01 Jan 1970
Cootesloe, Western Australia, 6011
Address used since 11 Apr 2018
Director 11 Apr 2018 - current
Roger Chun Lee
Applecross, Western Australia, 6153
Address used since 09 Jun 2021
Director 09 Jun 2021 - current
Graham Matthews
Herne Bay, Auckland, 1011
Address used since 15 Apr 2020
Director 15 Apr 2020 - 09 Jun 2021
Gregory Edmonds
Parnell, Auckland, 1052
Address used since 28 Jun 2019
Director 28 Jun 2019 - 15 Apr 2020
Peter John Mcmorrow
Peppermint Grove, Western Australia, 6011
Address used since 11 Apr 2018
Subiaco, Western Australia, 6008
Address used since 01 Jan 1970
Director 11 Apr 2018 - 28 Jun 2019
Gregory Lennox Fox
Newport, Vic, 3015
Address used since 28 Feb 2017
Preston, Vic, 3072
Address used since 01 Jan 1970
Preston, Vic, 3072
Address used since 01 Jan 1970
Director 28 Feb 2017 - 11 Apr 2018
Darryl Gregor Abotomey
Preston, Vic, 3072
Address used since 01 Jan 1970
Preston, Vic, 3072
Address used since 01 Jan 1970
Camberwell, Vic, 3124
Address used since 28 Feb 2017
Director 28 Feb 2017 - 11 Apr 2018
Mathew John Cooper
Preston Vic, 3072
Address used since 01 Jan 1970
Sunbury, Vic, 3429
Address used since 08 May 2017
Director 08 May 2017 - 11 Apr 2018
Charles Donald Cook
Takapuna, Auckland, 0622
Address used since 24 Mar 2014
Director 29 May 2013 - 22 Dec 2017
Christopher Donald Healy Ross
Saint Marys Bay, Auckland, 1011
Address used since 30 Oct 2015
Director 29 May 2013 - 29 Sep 2017
Graham Bruce Matthews
Grey Lynn, Auckland, 1021
Address used since 29 May 2013
Director 29 May 2013 - 29 Sep 2017
Andrew Murray Wells
Lonsdale, South Australia, 5160
Address used since 01 Jan 1970
Acton Park, Tasmania, 7170
Address used since 01 Jul 2016
Lonsdale, South Australia, 5160
Address used since 01 Jan 1970
Director 01 Jul 2016 - 29 Sep 2017
Richard Peter Jolly
Epsom, Auckland, 1023
Address used since 31 Mar 2017
Director 01 Jul 2016 - 31 Aug 2017
Ivor Alexander Ferguson
Kallaroo, Perth, 6025
Address used since 05 Jul 2016
Director 05 Jul 2016 - 08 May 2017
Alan William Clarke
Epsom, Auckland, 1023
Address used since 01 Jul 2016
Director 01 Jul 2016 - 28 Feb 2017
Addresses
Principal place of activity
2 Morningside Drive , Morningside , Auckland , 1025
Previous address Type Period
Level 12, 55 Shortland Street, Auckland, 1010 Registered & physical 04 Oct 2017 - 14 May 2018
10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Registered & physical 21 Jul 2016 - 04 Oct 2017
2 Morningside Drive, Sandringham, Auckland, 1025 Registered & physical 24 Feb 2015 - 21 Jul 2016
2 Morningside Drive, Sandringham, Auckland, 1025 Physical & registered 29 May 2013 - 24 Feb 2015
Financial Data
Financial info
4001000
Total number of Shares
February
Annual return filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4001000
Shareholder Name Address Period
Srg Global (nz) Limited
Shareholder NZBN: 9429039615817
Entity (NZ Limited Company)
Morningside
Auckland
1025
29 May 2013 - current

Ultimate Holding Company
Effective Date 08 May 2019
Name Srg Global (australia) Ltd
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address 61 Gower Street
Preston Vic 3072
Location
Companies nearby
Similar companies
Gaze @ East Tamaki Limited
Level 1
Q Maintenance Limited
147 Quay St.
Q Interiors Limited
Level 1, Shed 22
Jd Construction Limited
11/16 Belmont Terrace, Remuera
P.k Renovation Limited
1/49 King George Avenue
Stanley Enterprises Limited
4 Mollyhawk Place