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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Srg Global (nz) Limited Shareholder NZBN: 9429039615817 Entity (NZ Limited Company) |
Morningside Auckland 1025 |
29 May 2013 - current |
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 |
Indufor Asia Pacific Limited Level 7 |
|
Hastings Estates Limited Level 18 |
|
Te Rapa Outlet Centre Limited Oyster Group - Level 18 |
|
Mitsui & Co NZ Limited Level 17, The Shortland Centre |
|
Ad Law Trustees (no.27) Limited Level 8 |
|
Ad Law Trustees (no.26) Limited Level 8 |
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 |