General information

Srg Global Asset Services (taranaki) Limited

Type: NZ Limited Company (Ltd)
9429036358458
New Zealand Business Number
1234712
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E324440 - Spray Painting Of Buildings Or Other Structures
Industry classification codes with description

Srg Global Asset Services (Taranaki) Limited (issued an NZBN of 9429036358458) was started on 22 Aug 2002. 5 addresess are in use by the company: Po Box 7057, Fitzroy, New Plymouth, 4341 (type: postal, delivery). Level 12, 55 Shortland Street, Auckland had been their registered address, up to 14 May 2018. Srg Global Asset Services (Taranaki) Limited used more names, namely: T.b.s. Coatings Limited from 22 Aug 2002 to 24 Nov 2020. 800 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 800 shares (100 per cent of shares), namely:
Srg Global (Nz) Limited (an entity) located at Morningside, Auckland postcode 1025. "Spray painting of buildings or other structures" (business classification E324440) is the category the ABS issued Srg Global Asset Services (Taranaki) Limited. The Businesscheck information was last updated on 13 Mar 2024.

Current address Type Used since
2 Morningside Drive, Morningside, Auckland, 1025 Registered & physical & service 14 May 2018
161 Corbett Road, Bell Block, New Plymouth, 4312 Delivery & office 09 Apr 2019
Po Box 7057, Fitzroy, New Plymouth, 4341 Postal 09 Apr 2019
Contact info
64 06 7550275
Phone (Phone)
info@srgglobal.co.nz
Email (General Enquiries)
taranaki.receivable@srgglobal.co.nz
Email (Accounts Receivable)
taranaki.accounts@srgglobal.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.srgglobal.co.nz
Website
Directors
Name and Address Role Period
David William Macgeorge
Subiaco, Western Australia, 6008
Address used since 01 Jan 1970
Cottesloe, 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
Camberwell, Vic, 3124
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
Mat John Cooper
Sunbury Vic, 3429
Address used since 08 May 2017
Preston Vic, 3072
Address used since 01 Jan 1970
Director 08 May 2017 - 11 Apr 2018
Charles Donald Cook
Takapuna, Auckland, 0622
Address used since 24 Mar 2014
Director 30 Nov 2010 - 22 Dec 2017
Graham Bruce Matthews
Grey Lynn, Auckland, 1021
Address used since 22 Aug 2002
Director 22 Aug 2002 - 29 Sep 2017
Christopher Donald Healy Ross
Saint Marys Bay, Auckland, 1011
Address used since 30 Oct 2015
Director 22 Aug 2002 - 29 Sep 2017
Andrew Murray Wells
Lonsdale, South Australia, 5160
Address used since 01 Jan 1970
Acton Park, Tasmania, 7170
Address used since 05 Jul 2016
Lonsdale, South Australia, 5160
Address used since 01 Jan 1970
Director 05 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
Lonsdale Sa, 5160
Address used since 01 Jan 1970
Lonsdale Sa, 5160
Address used since 01 Jan 1970
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
Christopher Paul Kleinsman
Highlands Park, New Plymouth, 4312
Address used since 16 Feb 2015
Director 03 Sep 2002 - 01 Jul 2016
Kerry Wayne Thomson
New Plymouth,
Address used since 03 Sep 2002
Director 03 Sep 2002 - 16 Oct 2008
Addresses
Principal place of activity
161 Corbett Road , Bell Block , New Plymouth , 4312
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 12 Jul 2016 - 04 Oct 2017
2 Morningside Drive, Kingsland, Auckland, 1025 Physical 26 Aug 2002 - 12 Jul 2016
2 Morningside Drive, Kingsland, Auckland, 1025 Registered 22 Aug 2002 - 12 Jul 2016
Financial Data
Financial info
800
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: 800
Shareholder Name Address Period
Srg Global (nz) Limited
Shareholder NZBN: 9429039615817
Entity (NZ Limited Company)
Morningside
Auckland
1025
22 Aug 2002 - current

Historic shareholders

Shareholder Name Address Period
Thompson, Kerry Wayne
Individual
New Plymouth
22 Aug 2002 - 08 Feb 2008
Kleinsman, Christopher Paul
Individual
New Plymouth
22 Aug 2002 - 06 Jul 2016

Ultimate Holding Company
Effective Date 08 May 2019
Name Srg Global (australia) Ltd
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Similar companies
Salm 2020 Limited
9/6 Sarsfield Street
Cake Asbestos And Demolition Limited
Level 1, 26 Crummer Road
Srg Global Asset Services (nz) Limited
2 Morningside Drive
Dbm Painting Limited
344 Waitakere Road
De Silva Painting Limited
36 Akoranga Drive
Baldwin Decorators Limited
642 Great South Road