Srg Global Refractory Services (Nz) Limited (issued an NZ business number of 9429036892723) was started on 08 Jun 2001. 5 addresess are currently in use by the company: Po Box 56416, Dominion Road, Auckland, 1446 (type: postal, office). Level 12, 55 Shortland Street, Auckland had been their physical address, up until 14 May 2018. Srg Global Refractory Services (Nz) Limited used more aliases, namely: Crow Refractory Limited from 08 Jun 2001 to 24 Nov 2020. 800000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 800000 shares (100 per cent of shares), namely:
Srg Global (Nz) Limited (an entity) located at Morningside, Auckland postcode 1025. "Bricklaying services" (ANZSIC E322210) is the classification the Australian Bureau of Statistics issued Srg Global Refractory Services (Nz) Limited. Our data was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Morningside Drive, Morningside, Auckland, 1025 | Registered & physical & service | 14 May 2018 |
20 Mclaughlins Road, Wiri, Auckland, 2104 | Office & delivery | 02 Apr 2019 |
Po Box 56416, Dominion Road, Auckland, 1446 | Postal | 25 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
David William Macgeorge
Cottesloe, Western Australia, 6011
Address used since 11 Apr 2018
Subiaco, Western Australia, 6008
Address used since 01 Jan 1970 |
Director | 11 Apr 2018 - current |
Roger Chun Lee
Applecross, Western Australia, 6153
Address used since 09 Jun 2021 |
Director | 09 Jun 2021 - current |
Graham Bruce 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
Preston, Vic, 3072
Address used since 01 Jan 1970
Newport, Vic, 3015
Address used since 28 Feb 2017
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
Camberwell, Vic, 3124
Address used since 28 Feb 2017
Preston, Vic, 3072
Address used since 01 Jan 1970 |
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 | 30 Nov 2010 - 22 Dec 2017 |
Christopher Donald Healy Ross
Saint Marys Bay, Auckland, 1011
Address used since 30 Oct 2015 |
Director | 08 Jun 2001 - 29 Sep 2017 |
Graham Bruce Matthews
Grey Lynn, Auckland, 1021
Address used since 08 Jun 2001 |
Director | 08 Jun 2001 - 29 Sep 2017 |
Andrew Murray Wells
Acton Park, Tasmania, 7170
Address used since 05 Jul 2016
Lonsdale, South Australia, 5160
Address used since 01 Jan 1970
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
St Heliers, Auckland, 1071
Address used since 01 Jul 2016 |
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 |
Kevin Andrew Mccoll
Rd 1, Manurewa, 2576
Address used since 23 Oct 2009 |
Director | 27 Jun 2001 - 21 Jul 2014 |
20 Mclaughlins Road , Wiri , Auckland , 2104 |
Previous address | Type | Period |
---|---|---|
Level 12, 55 Shortland Street, Auckland, 1010 | Physical & registered | 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, Morningside, Auckland, 1025 | Registered & physical | 08 Jun 2001 - 12 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
Srg Global (nz) Limited Shareholder NZBN: 9429039615817 Entity (NZ Limited Company) |
Morningside Auckland 1025 |
08 Jun 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Kam Holdings Limited Shareholder NZBN: 9429036876525 Company Number: 1142919 Entity |
08 Jun 2001 - 24 Jul 2014 | |
Kam Holdings Limited Shareholder NZBN: 9429036876525 Company Number: 1142919 Entity |
08 Jun 2001 - 24 Jul 2014 |
Effective Date | 08 May 2019 |
Name | Srg Global (australia) Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
Level 1, 338 Barker Road Subiaco Western Australia 6008 |
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 |
West Auckland Brick & Blocklayers (2006) Limited 2/28 Moselle Avenue |
Chinz Bricklayers Company Limited 17 Puawai Place |
Storey Bricklayers Limited 8a Parry Street |
Tony Nightingale Masonry Limited 642 Great South Road |
Riga Bricklaying Limited Tower 2, 646 Great South Road |
Mcd Brick & Blocklaying Limited 41 Riversdale Road |