General information

Sgs New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040169583
New Zealand Business Number
171459
Company Number
Registered
Company Status
M692520 - Inspecting (field) And Advisory Service (excluding Meat Inspection)
Industry classification codes with description

Sgs New Zealand Limited (New Zealand Business Number 9429040169583) was registered on 23 Aug 1968. 9 addresess are currently in use by the company: Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 7, 1 Albert Street, Auckland Central, Auckland had been their registered address, until 12 Jan 2024. Sgs New Zealand Limited used other aliases, namely: Ocean View Holdings Limited from 23 Aug 1968 to 01 Dec 1998. 12022190 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 12022190 shares (100% of shares), namely:
Sgs Sa (an other) located at Geneva postcode CH-1211. "Inspecting (field) and advisory service (excluding meat inspection)" (ANZSIC M692520) is the category the ABS issued to Sgs New Zealand Limited. The Businesscheck database was updated on 26 Mar 2024.

Current address Type Used since
Level 4, 8 Rockridge Ave, Penrose, Auckland, 1061 Other (Address For Share Register) 14 Sep 2017
Level 4, 8 Rockridge Place, Penrose, Auckland, 1061 Other (Address for Records) 14 Sep 2017
C/ - S G S New Zealand, P O Box 13 518, Onehunga, Auckland, 1643 Postal 03 Sep 2019
Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 Other (Address For Share Register) & records & shareregister (Address For Share Register) 26 Jan 2022
Contact info
64 9 6343637
Phone (Phone)
michelle.wu@sgs.com
Email
www.nz.sgs.com
Website
Directors
Name and Address Role Period
Malcolm James Reid
Singapore 596228, 596228
Address used since 30 Sep 2015
Director 30 Sep 2015 - current
Amit Mulji Thakkar
J.s.marg, Dahisar (w), Mumbai/maharashtra, 400068
Address used since 01 Jun 2021
Director 01 Jun 2021 - current
Johannes Petrus O'connell
Connolly, Western Australia, 6027
Address used since 01 Jan 2024
Director 01 Jan 2024 - current
Peter Hart
Silverdale, Auckland, 0932
Address used since 25 Jun 2021
Rd 1, Silverdale, 0994
Address used since 01 Sep 2013
Director 21 Feb 2005 - 02 Jan 2024
Sophia Shuet Pui Tam
Singapore, 358080
Address used since 20 Sep 2018
Director 20 Sep 2018 - 01 Jun 2021
Kiok Piang Tan
Singapore 805828, Singapore,
Address used since 22 Sep 2015
Director 15 Feb 2008 - 20 Sep 2018
Anthony Hall
Serangoon Gardens, Singapore,
Address used since 08 Nov 2013
Director 24 Sep 2009 - 18 Sep 2015
Thakar Singh
Singapore 469986,
Address used since 15 Feb 2008
Director 15 Feb 2008 - 24 Sep 2009
Paul Edward House
Cottlesloe 6011, Western Australia, Australia,
Address used since 30 Sep 2005
Director 07 Jan 2004 - 15 Feb 2008
Claude Lanouhe
M.g. Road, New Delhi 110 030, India,
Address used since 21 Feb 2005
Director 21 Feb 2005 - 15 Feb 2008
Roger David Judd
Howick, Auckland,
Address used since 30 Mar 2000
Director 30 Mar 2000 - 22 Feb 2005
Christian Jilch
9 Parker Street, South Perth Wa 6151, Australia,
Address used since 07 Jan 2004
Director 07 Jan 2004 - 22 Feb 2005
Russell John Evans
Browns Bay, Auckland,
Address used since 30 Mar 2000
Director 30 Mar 2000 - 27 Jan 2004
John Thompson
Cottesloe, W.a. 6011, Australia,
Address used since 29 Apr 2002
Director 29 Apr 2002 - 12 Jan 2004
Christopher Kirk
Nedlands Wa 6009,
Address used since 26 Jun 2002
Director 26 Jun 2002 - 12 Jan 2004
George Bernard Wurr
10 Cardinol St, Mosman 2088, Nsw,
Address used since 15 May 2001
Director 15 May 2001 - 12 May 2003
Jean-marc Taverney
1616 Attalens, Switzerland,
Address used since 30 Mar 2000
Director 30 Mar 2000 - 21 Nov 2002
Marc Stauffer
1295 Geneva, Switzerland,
Address used since 29 Jun 2001
Director 29 Jun 2001 - 31 Jul 2002
Peter Gabriel Melki
Rodd Point, Sydney, Nsw,
Address used since 15 May 2001
Director 15 May 2001 - 22 May 2002
Geoffrey John Cranko
Cremorne Point, Sydney, Nsw 2090,
Address used since 30 Mar 2000
Director 30 Mar 2000 - 02 Feb 2002
Alan William Clark
Pymble, Sydney, Nsw 2073, Australia,
Address used since 31 Aug 1993
Director 31 Aug 1993 - 30 Mar 2000
Constantine Balasoglou
Remuera, Auckland,
Address used since 30 Sep 1996
Director 30 Sep 1996 - 30 Mar 2000
Wayne Rodney Smithson
Kohimarama, Auckland,
Address used since 12 Nov 1998
Director 12 Nov 1998 - 30 Mar 2000
Harold P Ralph
Lower Hutt,
Address used since 03 Sep 1990
Director 03 Sep 1990 - 31 Dec 1996
Antony Michael Czura
Northcote, Auckland,
Address used since 03 Sep 1990
Director 03 Sep 1990 - 31 Aug 1993
Addresses
Other active addresses
Type Used since
Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 Other (Address For Share Register) & records & shareregister (Address For Share Register) 26 Jan 2022
Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 Physical 03 Feb 2022
Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 Office 10 Feb 2022
Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 Registered & service 12 Jan 2024
Principal place of activity
17 -19 Maurice Rd Penrose , Auckland , 1061
Previous address Type Period
Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 Registered & service 03 Feb 2022 - 12 Jan 2024
Level 4, Sgs House, 8 Rockridge Ave, Penrose, Auckland, 1061 Registered & physical 22 Sep 2017 - 03 Feb 2022
Level 4, Sgs House, 8 Rockridge Ave, Penrose, Auckland, 1643 Physical 05 Oct 2016 - 22 Sep 2017
Level 4, Sgs House, 8 Rockridge Ave, Penrose, Auckland, 1643 Registered 11 Jan 2016 - 22 Sep 2017
Level 4, Sgs House, 8 Rockridge Place, Penrose, Auckland, 1643 Registered 09 Nov 2015 - 11 Jan 2016
Level 4, Sgs House, 8 Rockridge Place, Penrose, Auckland, 1643 Physical 30 Sep 2015 - 05 Oct 2016
17 Maurice Road, Penrose, Auckland Registered 06 Jul 2005 - 09 Nov 2015
17 Maurice Road, Penrose, Auckland Physical 06 Jul 2005 - 30 Sep 2015
43 Church Street, Onehunga, Auckland Physical 05 May 2000 - 06 Jul 2005
C/o Sgs New Zealand And Limited, 6th Floor,toshiba House, 3 Ferncroft Street, Grafton Registered 05 May 2000 - 06 Jul 2005
Same As Registered Office Physical 05 May 2000 - 05 May 2000
C/o Sgs New Zealand And Limited, 6th Floor,nec House, 3 Ferncroft Street, Grafton Registered 26 Nov 1997 - 05 May 2000
C/o Sgs New Zealand Limited, 43 Church Street, Onehunga Registered 28 Apr 1993 - 26 Nov 1997
- Physical 17 Feb 1992 - 17 Feb 1992
Same As Registered Office Address Physical 17 Feb 1992 - 05 May 2000
Financial Data
Financial info
12022190
Total number of Shares
September
Annual return filing month
December
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 12022190
Shareholder Name Address Period
Sgs Sa
Other (Other)
Geneva
CH-1211
23 Aug 1968 - current

Ultimate Holding Company
Name Sgs Sa
Type Company
Country of origin CH
Address 1 Place Des Alpes
Geneva CH-1211
Location
Companies nearby
Energizer NZ Limited
Level 4, 45 O'rorke Rd
Shri Mudaliar Trustee Limited
C/-level 2, 101f Station Road
Chh Trustee Management Limited
Level 2, 101 Station Road
Xtracta Limited
Level 6,45 O'rorke Road
Bikaner Foods Mt Roskill Limited
Level 1, 822 Manukau Road
One World Flight Centre Limited
Level 2, 101, Station Road
Similar companies
Auckland Property Inspections Limited
43 Disraeli Street
Japan Biosecurity Inspections Limited
Level 2, 142 Broadway
Habitat Investments Limited
4 Triton Avenue
Crawford Borescope Limited
Level 4, 52 Symonds Street
Air Purity Limited
Level 34, Anz Centre
Wallace Shields Limited
24 Blake Street