Sigma Nz Limited (NZBN 9429038001215) was registered on 10 Oct 1997. 2 addresses are currently in use by the company: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical). Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay, Str, Auckland had been their registered address, until 30 Jul 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Sigma Company Limited (an other) located at 2107-2125 Dandenong Road,, Clayton, Vic postcode 3168. The Businesscheck information was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical & service | 30 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Vikesh Ramsunder
2107-2125 Dandenong Road, Clayton, Vic, 3168
Address used since 01 Jan 1970
Glen Iris, Melbourne/vic, 3146
Address used since 02 Jul 2022
Rowville, Melbourne, 3178
Address used since 01 Jan 1970
Richmond, Melbourne, 3121
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - current |
Kirsty Davis
Sandringham Vic, 3191
Address used since 31 Jul 2023 |
Director | 31 Jul 2023 - current |
Mark Brendan Conway
South Melbourne, 3205
Address used since 01 Nov 2023 |
Director | 01 Nov 2023 - current |
Kara Lea Mcgowan
2107-2125 Dandenong Road, Clayton, Vic, 3168
Address used since 01 Jan 1970
Moorabbin, Melbourne, Vic, 3189
Address used since 14 Jun 2022 |
Director | 14 Jun 2022 - 11 Aug 2023 |
Anthony Nigel Simonsz
Camberwell, Melbourne, Victoria, 3124
Address used since 03 Oct 2022 |
Director | 03 Oct 2022 - 11 Aug 2023 |
Jeffrey Wayne Sells
Hampton Victoria, 3188
Address used since 13 Aug 2010
2107-2125 Dandenong Road, Clayton, Vic, 3168
Address used since 01 Jan 1970
Rowville, Victoria, 3178
Address used since 01 Jan 1970 |
Director | 13 Aug 2010 - 07 Dec 2022 |
Jacqueline Eleanor Pearson
Wantirna, South Vic, 3152
Address used since 30 Sep 2021
Rowville, Victoria, 3178
Address used since 01 Jan 1970 |
Director | 30 Sep 2021 - 17 Nov 2021 |
Mark Robert Hooper
Canterbury, Victoria, 3126
Address used since 16 Oct 2014
Rowville, Victoria, 3178
Address used since 01 Jan 1970 |
Director | 30 Aug 2010 - 30 Sep 2021 |
Samuel Thomas Lawson
Heidelberg, Victoria, 3084
Address used since 01 Oct 2020
Rowville, Victoria, 3178
Address used since 01 Jan 1970
Balwyn North, Victoria, 3104
Address used since 19 Dec 2017
Rosanna, Victoria, 3084
Address used since 04 Oct 2018 |
Director | 19 Dec 2017 - 30 Sep 2021 |
Iona Macpherson
Port Melbourne, Victoria, 3207
Address used since 19 Dec 2017
Kew, Victoria, 3101
Address used since 01 Jan 1970 |
Director | 19 Dec 2017 - 08 Jan 2020 |
Gary Thomas Dunne
Malvern, Victoria, 3124
Address used since 01 Jan 1970
Hawthorn East, Victoria, 3123
Address used since 30 Oct 2015 |
Director | 30 Oct 2015 - 11 Dec 2017 |
Susan Amanda Morgan
Rowville, Victoria, 3178
Address used since 01 Jan 1970
Kew, Victoria 3101,
Address used since 25 Oct 2011 |
Director | 12 May 2010 - 30 Oct 2015 |
Elmo Randjan De Alwis
Wantirna South, Vic 3152, Australia,
Address used since 28 Feb 2001 |
Director | 28 Feb 2001 - 13 Aug 2010 |
Mark Thomas Smith
Caulfield South, Victoria 3162, Australia,
Address used since 12 May 2009 |
Director | 12 May 2009 - 12 May 2010 |
Kirsten Grace Mander
Richmond, Victoria, Australia,
Address used since 08 Sep 2006 |
Director | 25 May 2006 - 13 May 2009 |
Mark Robert Hooper
Warrandyte, Victoria 3113, Australia,
Address used since 28 Sep 2001 |
Director | 28 Sep 2001 - 25 May 2006 |
Olaf Brian O'duill
Donvale, Victoria 3111, Australia,
Address used since 26 Mar 2001 |
Director | 26 Mar 2001 - 31 May 2002 |
Frederick Russell Ackland
Carnegie, Victoria 3163, Australia,
Address used since 28 Feb 2001 |
Director | 28 Feb 2001 - 28 Sep 2001 |
Peter Ure Macaulay
Wellington,
Address used since 01 Feb 2000 |
Director | 01 Feb 2000 - 28 Feb 2001 |
David Warwick Thompson
Kelburn, Wellington,
Address used since 01 Feb 2000 |
Director | 01 Feb 2000 - 28 Feb 2001 |
James Peter Dunkerley
Durham Drive, Havelock North,
Address used since 01 Feb 2000 |
Director | 01 Feb 2000 - 28 Feb 2001 |
Donald Alan Barker
158 Hermitage Road, R D 2, Waiuku,
Address used since 01 Feb 2000 |
Director | 01 Feb 2000 - 28 Feb 2001 |
Gregory Robert Ellis
Kohimarama, Auckland,
Address used since 31 Dec 1999 |
Director | 31 Dec 1999 - 01 Feb 2001 |
Mark John Kirkby
Templestowe, Victoria 3106, Australia,
Address used since 29 Feb 2000 |
Director | 29 Feb 2000 - 01 Feb 2001 |
George Andrew Savvides
Vermont South, Victoria 3133, Australia,
Address used since 27 May 1998 |
Director | 27 May 1998 - 31 Dec 2000 |
Bruce James Morley
Mount Waverly, Victoria 3149, Australia,
Address used since 27 May 1998 |
Director | 27 May 1998 - 29 Feb 2000 |
Alastair Mckenzie Boyle
Karori, Wellington,
Address used since 10 Oct 1997 |
Director | 10 Oct 1997 - 16 Jun 1998 |
Gregroy Francis Arthur
Seatoun, Wellington,
Address used since 10 Oct 1997 |
Director | 10 Oct 1997 - 16 Jun 1998 |
Previous address | Type | Period |
---|---|---|
Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay, Str, Auckland | Registered & physical | 07 Jun 2002 - 30 Jul 2020 |
Pricewaterhousecoopers, 23-29 Albert St, Auckland | Physical | 02 Nov 2001 - 07 Jun 2002 |
110 Mt Eden Road, Mt Eden, Auckland | Physical | 02 Nov 2001 - 02 Nov 2001 |
110 Mt Eden Road, Auckland | Registered | 02 Nov 2001 - 07 Jun 2002 |
C/ Chapman Tripp Sheffield Young, A M P Centre, Grey St, Wellington | Physical | 21 Nov 2000 - 02 Nov 2001 |
C/- Parks Solicitors, 6th Floor Huddart Parker Building, Post Office Square, Wellington | Registered | 11 Apr 2000 - 02 Nov 2001 |
C/ Chapman Tripp Sheffield Young, A M P Centre, Grey Street, Wellington | Registered | 08 Dec 1999 - 11 Apr 2000 |
C/- Parks Solicitors, 6th Floor Huddart Parker Building, Post Office Square, Wellington | Registered | 26 Jun 1998 - 08 Dec 1999 |
C/- Parks Solicitors, 6th Floor Huddart Parker Building, Post Office Square, Wellington | Physical | 26 Jun 1998 - 21 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Sigma Company Limited Other (Other) |
2107-2125 Dandenong Road, Clayton, Vic 3168 |
10 Oct 1997 - current |
Effective Date | 26 Jun 2022 |
Name | Sigma Healthcare Limited |
Type | Company |
Ultimate Holding Company Number | 88417403 |
Country of origin | AU |
Address |
3 Myer Place Rowville Victoria 3178 |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
|
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
|
Westcott Trustee Limited 188 |
|
Klouwens Trustee Limited Level 20 |
|
Vernon Quoi Trustee Company Limited Level 20 |
|
Newbranch Limited 188 Quay Street |