General information

Sigma NZ Limited

Type: NZ Limited Company (Ltd)
9429038001215
New Zealand Business Number
875329
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
January
Financial report filing month
31 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Sigma Company Limited
Other (Other)
2107-2125 Dandenong Road,
Clayton, Vic
3168
10 Oct 1997 - current

Ultimate Holding Company
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
Location