Sigma Consultants Limited, a registered company, was incorporated on 07 Sep 1992. 9429038938344 is the NZBN it was issued. The company has been run by 15 directors: Ann Lloyd Nicholas - an active director whose contract started on 27 Jun 2003,
Adam Paul Tokelove - an active director whose contract started on 25 Sep 2015,
Damian Philip Jensen - an inactive director whose contract started on 25 Sep 2015 and was terminated on 17 Jul 2017,
Mary Dianne Campbell - an inactive director whose contract started on 25 Sep 2015 and was terminated on 08 May 2017,
James Andrew Wilce - an inactive director whose contract started on 25 Sep 2015 and was terminated on 31 Mar 2017.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: an address for records at 1130 Pukaki Street, Rotorua, 3010 (type: other, records).
Sigma Consultants Limited had been using 99 Eruera Street, Rotorua as their registered address up to 05 Oct 2006.
Old names for the company, as we managed to find at BizDb, included: from 07 Sep 1992 to 16 Feb 1993 they were called Atlantis Shelf Eighteen Limited.
A total of 112000 shares are allotted to 3 shareholders (3 groups). The first group consists of 28000 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 56000 shares (50 per cent). Finally there is the next share allotment (28000 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: 99 Eruera Street, Rotorua
Registered & physical address used from 31 Jul 2006 to 05 Oct 2006
Address #2: 1358 Eruera Street, Rotorua
Registered & physical address used from 01 Feb 2005 to 31 Jul 2006
Address #3: Stuart B Burns, 1121 Fenton Street, Rotorua
Registered address used from 01 Oct 2000 to 01 Feb 2005
Address #4: Stuart B Burns, 1121 Fenton Street, Rotorua
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address #5: Burns Business Consultancy, Cnr Pukaki & 21 Fenton Street, Rotorua
Physical address used from 18 Sep 1998 to 01 Oct 2000
Address #6: Burns Business Consultancy, Cnr Pukaki & 21 Fenton Street, Rotorua
Registered address used from 04 Aug 1998 to 01 Oct 2000
Address #7: Spicer House, 22-24 Pukaki Street, Rotorua
Registered address used from 11 May 1995 to 04 Aug 1998
Address #8: Atlantis House, 14 Amohia St, Rotorua
Registered address used from 30 Apr 1993 to 11 May 1995
Basic Financial info
Total number of Shares: 112000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28000 | |||
Individual | Tokelove, Kathryn Margaret |
Rd 7 Rotorua 3097 New Zealand |
22 Apr 2015 - |
Shares Allocation #2 Number of Shares: 56000 | |||
Individual | Nicholas, Ann |
Rotorua |
07 Sep 1992 - |
Shares Allocation #3 Number of Shares: 28000 | |||
Individual | Tokelove, Adam Paul |
Rd 7 Rotorua 3097 New Zealand |
22 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilce, Jordan James |
Pukehangi Rotorua 3015 New Zealand |
22 Apr 2015 - 07 Apr 2017 |
Individual | Long, Linda Mary |
Rotorua |
15 Apr 2004 - 15 Apr 2004 |
Individual | Tapp, William |
Rotorua |
07 Sep 1992 - 13 Apr 2005 |
Entity | Bellbird Architect Limited Shareholder NZBN: 9429034798775 Company Number: 1627761 |
22 Apr 2015 - 13 Mar 2018 | |
Individual | Whimp, Catherine Anne |
Glenholme Rotorua 3010 New Zealand |
22 Apr 2015 - 18 Apr 2016 |
Individual | Ronayne, David |
Springfield Rotorua 3015 New Zealand |
22 Apr 2015 - 18 Apr 2016 |
Individual | Harrison, Peter |
Papamoa New Zealand |
15 Apr 2004 - 21 Oct 2014 |
Individual | Whimp, Dennis |
Rotorua New Zealand |
07 Sep 1992 - 18 Apr 2016 |
Individual | Fitchett, Peter Frank Rudd |
Rotorua New Zealand |
15 Apr 2004 - 18 Apr 2016 |
Individual | Campbell, Mary Dianne |
Rd 5 Rotorua 3076 New Zealand |
22 Apr 2015 - 13 Mar 2018 |
Individual | Tapp, William |
Rotorua |
07 Sep 1992 - 13 Apr 2005 |
Entity | Iles Casey Trustee Services Limited Shareholder NZBN: 9429037346270 Company Number: 1019084 |
22 Apr 2015 - 18 Apr 2016 | |
Individual | Bufton, Denise |
Pauanui Thames 2821 New Zealand |
07 Sep 1992 - 22 Apr 2015 |
Individual | Whimp, Lynn |
Rotorua New Zealand |
07 Sep 1992 - 22 Apr 2015 |
Individual | Wilce, Ella Jade |
Pukehangi Rotorua 3015 New Zealand |
22 Apr 2015 - 07 Apr 2017 |
Individual | Long, Michael |
Rotorua |
15 Apr 2004 - 15 Apr 2004 |
Entity | Iles Casey Trustee Services Limited Shareholder NZBN: 9429037346270 Company Number: 1019084 |
22 Apr 2015 - 18 Apr 2016 | |
Individual | Erskine-shaw, Brian |
Springfield Rotorua 3015 New Zealand |
22 Apr 2015 - 18 Apr 2016 |
Individual | Jensen, Damian Philip |
Glenholme Rotorua 3010 New Zealand |
22 Apr 2015 - 13 Mar 2018 |
Individual | Whimp, Dennis |
Rotorua New Zealand |
07 Sep 1992 - 18 Apr 2016 |
Entity | Bellbird Architect Limited Shareholder NZBN: 9429034798775 Company Number: 1627761 |
22 Apr 2015 - 13 Mar 2018 | |
Individual | Wilce, James Andrew |
Pukehangi Rotorua 3015 New Zealand |
22 Apr 2015 - 07 Apr 2017 |
Individual | Tapp, Judith |
Rotorua |
07 Sep 1992 - 13 Apr 2005 |
Ann Lloyd Nicholas - Director
Appointment date: 27 Jun 2003
Address: Rotorua, 3015 New Zealand
Address used since 25 Nov 2015
Adam Paul Tokelove - Director
Appointment date: 25 Sep 2015
Address: Rd 7, Rotorua, 3097 New Zealand
Address used since 25 Sep 2015
Damian Philip Jensen - Director (Inactive)
Appointment date: 25 Sep 2015
Termination date: 17 Jul 2017
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 25 Sep 2015
Mary Dianne Campbell - Director (Inactive)
Appointment date: 25 Sep 2015
Termination date: 08 May 2017
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 25 Sep 2015
James Andrew Wilce - Director (Inactive)
Appointment date: 25 Sep 2015
Termination date: 31 Mar 2017
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 25 Sep 2015
Peter Frank Rudd Fitchett - Director (Inactive)
Appointment date: 04 Feb 1993
Termination date: 31 Mar 2016
Address: Rotorua, 3010 New Zealand
Address used since 25 Nov 2015
Dennis Arthur Whimp - Director (Inactive)
Appointment date: 21 Jul 2005
Termination date: 31 Mar 2016
Address: Rotorua, 3010 New Zealand
Address used since 25 Nov 2015
David Ronayne - Director (Inactive)
Appointment date: 25 Sep 2015
Termination date: 31 Mar 2016
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 25 Sep 2015
Peter Harrison - Director (Inactive)
Appointment date: 21 Jul 2005
Termination date: 31 Mar 2014
Address: Papamoa, 3118 New Zealand
Address used since 21 Jul 2005
William James Tapp - Director (Inactive)
Appointment date: 29 Jun 2001
Termination date: 01 Apr 2005
Address: Rotorua,
Address used since 29 Jun 2001
Linda Mary Long - Director (Inactive)
Appointment date: 23 Jun 1995
Termination date: 27 Jun 2003
Address: Rotorua,
Address used since 23 Jun 1995
Peter David Harrison - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 29 Jun 2001
Address: Rotorua,
Address used since 28 Jun 1996
Brian Howard Underwood - Director (Inactive)
Appointment date: 04 Feb 1993
Termination date: 28 Jun 1996
Address: Rotorua,
Address used since 04 Feb 1993
Jonathan Hugh Olphert - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 04 Feb 1993
Address: Rotorua,
Address used since 07 Sep 1992
Graeme James Dennett - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 04 Feb 1993
Address: Rotorua,
Address used since 07 Sep 1992
Daisies 'n May Farms Limited
1130 Pukaki Street
Resolve Trustees One Limited
1130 Pukaki Street
Bluebella Farms Limited
1130 Pukaki Street
Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street
Advance Steel Engineering Limited
1130 Pukaki Street
Liquid Voice Limited
1130 Pukaki Street