Shortcuts

Sigma Consultants Limited

Type: NZ Limited Company (Ltd)
9429038938344
NZBN
559864
Company Number
Registered
Company Status
Current address
1281 Hinemoa Street
Rotorua New Zealand
Registered & physical & service address used since 05 Oct 2006
1130 Pukaki Street
Rotorua 3010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 16 Apr 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 28000
Individual Tokelove, Kathryn Margaret Rd 7
Rotorua
3097
New Zealand
Shares Allocation #2 Number of Shares: 56000
Individual Nicholas, Ann Rotorua
Shares Allocation #3 Number of Shares: 28000
Individual Tokelove, Adam Paul Rd 7
Rotorua
3097
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilce, Jordan James Pukehangi
Rotorua
3015
New Zealand
Individual Long, Linda Mary Rotorua
Individual Tapp, William Rotorua
Entity Bellbird Architect Limited
Shareholder NZBN: 9429034798775
Company Number: 1627761
Individual Whimp, Catherine Anne Glenholme
Rotorua
3010
New Zealand
Individual Ronayne, David Springfield
Rotorua
3015
New Zealand
Individual Harrison, Peter Papamoa

New Zealand
Individual Whimp, Dennis Rotorua

New Zealand
Individual Fitchett, Peter Frank Rudd Rotorua

New Zealand
Individual Campbell, Mary Dianne Rd 5
Rotorua
3076
New Zealand
Individual Tapp, William Rotorua
Entity Iles Casey Trustee Services Limited
Shareholder NZBN: 9429037346270
Company Number: 1019084
Individual Bufton, Denise Pauanui
Thames 2821

New Zealand
Individual Whimp, Lynn Rotorua

New Zealand
Individual Wilce, Ella Jade Pukehangi
Rotorua
3015
New Zealand
Individual Long, Michael Rotorua
Entity Iles Casey Trustee Services Limited
Shareholder NZBN: 9429037346270
Company Number: 1019084
Individual Erskine-shaw, Brian Springfield
Rotorua
3015
New Zealand
Individual Jensen, Damian Philip Glenholme
Rotorua
3010
New Zealand
Individual Whimp, Dennis Rotorua

New Zealand
Entity Bellbird Architect Limited
Shareholder NZBN: 9429034798775
Company Number: 1627761
Individual Wilce, James Andrew Pukehangi
Rotorua
3015
New Zealand
Individual Tapp, Judith Rotorua
Directors

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

Nearby companies

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