Sidekicker New Zealand Limited was launched on 27 Nov 2014 and issued an NZBN of 9429041516492. The registered LTD company has been supervised by 2 directors: Thomas Amos - an active director whose contract began on 27 Nov 2014,
Jacqueline Bull - an active director whose contract began on 27 Nov 2014.
According to the BizDb information (last updated on 12 Apr 2024), the company uses 2 addresses: Level 9, 4 Williamson Avenue, Ponsonby, Auckland, 1021 (registered address),
Level 9, 4 Williamson Avenue, Ponsonby, Auckland, 1021 (service address),
Level 2, 18 Sale Street, Auckland Central, Auckland, 1010 (physical address).
Up to 18 Apr 2024, Sidekicker New Zealand Limited had been using Level 2, 18 Sale Street, Auckland Central, Auckland as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
The Sidekicker Group Pty Ltd (an other) located at Cremorne, Victoria postcode 3121. Sidekicker New Zealand Limited is classified as "Labour supply - hospitality workers" (ANZSIC N721270).
Principal place of activity
Level 5, 313 Flinders Lane, Melbourne, 3000 Australia
Previous addresses
Address #1: Level 2, 18 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 01 Apr 2022 to 18 Apr 2024
Address #2: 60 Cremorne Street, Cremorne Street, Vic, 3121 New Zealand
Registered address used from 07 Sep 2021 to 01 Apr 2022
Address #3: Level 2, 18 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 08 Jun 2020 to 07 Sep 2021
Address #4: Level 2, 18 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 08 Jun 2020 to 18 Apr 2024
Address #5: Level 1, 10 Galatos Street, Newton, Auckland, 1010 New Zealand
Physical & registered address used from 12 Apr 2018 to 08 Jun 2020
Address #6: 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 02 May 2017 to 12 Apr 2018
Address #7: 29 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 27 Nov 2014 to 02 May 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other (Other) | The Sidekicker Group Pty Ltd |
Cremorne Victoria 3121 Australia |
27 Nov 2014 - |
Ultimate Holding Company
Thomas Amos - Director
Appointment date: 27 Nov 2014
ASIC Name: The Sidekicker Group Pty Ltd
Address: Melbourne, Victoria, 3004 Australia
Address: Port Melbourne, Vic, 3207 Australia
Address used since 19 Mar 2019
Address: Surrey Hills, 3127 Australia
Address used since 27 Nov 2014
Address: South Melbourne, 3205 Australia
Address: South Melbourne, 3205 Australia
Jacqueline Bull - Director
Appointment date: 27 Nov 2014
ASIC Name: The Sidekicker Group Pty Ltd
Address: Richmond, Vic, 3121 Australia
Address used since 30 Aug 2021
Address: Melbourne, Victroia, 3004 Australia
Address: Burnley, Vic, 3121 Australia
Address used since 19 Mar 2019
Address: South Melbourne, 3205 Australia
Address: Bondi, 2026 Australia
Address used since 27 Nov 2014
Address: South Melbourne, 3205 Australia
Nolan Agencies (2013) Limited
Level 1, 60-64 Upper Queen Street
Retail Logic Limited
Level 1, 60-64 Upper Queen Street
Marshall Investment Trustee Limited
Level 1, 472 Karangahape Road
Fern Medical Trust Limited
Level 1, 60-64 Upper Queen Street
Esteem European Limited
Level 1, 60-64 Upper Queen Street
Bellingen Management Limited
Level 2, 60-64 Upper Queen Street
Attention Security Limited
64 Henwood Road
Barcar Limited
12 Carpentras Way
Ccc@kitchen Limited
77 Rockfield Road
Quality Hospitality Group Limited
Flat 708, 207 Federal Street
The International Kiwi Limited
43 Riverhills Avenue
Wencai Limited
44 Killybegs Drive