Sidekick Timaru Limited was started on 13 Aug 2014 and issued an NZBN of 9429041366356. The registered LTD company has been supervised by 3 directors: James Swaney - an active director whose contract began on 10 Sep 2018,
Richard Andrew Wheeler - an active director whose contract began on 30 Apr 2021,
David Anthony Jessep - an inactive director whose contract began on 13 Aug 2014 and was terminated on 01 Apr 2020.
As stated in our information (last updated on 25 Apr 2024), the company registered 1 address: 156-8 Stafford Street, Timaru, Timaru, 7910 (types include: physical, registered).
Up to 27 Mar 2018, Sidekick Timaru Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb identified past names used by the company: from 13 Aug 2014 to 05 Apr 2017 they were called Sidekick Ashburton Limited.
A total of 25000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 12250 shares are held by 1 entity, namely:
Wgil Limited (an entity) located at Timaru postcode 7910.
Then there is a group that consists of 1 shareholder, holds 51% shares (exactly 12750 shares) and includes
Jlla Limited - located at Timaru. Sidekick Timaru Limited is categorised as "Accounting service" (business classification M693220).
Previous addresses
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Jul 2015 to 27 Mar 2018
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 13 Aug 2014 to 17 Jul 2015
Basic Financial info
Total number of Shares: 25000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12250 | |||
Entity (NZ Limited Company) | Wgil Limited Shareholder NZBN: 9429048141635 |
Timaru 7910 New Zealand |
30 Apr 2020 - |
Shares Allocation #2 Number of Shares: 12750 | |||
Entity (NZ Limited Company) | Jlla Limited Shareholder NZBN: 9429047547353 |
Timaru 7910 New Zealand |
27 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jcil Limited Shareholder NZBN: 9429047480070 Company Number: 7497396 |
07 Jun 2019 - 30 Apr 2020 | |
Individual | Swaney, James |
Gleniti Timaru 7910 New Zealand |
10 Sep 2018 - 27 Aug 2019 |
Entity | Jcil Limited Shareholder NZBN: 9429047480070 Company Number: 7497396 |
Christchurch Central Christchurch 8013 New Zealand |
07 Jun 2019 - 30 Apr 2020 |
Individual | Swaney, James |
Gleniti Timaru 7910 New Zealand |
10 Sep 2018 - 27 Aug 2019 |
Individual | Jessep, David Anthony |
Burnside Christchurch 8053 New Zealand |
13 Aug 2014 - 07 Jun 2019 |
Director | David Anthony Jessep |
Burnside Christchurch 8053 New Zealand |
13 Aug 2014 - 07 Jun 2019 |
Entity | Jcil Limited Shareholder NZBN: 9429047480070 Company Number: 7497396 |
Christchurch Central Christchurch 8013 New Zealand |
07 Jun 2019 - 30 Apr 2020 |
Individual | Wheeler, Richard Andrew |
Gleniti Timaru 7910 New Zealand |
03 Oct 2019 - 30 Apr 2020 |
Director | David Anthony Jessep |
Burnside Christchurch 8053 New Zealand |
13 Aug 2014 - 07 Jun 2019 |
Individual | Thorpe, Richard Sebastian Guy |
Pegasus Pegasus 7612 New Zealand |
07 Jun 2019 - 22 Aug 2019 |
James Swaney - Director
Appointment date: 10 Sep 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 01 Jun 2019
Address: Highfield, Timaru, 7910 New Zealand
Address used since 10 Sep 2018
Richard Andrew Wheeler - Director
Appointment date: 30 Apr 2021
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 30 Apr 2021
David Anthony Jessep - Director (Inactive)
Appointment date: 13 Aug 2014
Termination date: 01 Apr 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Aug 2014
South Canterbury Hydraulics Limited
156-8 Stafford Street
David Fridd Limited
156-8 Stafford Street
Belem Group Limited
156-8 Stafford Street
Ataahua Developments Limited
156 Stafford Street
Tremayne Properties Limited
156-8 Stafford Street
Elizabeth Street Optometrists Limited
156 Stafford Street
Accounting Business Computing Limited
8 Norwood Street
Njg Accounting Limited
39 George Street
Nk Accounting Limited
39 George Street
Ranger Consulting Limited
39 George Street
South Canterbury Accounting Limited
18 Woollcombe Street
Southern Accounting Limited
181 Stafford Street