Sirius Group Limited was started on 02 Feb 2017 and issued an NZBN of 9429045939914. The registered LTD company has been managed by 1 director, named Brendan John Brits - an active director whose contract began on 02 Feb 2017.
As stated in our information (last updated on 04 Apr 2024), the company filed 1 address: 8 Taipari Avenue, Raglan, Raglan, 3225 (type: service, registered).
Up until 20 Apr 2021, Sirius Group Limited had been using 8 Taipari Ave, Raglan, Raglan as their registered address.
BizDb identified previous aliases used by the company: from 02 Feb 2017 to 03 Feb 2017 they were called B&R Industries 1888 Limited.
A total of 88 shares are issued to 1 group (1 sole shareholder). In the first group, 88 shares are held by 1 entity, namely:
Brits, Brendan John (a director) located at Raglan, Raglan postcode 3225. Sirius Group Limited was categorised as "Mortgage broking service" (business classification K641930).
Other active addresses
Address #4: 8 Taipari Avenue, Raglan, Raglan, 3225 New Zealand
Service address used from 08 Jun 2023
Principal place of activity
8 Taipari Avenue, 8 Taipari Avenue, Raglan, Raglan, Auckland, 3225 New Zealand
Previous addresses
Address #1: 8 Taipari Ave, Raglan, Raglan, 3225 New Zealand
Registered address used from 12 Mar 2021 to 20 Apr 2021
Address #2: 8 Taipari Ave, Raglan, Raglan, 3225 New Zealand
Physical address used from 05 Mar 2021 to 20 Apr 2021
Address #3: 9 Graham Avenue, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 20 Jan 2020 to 12 Mar 2021
Address #4: 12/3 Birdwood Crescent, Parnell, Auckland, 1052 New Zealand
Registered address used from 24 Jan 2019 to 20 Jan 2020
Address #5: Level 3 50 Anzac Avene, Auckland, 1010 New Zealand
Physical address used from 24 Jan 2019 to 05 Mar 2021
Address #6: 8/3 Birdwood Cresccent, Parnell, Auckland, 1052 New Zealand
Registered address used from 21 May 2018 to 24 Jan 2019
Address #7: 28 George Street, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 31 Oct 2017 to 21 May 2018
Address #8: 15 Stokes Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 02 Feb 2017 to 31 Oct 2017
Address #9: Level 3 50 Anzac Avene, Auckland, 1010 New Zealand
Physical address used from 02 Feb 2017 to 24 Jan 2019
Basic Financial info
Total number of Shares: 88
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 88 | |||
Director | Brits, Brendan John |
Raglan Raglan 3225 New Zealand |
02 Feb 2017 - |
Brendan John Brits - Director
Appointment date: 02 Feb 2017
Address: Raglan, 3225 New Zealand
Address used since 20 May 2021
Address: Raglan, Raglan, 3225 New Zealand
Address used since 11 Feb 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 23 Dec 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Apr 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Sep 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Jan 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Feb 2017
Peninsula Trust Limited
1/3 Birdwood Cres
Fleur-de-lis Limited
Suite 1, 333 Parnell Road
Vologda Limited
1/2 Aorere Street,parnell
The Place New Zealand Limited
Flat 2, 327 Parnell Road
Knox Parnell Niue Youth Charitable Trust
4b Birdwood Crescent
Knox Parnell Women's Charitable Trust
4b Birdwood Crescent
Accent On Design Limited
Offices Of Hayes Knight
Aio Ca Limited
18c Aorere Street
Financial Design Limited
501 Parnell Road
Siam Peninsula Limited
9b Brighton Road
Simply Finance Limited
Level 1, 46 Stanley St
Tasman Property Finance Limited
470 Parnell Road