Sidcorp Limited (NZBN 9429034345405) was registered on 18 Jan 2006. 2 addresses are currently in use by the company: 101 George Street, Dunedin Central, Dunedin, 9016 (type: physical, service). 169 Princes Street, Dunedin Central, Dunedin had been their registered address, up to 13 Mar 2018. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 12 shares (12 per cent of shares), namely:
Siddiqi, Salman Mahmood (an individual) located at Lane Cove West, Sydney / New South Wales postcode 2066. As far as the second group is concerned, a total of 1 shareholder holds 38 per cent of all shares (exactly 38 shares); it includes
Siddiqi, Kausar Mahmood (an individual) - located at Waigani, Port Moresby. Next there is the next group of shareholders, share allocation (38 shares, 38%) belongs to 1 entity, namely:
Siddiqi, Jibran Mahmood, located at Te Aro, Wellington (an individual). "Management consultancy service" (ANZSIC M696245) is the classification the ABS issued Sidcorp Limited. The Businesscheck data was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
101 George Street, Dunedin Central, Dunedin, 9016 | Physical & service & registered | 13 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
Jibran Mahmood Siddiqi
Mount Cook, Wellington, 6011
Address used since 01 Jul 2022
Te Aro, Wellington, 6011
Address used since 06 Dec 2020
Te Aro, Wellington, 6011
Address used since 02 Mar 2021
Bondi Junction, Sydney / New South Wales, 2022
Address used since 01 Aug 2015
Dunedin Central, Dunedin, 9016
Address used since 05 Mar 2018
Dunedin Central, Dunedin, 9016
Address used since 25 Jan 2010 |
Director | 18 Jan 2006 - current |
Kausar Mahmood Siddiqi
Upng Housing Estate, Waigani, Port Moresby,
Address used since 01 Feb 2019
Dunedin Central, Dunedin, 9016
Address used since 05 Mar 2018
Dunedin Central, Dunedin, 9016
Address used since 25 Jan 2010 |
Director | 18 Jan 2006 - current |
Mahmood Sifat Siddiqi
Dunedin Central, Dunedin, 9016
Address used since 05 Mar 2018
Dunedin Central, Dunedin, 9016
Address used since 25 Jan 2010
Upng Housing Estate, Waigani, Port Moresby,
Address used since 01 Feb 2019 |
Director | 18 Jan 2006 - current |
Salman Mahmood Siddiqi
North Ryde, Sydney Nsw, 2113
Address used since 08 Mar 2023
North Ryde, Sydney Nsw, 2113
Address used since 01 Jan 2021
Lane Cove West, Sydney, 2066
Address used since 01 Feb 2019
Dunedin Central, Dunedin, 9016
Address used since 05 Mar 2018
Dunedin Central, Dunedin, 9016
Address used since 25 Jan 2010 |
Director | 18 Jan 2006 - current |
Anthony Lee
Dunedin Central, Dunedin, 9016
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - 19 Sep 2021 |
Previous address | Type | Period |
---|---|---|
169 Princes Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 02 Mar 2015 - 13 Mar 2018 |
C/-rodgers & Associates, Level 2, 151-155 Princes Street, Dunedin | Registered & physical | 18 Jan 2006 - 02 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Siddiqi, Salman Mahmood Individual |
Lane Cove West Sydney / New South Wales 2066 |
18 Jan 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Siddiqi, Kausar Mahmood Individual |
Waigani Port Moresby |
18 Jan 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Siddiqi, Jibran Mahmood Individual |
Te Aro Wellington 6011 |
18 Jan 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Siddiqi, Mahmood Sifat Individual |
Waigani Port Moresby |
18 Jan 2006 - current |
Ko & Hong Limited 103 George Street |
|
Crest Art 2016 Limited 117 George Street |
|
Woodstock Lodge & Function Centre Limited Level 6, Westpac Building |
|
Woodstock (2011) Limited Level 6, Westpac Building |
|
Willowburn Trustees Limited Level 6, Westpac Building |
|
Southern Critical Care Trust Pwc |
Performax Limited 315 George Street |
Energy Link Limited Level 4 |
Steve Young Consulting Limited Level 4, John Wickliffe House |
Approved Compliance Certifiers Limited 2 Clark Street |
Renew Projects Group Limited 12 Merlin Street |
Quota Pool New Zealand Limited 581 Highgate |