Sidekick Tasman Limited (issued an NZ business identifier of 9429041418826) was incorporated on 18 Sep 2014. 2 addresses are currently in use by the company: Level 1, 19-21 Maxwell Road, Blenheim, 7201 (type: registered, physical). Level 3, 50 Victoria Street, Central, Christchurch had been their registered address, until 25 May 2016. 25000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 20000 shares (80 per cent of shares), namely:
Cameron, Megan Clare (a director) located at Spring Creek, Spring Creek postcode 7202. When considering the second group, a total of 2 shareholders hold 20 per cent of all shares (5000 shares); it includes
Richard Thorpe (a director) - located at Pegasus, Pegasus,
Thorpe, Richard Sebastian Guy (an individual) - located at Linwood, Christchurch. "Accounting service" (ANZSIC M693220) is the classification the Australian Bureau of Statistics issued Sidekick Tasman Limited. Our information was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 19-21 Maxwell Road, Blenheim, 7201 | Registered & physical & service | 25 May 2016 |
Name and Address | Role | Period |
---|---|---|
Megan Clare Cameron
Mayfield, Blenheim, 7201
Address used since 04 Sep 2017
Spring Creek, 7202
Address used since 02 Sep 2019 |
Director | 04 Sep 2017 - current |
David Anthony Jessep
Burnside, Christchurch, 8053
Address used since 18 Sep 2014 |
Director | 18 Sep 2014 - 04 Jun 2020 |
Richard Sebastian Guy Thorpe
Pegasus, Pegasus, 7612
Address used since 04 Sep 2017 |
Director | 04 Sep 2017 - 18 Sep 2017 |
Richard Sebastian Guy Thorpe
Redwood, Christchurch, 8051
Address used since 18 Sep 2014 |
Director | 18 Sep 2014 - 24 Mar 2015 |
Previous address | Type | Period |
---|---|---|
Level 3, 50 Victoria Street, Central, Christchurch, 8013 | Registered | 02 Oct 2015 - 25 May 2016 |
12a St Albans Street, Saint Albans, Christchurch, 8014 | Registered | 18 Sep 2014 - 02 Oct 2015 |
12a St Albans Street, Saint Albans, Christchurch, 8014 | Physical | 18 Sep 2014 - 25 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Megan Clare Director |
Spring Creek Spring Creek 7202 |
21 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Richard Sebastian Guy Thorpe Director |
Pegasus Pegasus 7612 |
05 Sep 2017 - current |
Thorpe, Richard Sebastian Guy Individual |
Linwood Christchurch 8011 |
05 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Jessep, David Anthony Individual |
Burnside Christchurch 8053 |
18 Sep 2014 - 31 Aug 2015 |
Jcil Limited Shareholder NZBN: 9429047480070 Company Number: 7497396 Entity |
07 Jun 2019 - 25 Jun 2020 | |
Dave Jessep Strategic Consulting Limited Shareholder NZBN: 9429033999418 Company Number: 1840118 Entity |
31 Aug 2015 - 07 Jun 2019 | |
Thorpe, Richard Sebastian Guy Individual |
Redwood Christchurch 8051 |
18 Sep 2014 - 24 Mar 2015 |
Jcil Limited Shareholder NZBN: 9429047480070 Company Number: 7497396 Entity |
Christchurch Central Christchurch 8013 |
07 Jun 2019 - 25 Jun 2020 |
Dave Jessep Strategic Consulting Limited Shareholder NZBN: 9429033999418 Company Number: 1840118 Entity |
31 Aug 2015 - 07 Jun 2019 | |
Djessep Consulting Limited Shareholder NZBN: 9429033999418 Company Number: 1840118 Entity |
31 Aug 2015 - 07 Jun 2019 | |
Richard Sebastian Guy Thorpe Director |
Redwood Christchurch 8051 |
18 Sep 2014 - 24 Mar 2015 |
David Anthony Jessep Director |
Burnside Christchurch 8053 |
18 Sep 2014 - 31 Aug 2015 |
Djca Sidekick Limited Shareholder NZBN: 9429033999418 Company Number: 1840118 Entity |
Christchurch Central Christchurch 8013 |
31 Aug 2015 - 07 Jun 2019 |
Uve Bianche Limited Level 1, 19-21 Maxwell Road |
|
Cpr Airshop Limited Level 1, 19-21 Maxwell Road |
|
Robinson Forest Management Limited Level 1, 19-21 Maxwell Road |
|
Lift N Shift Marlborough Limited Level 1, 19-21 Maxwell Road |
|
Rondel Property Investment Limited Level 1, 19-21 Maxwell Road |
|
Waikawa Terraces Limited Level 1, 19-21 Maxwell Road |
Taxing Stuff Limited 11 Alana Place |
Marlborough Property Stuff Limited 11 Alana Place |
David Boon Accountant Limited 69 Cleghorn Street |
Logical Business Solutions Limited 34 Page Street |
Tva Limited 45 Queen Street |
Peters Doig Limited 59 High Street |