Serenity Trading Limited, a registered company, was registered on 25 Feb 1982. 9429032104295 is the number it was issued. "Gift shop nec" (ANZSIC G427940) is how the company is classified. The company has been managed by 3 directors: Robin Antony Harris - an active director whose contract started on 01 Sep 1989,
Joy Ethel Evans - an active director whose contract started on 01 Aug 2008,
Ngahere Berwyn Harris - an inactive director whose contract started on 01 Sep 1989 and was terminated on 07 Oct 1996.
Updated on 17 Sep 2021, our data contains detailed information about 1 address: 10 William Andrew Road, Pukekohe, Auckland, 2120 (types include: registered, physical).
Serenity Trading Limited had been using 22 Amberwood Drive, Northpark, Auckland as their registered address up until 12 Sep 2017.
Past names used by this company, as we found at BizDb, included: from 15 Mar 1995 to 15 Jan 2002 they were named Joytime Giftware Limited, from 03 Jul 1984 to 15 Mar 1995 they were named Apple Driving Investments Limited and from 25 Feb 1982 to 03 Jul 1984 they were named Leighton Highway Driving School (1982) Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
10 William Andrew Road, Pukekohe, Auckland, 2120 New Zealand
Previous addresses
Address: 22 Amberwood Drive, Northpark, Auckland, 2013 New Zealand
Registered & physical address used from 17 Sep 2012 to 12 Sep 2017
Address: 22 Amberwood Dr, Howick New Zealand
Registered address used from 22 Aug 2005 to 17 Sep 2012
Address: 40 Darren Crescent, Bucklands Beach, Auckland
Registered address used from 02 Oct 2001 to 22 Aug 2005
Address: 6th Floor, 369 Queen Street, Auckland
Physical address used from 25 Sep 1998 to 25 Sep 1998
Address: 22 Amberwood Drive, Howick, Auckland New Zealand
Physical address used from 25 Sep 1998 to 17 Sep 2012
Address: 11 Cheshire Street, Parnell, Auckland
Physical address used from 25 Sep 1998 to 25 Sep 1998
Address: 1st Flr, 11 Cheshire St, Parnell, Auckland
Registered address used from 07 Oct 1997 to 02 Oct 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 28 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Joy Ethel Evans |
Pukekohe Pukekohe 2120 New Zealand |
25 Feb 1982 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Robin Antony Harris |
Pukekohe Pukekohe 2120 New Zealand |
25 Feb 1982 - |
Robin Antony Harris - Director
Appointment date: 01 Sep 1989
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 04 Sep 2017
Joy Ethel Evans - Director
Appointment date: 01 Aug 2008
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 04 Sep 2017
Ngahere Berwyn Harris - Director (Inactive)
Appointment date: 01 Sep 1989
Termination date: 07 Oct 1996
Address: Mt Maunganui,
Address used since 01 Sep 1989
Windsong Trustee Limited
10 William Andrew Road
The Serenity Trustee Company Limited
10 William Andrew Road
Exclusive Tours Limited
9 Rushland Rise
Cornerstone Security Limited
69 Ina Ville Drive
Eplex Limited
36 Ina Ville Drive
Micro Enterprises Limited
36 Ina Ville Drive
Artisan Boutique Limited
45 Westmuir Crescent
Brierley Group Limited
1a/33 Edinburgh Street
Jf & Ca Walker Limited
37a Tom Keven Way
Scent Nz Limited
251 Beaver Road West
Souvenirs And Gifts Limited
9/65 Edinburgh Street
The Grey Dove Limited
2 Station Road