Serena Adela Limited was launched on 03 May 1994 and issued a New Zealand Business Number of 9429038699184. The registered LTD company has been managed by 6 directors: Jeffrey Selwyn Thompson - an active director whose contract started on 20 Oct 1995,
Warren Prentice - an inactive director whose contract started on 29 May 1996 and was terminated on 28 Nov 1997,
Colin Gordon Bower - an inactive director whose contract started on 05 May 1994 and was terminated on 11 Jun 1996,
Owen Francis Jackson - an inactive director whose contract started on 05 May 1994 and was terminated on 30 Jan 1996,
Alice Mary Sollis - an inactive director whose contract started on 05 May 1994 and was terminated on 20 Oct 1995.
According to BizDb's data (last updated on 20 Apr 2024), the company filed 1 address: 8 Styx River Place, Spencerville, Christchurch, 8083 (types include: physical, service).
Until 05 Jan 2010, Serena Adela Limited had been using 8 Styx River Place, Spencerville, Christchurch as their registered address.
BizDb identified other names for the company: from 10 Jul 2003 to 23 Aug 2006 they were called Executive Tourways Limited, from 03 May 1994 to 10 Jul 2003 they were called Melodic Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Thompson, Jeffrey Selwyn (an individual) located at Christchurch. Serena Adela Limited has been categorised as "House painting" (business classification E324410).
Principal place of activity
8 Styx River Place, Spencerville, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 8 Styx River Place, Spencerville, Christchurch
Registered address used from 04 Feb 2002 to 05 Jan 2010
Address #2: 8 Styx River Place, Spencerville, Christchurch
Physical address used from 06 Mar 2000 to 05 Jan 2010
Address #3: 2 Hurdley Street, Timaru
Registered address used from 06 Mar 2000 to 04 Feb 2002
Address #4: 2 Hurdley Street, Timaru
Physical address used from 06 Mar 2000 to 06 Mar 2000
Address #5: South Canterbury Secretarial Services, Cnr Stafford And Sefton Streets, Timaru
Registered address used from 21 Dec 1995 to 06 Mar 2000
Address #6: 191 Stafford Street, Timaru
Registered address used from 26 May 1994 to 21 Dec 1995
Address #7: Law Corporation Limited, 76 Anzac Avenue, Auckland
Registered address used from 10 May 1994 to 26 May 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thompson, Jeffrey Selwyn |
Christchurch |
03 May 1994 - |
Jeffrey Selwyn Thompson - Director
Appointment date: 20 Oct 1995
Address: Brooklands, Christchurch, 8083 New Zealand
Address used since 18 Dec 2009
Warren Prentice - Director (Inactive)
Appointment date: 29 May 1996
Termination date: 28 Nov 1997
Address: Timaru,
Address used since 29 May 1996
Colin Gordon Bower - Director (Inactive)
Appointment date: 05 May 1994
Termination date: 11 Jun 1996
Address: Timaru,
Address used since 05 May 1994
Owen Francis Jackson - Director (Inactive)
Appointment date: 05 May 1994
Termination date: 30 Jan 1996
Address: Timaru,
Address used since 05 May 1994
Alice Mary Sollis - Director (Inactive)
Appointment date: 05 May 1994
Termination date: 20 Oct 1995
Address: Timaru,
Address used since 05 May 1994
Barry Stephen - Director (Inactive)
Appointment date: 03 May 1994
Termination date: 05 May 1994
Address: Birkdale, Auckland,
Address used since 03 May 1994
Motoranalyser New Zealand Limited
197 Otipua Road
Fraser Park Community Trust
Fraser Park Community Trust
The Jones Company Nz Limited
232 Otipua Road
The Clinic Limited
232 Otipua Road
Aorangi And Harding Memorials Limited
232 Otipua Road
Huga Jp Limited
382 Church Street
Brady's Painting & Decorating Limited
35 Hollands Road
Enhance Painters Limited
53-55 Sophia Street
Here And Now Limited
13 Owen Street
I Dek R 8 Limited
67 Beaconsfield Road
S.o.s Painting Limited
70 School Road
Wills Painting & Decorating Limited
24 The Terrace