Serli Nz Limited was started on 05 Apr 2013 and issued an NZ business number of 9429030278998. The registered LTD company has been run by 5 directors: Serge D'elia - an active director whose contract began on 05 Apr 2013,
Ching Shio D'elia - an active director whose contract began on 05 Apr 2013,
Joshua D. - an active director whose contract began on 09 Apr 2015,
Ian Ramsay Kearney - an active director whose contract began on 16 May 2023,
Richard Dean Palmer - an inactive director whose contract began on 21 Jan 2015 and was terminated on 16 May 2023.
According to our database (last updated on 16 Mar 2024), the company registered 1 address: 11 Picton Ave, Tower Junction, Christchurch, 8011 (category: registered, physical).
Until 03 Dec 2020, Serli Nz Limited had been using 11 Picton Ave, Tower Junction, Christchurch as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
D'elia, Joshua (an individual) located at Casper, Wyoming postcode 82601.
The 2nd group consists of 1 shareholder, holds 49 per cent shares (exactly 49 shares) and includes
D'elia, Ching Shio - located at Cashmere, Christchurch.
The 3rd share allocation (49 shares, 49%) belongs to 1 entity, namely:
D'elia, Serge, located at Cashmere, Christchurch (a director). Serli Nz Limited is categorised as "Rental of commercial property" (business classification L671250).
Previous addresses
Address: 11 Picton Ave, Tower Junction, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Jan 2017 to 03 Dec 2020
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 11 Jan 2017
Address: 50 Hazeldean Road, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Apr 2013 to 27 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | D'elia, Joshua |
Casper Wyoming 82601 United States |
05 Apr 2013 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | D'elia, Ching Shio |
Cashmere Christchurch 8022 New Zealand |
05 Apr 2013 - |
Shares Allocation #3 Number of Shares: 49 | |||
Director | D'elia, Serge |
Cashmere Christchurch 8022 New Zealand |
05 Apr 2013 - |
Serge D'elia - Director
Appointment date: 05 Apr 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 05 Apr 2013
Ching Shio D'elia - Director
Appointment date: 05 Apr 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 05 Apr 2013
Joshua D. - Director
Appointment date: 09 Apr 2015
Address: Casper, Wyoming, 82601 United States
Address used since 09 Apr 2015
Ian Ramsay Kearney - Director
Appointment date: 16 May 2023
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 16 May 2023
Richard Dean Palmer - Director (Inactive)
Appointment date: 21 Jan 2015
Termination date: 16 May 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Jan 2015
Ryder Property Investments Limited
11 Picton Avenue
K-town Holdings Limited
Level 2
Cocolita Limited
11 Picton Avenue
Cooper Locums Limited
Level 2
Cashel Holdings Limited
Level 2
Woodland Nuts Limited
11 Picton Avenue
Bbc Commercial Properties Limited
Taurus Group Limited
Caisson Group Limited
Chartered Accountant
Lordship Properties Limited
Level 2
Mcbreen Property Holdings Limited
22 Foster Street
Montreal193 Limited
L1, 22 Foster St
Sibrock Limited
L1, 22 Foster St