Sema Limited was started on 22 Feb 2013 and issued an NZ business identifier of 9429030339293. This registered LTD company has been managed by 4 directors: Maurice John Coates - an active director whose contract began on 22 Feb 2013,
Senga May Mcgregor - an active director whose contract began on 07 Jun 2014,
Tanuja Thakur - an active director whose contract began on 20 Jan 2022,
Senga May Mcgregor - an inactive director whose contract began on 22 Feb 2013 and was terminated on 28 Jul 2013.
According to our data (updated on 27 Feb 2024), the company filed 1 address: Po Box 374, Pukekohe, Pukekohe, 2340 (category: postal, delivery).
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 90 shares are held by 1 entity, namely:
Coates, Maurice John (a director) located at Pukekohe, Pukekohe postcode 2120.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Mcgregor, Senga May - located at Rd2, Ramarama. Sema Limited has been classified as "Electronic equipment mfg nec" (ANZSIC C242920).
Other active addresses
Address #4: 64 Beaver Road, Rd 2, Pukekohe, 2677 New Zealand
Office address used from 02 Aug 2019
Principal place of activity
64 Beaver Road, Rd 2, Pukekohe, 2677 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Director | Coates, Maurice John |
Pukekohe Pukekohe 2120 New Zealand |
22 Feb 2013 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Mcgregor, Senga May |
Rd2 Ramarama 2677 New Zealand |
09 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgregor, Senga May |
Pukekohe Pukekohe 2120 New Zealand |
22 Feb 2013 - 28 Jul 2013 |
Director | Senga May Mcgregor |
Pukekohe Pukekohe 2120 New Zealand |
22 Feb 2013 - 28 Jul 2013 |
Maurice John Coates - Director
Appointment date: 22 Feb 2013
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 22 Feb 2013
Senga May Mcgregor - Director
Appointment date: 07 Jun 2014
Address: Ramarama, 2677 New Zealand
Address used since 02 Aug 2023
Address: Rd 2, Ramarama, 2677 New Zealand
Address used since 10 Aug 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 07 Jun 2014
Address: Rd 2, Drury, 2677 New Zealand
Address used since 24 Aug 2018
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 02 Aug 2019
Tanuja Thakur - Director
Appointment date: 20 Jan 2022
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 20 Jan 2022
Senga May Mcgregor - Director (Inactive)
Appointment date: 22 Feb 2013
Termination date: 28 Jul 2013
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 22 Feb 2013
Alto Capital Investments 3 Limited
64 Beaver Road
Franklin Party Hire 2013 Limited
64 Beaver Road
D M Roose Investments Limited
64 Beaver Road
D M Roose Corporate Trustee Limited
64 Beaver Road
Changing Jobs Limited
64 Beaver Road
Mypad Nz Limited
64 Beaver Road
Aan Electronics Systems Limited
80 Hokianga Street
Electropresto Limited
6 Gigi Place,
Led Signs Limited
Unit 5, 2 Thorn Place
Lnw Gaming New Zealand Pty Limited
Unit D
Montaudio Limited
28 Maghera Drive
Opixel Group Limited
80 Hokianga Street