Serjac Limited was incorporated on 21 Oct 2011 and issued an NZ business number of 9429030933415. This registered LTD company has been run by 2 directors: Rochelle Chapman - an active director whose contract began on 21 Oct 2011,
Jason Nigel Chapman - an inactive director whose contract began on 21 Oct 2011 and was terminated on 22 Feb 2016.
As stated in BizDb's database (updated on 17 Feb 2024), the company uses 4 addresses: 75 Gribblehirst Road, Sandringham, Auckland, 1025 (registered address),
75 Gribblehirst Road, Sandringham, Auckland, 1025 (physical address),
75 Gribblehirst Road, Sandringham, Auckland, 1025 (service address),
75 Gribblehirst Road, Sandringham, Auckland, 1025 (other address) among others.
Up until 21 Dec 2020, Serjac Limited had been using 34 Truro Road, Sandringham, Auckland as their physical address.
BizDb found former names used by the company: from 28 Sep 2011 to 29 Mar 2016 they were called Digital Boutique Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Chapman, Rochelle (a director) located at Sandringham, Auckland postcode 1025. Serjac Limited was categorised as "Internet consultancy service" (ANZSIC M700030).
Other active addresses
Address #4: 75 Gribblehirst Road, Sandringham, Auckland, 1025 New Zealand
Registered & physical & service address used from 21 Dec 2020
Principal place of activity
75 Gribblehirst Road, Sandringham, Auckland, 1025 New Zealand
Previous addresses
Address #1: 34 Truro Road, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 16 Oct 2017 to 21 Dec 2020
Address #2: 1211a Weranui Road, Rd 1, Silverdale, 0994 New Zealand
Registered & physical address used from 18 Jan 2016 to 16 Oct 2017
Address #3: 210 Postman Road, Rd4 Dairy Flat, Auckland, 0794 New Zealand
Registered & physical address used from 18 Aug 2014 to 18 Jan 2016
Address #4: 13 Aliford Avenue, One Tree Hill, Auckland, 1061 New Zealand
Registered & physical address used from 18 Mar 2013 to 18 Aug 2014
Address #5: 95 Ngapuhi Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 25 Jan 2012 to 18 Mar 2013
Address #6: 18a Fairlands Avenue, Waterview, Auckland, 1026 New Zealand
Physical & registered address used from 21 Oct 2011 to 25 Jan 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 11 Dec 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Chapman, Rochelle |
Sandringham Auckland 1025 New Zealand |
21 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Jason Nigel Chapman |
Rd 4 Albany 0794 New Zealand |
21 Oct 2011 - 26 Feb 2016 |
Individual | Chapman, Jason Nigel |
Rd 4 Albany 0794 New Zealand |
21 Oct 2011 - 26 Feb 2016 |
Rochelle Chapman - Director
Appointment date: 21 Oct 2011
Address: Rd 1, Silverdale, 0994 New Zealand
Address used since 26 Feb 2016
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 06 Oct 2017
Jason Nigel Chapman - Director (Inactive)
Appointment date: 21 Oct 2011
Termination date: 22 Feb 2016
Address: Rd 4, Albany, 0794 New Zealand
Address used since 24 Nov 2014
Gibson Building Limited
28 Truro Road
Vede & Crede Limited
39 Truro Road
Aquatic Depot Limited
29 Cambourne Road
Engage It Limited
31 Goring Road
Sencorp Limited
21 Goring Road
Monolithic Baby Investments Limited
18 Truro Road
Cloudline Solutions Limited
844 Dominion Road
Compurity Security Limited
Unit 10, 49 Sainsbury Road
Jonah And Associates Limited
Suite 12, 718 Dominion Road
Lifelong Learning Limited
C/o 7 St Alban's Ave
Pod 1 Limited
128 Balmoral Road
Upon Limited
Suite 1, 1 Wagener Place