Shortcuts

Serenity Trading Limited

Type: NZ Limited Company (Ltd)
9429032104295
NZBN
113519
Company Number
Registered
Company Status
G427940
Industry classification code
Gift Shop Nec
Industry classification description
Current address
10 William Andrew Road
Pukekohe
Auckland 2120
New Zealand
Registered & physical address used since 12 Sep 2017

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).

Addresses

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

Contact info
64 21 968779
Phone
humbl1@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Joy Ethel Evans Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Robin Antony Harris Pukekohe
Pukekohe
2120
New Zealand
Directors

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

Nearby companies

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

Similar companies

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