Seis Senoras Limited, a registered company, was launched on 27 Jul 2009. 9429032147285 is the business number it was issued. The company has been supervised by 8 directors: Errol Wayne Bailey - an active director whose contract began on 01 Dec 2018,
Paul Henry Wouters - an inactive director whose contract began on 01 Dec 2018 and was terminated on 30 Jan 2020,
Marianne Elizabeth Calder - an inactive director whose contract began on 27 Jul 2009 and was terminated on 01 Dec 2018,
Linda Kohing - an inactive director whose contract began on 27 Jul 2009 and was terminated on 01 Dec 2018,
Sarah Elizabeth Wouters - an inactive director whose contract began on 27 Jul 2009 and was terminated on 01 Dec 2018.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 81 Champion Street, Edgeware, Christchurch, 8013 (type: registered, service).
Seis Senoras Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address until 18 Aug 2022.
A total of 120 shares are allocated to 3 shareholders (2 groups). The first group consists of 60 shares (50%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 60 shares (50%).
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Jun 2021 to 18 Aug 2022
Address #2: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Apr 2019 to 30 Jun 2021
Address #3: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 05 May 2011 to 23 Apr 2019
Address #4: Taurus Group Limited, Level 3, Urs House, 287 Durham St, Christchurch 8011 New Zealand
Registered & physical address used from 27 Jul 2009 to 05 May 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Bailey, Errol Wayne |
Papanui Christchurch 8053 New Zealand |
20 Dec 2018 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Wouters, Paul Henry |
Fendalton Christchurch 8052 New Zealand |
20 Dec 2018 - |
Director | Paul Henry Wouters |
Fendalton Christchurch 8052 New Zealand |
20 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wouters, Sarah Elizabeth |
Fendalton Christchurch 8052 New Zealand |
15 Dec 2015 - 20 Dec 2018 |
Individual | Kitson, Fairlie Catherine |
Cashmere Christchurch 8022 New Zealand |
27 Jul 2009 - 20 Dec 2018 |
Individual | Bailey, Louise Elizabeth |
Papanui Christchurch 8053 New Zealand |
27 Jul 2009 - 20 Dec 2018 |
Individual | Calder, Marianne Elizabeth |
St Albans Christchurch New Zealand |
27 Jul 2009 - 20 Dec 2018 |
Individual | Grigg, Sarah Elizabeth |
Fendalton Christchurch 8052 New Zealand |
27 Jul 2009 - 15 Dec 2015 |
Individual | Angus, Alison Ingrid |
Prebbleton Prebbleton 7604 New Zealand |
27 Jul 2009 - 20 Dec 2018 |
Individual | Kohing, Linda |
Hoon Hay Christchurch 8025 New Zealand |
27 Jul 2009 - 20 Dec 2018 |
Errol Wayne Bailey - Director
Appointment date: 01 Dec 2018
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 13 Dec 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Dec 2018
Paul Henry Wouters - Director (Inactive)
Appointment date: 01 Dec 2018
Termination date: 30 Jan 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Dec 2018
Marianne Elizabeth Calder - Director (Inactive)
Appointment date: 27 Jul 2009
Termination date: 01 Dec 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 12 Apr 2016
Linda Kohing - Director (Inactive)
Appointment date: 27 Jul 2009
Termination date: 01 Dec 2018
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 26 Apr 2010
Sarah Elizabeth Wouters - Director (Inactive)
Appointment date: 27 Jul 2009
Termination date: 01 Dec 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Jul 2009
Louise Elizabeth Bailey - Director (Inactive)
Appointment date: 27 Jul 2009
Termination date: 01 Dec 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Jul 2010
Fairlie Catherine Kitson - Director (Inactive)
Appointment date: 27 Jul 2009
Termination date: 01 Dec 2018
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 12 Nov 2015
David Ronald Kitson - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 01 Dec 2018
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 12 Nov 2015
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street