Shortcuts

Seis Senoras Limited

Type: NZ Limited Company (Ltd)
9429032147285
NZBN
2281914
Company Number
Registered
Company Status
Current address
27 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 18 Aug 2022
81 Champion Street
Edgeware
Christchurch 8013
New Zealand
Registered & service address used since 31 Aug 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Director Bailey, Errol Wayne Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Wouters, Paul Henry Fendalton
Christchurch
8052
New Zealand
Director Paul Henry Wouters Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wouters, Sarah Elizabeth Fendalton
Christchurch
8052
New Zealand
Individual Kitson, Fairlie Catherine Cashmere
Christchurch
8022
New Zealand
Individual Bailey, Louise Elizabeth Papanui
Christchurch
8053
New Zealand
Individual Calder, Marianne Elizabeth St Albans
Christchurch

New Zealand
Individual Grigg, Sarah Elizabeth Fendalton
Christchurch
8052
New Zealand
Individual Angus, Alison Ingrid Prebbleton
Prebbleton
7604
New Zealand
Individual Kohing, Linda Hoon Hay
Christchurch
8025
New Zealand
Directors

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

Nearby companies

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