Sero Event Management Limited, a registered company, was started on 22 Apr 2009. 9429032303551 is the NZBN it was issued. The company has been managed by 5 directors: Michael Coombes - an active director whose contract started on 22 Apr 2009,
Benjamin Mark Chapman - an active director whose contract started on 22 Apr 2009,
Allan John Parker - an active director whose contract started on 22 Apr 2009,
Michael Shaun Simpkins - an inactive director whose contract started on 22 Apr 2009 and was terminated on 20 Jul 2013,
Warwick Hill-Rennie - an inactive director whose contract started on 22 Apr 2009 and was terminated on 20 Jul 2013.
Updated on 24 Feb 2024, the BizDb database contains detailed information about 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, physical).
Sero Event Management Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their registered address up until 13 Oct 2020.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 365 shares (36.5 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 365 shares (36.5 per cent). Finally there is the third share allocation (270 shares 27 per cent) made up of 1 entity.
Previous addresses
Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 10 Mar 2016 to 17 Jul 2020
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 06 Mar 2014 to 10 Mar 2016
Address: The Floating Pavillion, 22 Quay St, Viaduct Harbour, Hobson West Marina, 1010 New Zealand
Physical & registered address used from 29 Jul 2013 to 06 Mar 2014
Address: 903 Beach Road, Torbay, North Shore City 0742 New Zealand
Physical & registered address used from 22 Apr 2009 to 29 Jul 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 03 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 365 | |||
Entity (NZ Limited Company) | Rapid Graphics Limited Shareholder NZBN: 9429038810251 |
Hillcrest Auckland 0627 New Zealand |
22 Apr 2009 - |
Shares Allocation #2 Number of Shares: 365 | |||
Individual | Chapman, Benjamin Mark |
Avondale New Zealand |
22 Apr 2009 - |
Individual | Hanlon, Linda |
Avondale New Zealand |
22 Apr 2009 - |
Shares Allocation #3 Number of Shares: 270 | |||
Individual | Coombes, Michael |
Mairangi Bay New Zealand |
22 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Willoughby, William Keith |
41 Shortland Street Auckland New Zealand |
22 Apr 2009 - 20 Jul 2013 |
Individual | Simpkins, Michael Shaun |
Waimauku New Zealand |
22 Apr 2009 - 20 Jul 2013 |
Individual | Hill-rennie, Warwick |
Karaka New Zealand |
22 Apr 2009 - 20 Jul 2013 |
Individual | Hill-rennie, Angela |
Karaka New Zealand |
22 Apr 2009 - 20 Jul 2013 |
Michael Coombes - Director
Appointment date: 22 Apr 2009
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 02 Mar 2016
Benjamin Mark Chapman - Director
Appointment date: 22 Apr 2009
Address: Avondale, Auckland, 1026 New Zealand
Address used since 02 Mar 2016
Allan John Parker - Director
Appointment date: 22 Apr 2009
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 25 May 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 02 Mar 2016
Michael Shaun Simpkins - Director (Inactive)
Appointment date: 22 Apr 2009
Termination date: 20 Jul 2013
Address: Waimauku, 0882 New Zealand
Address used since 22 Apr 2009
Warwick Hill-rennie - Director (Inactive)
Appointment date: 22 Apr 2009
Termination date: 20 Jul 2013
Address: Karaka, 2580 New Zealand
Address used since 22 Apr 2009
Help Foundation
382 Remuera Road
Sanders Jewellers Limited
385 Remuera Road
Remuera Fisheries 2016 Limited
388 Remuera Road
Remuera Medical Services Limited
377a Remuera Road
Meg & Molly's Clothing Alterations (1998) Limited
396 Remuera Road
Y & M Nz Limited
Suite 1, 360 Remuera Road