Shortcuts

Sero Event Management Limited

Type: NZ Limited Company (Ltd)
9429032303551
NZBN
2229685
Company Number
Registered
Company Status
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 365
Entity (NZ Limited Company) Rapid Graphics Limited
Shareholder NZBN: 9429038810251
Hillcrest
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 365
Individual Chapman, Benjamin Mark Avondale

New Zealand
Individual Hanlon, Linda Avondale

New Zealand
Shares Allocation #3 Number of Shares: 270
Individual Coombes, Michael Mairangi Bay

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Willoughby, William Keith 41 Shortland Street
Auckland

New Zealand
Individual Simpkins, Michael Shaun Waimauku

New Zealand
Individual Hill-rennie, Warwick Karaka

New Zealand
Individual Hill-rennie, Angela Karaka

New Zealand
Directors

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

Nearby companies

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