Serene Living Limited was registered on 30 Oct 2007 and issued a number of 9429033062327. The registered LTD company has been supervised by 2 directors: Michael Arthur Savage - an active director whose contract started on 30 Oct 2007,
Sheryl May Savage - an active director whose contract started on 30 Oct 2007.
According to BizDb's database (last updated on 08 Apr 2024), the company uses 1 address: 403/7, Humber Street,Pandora,Napier ,4110, Napier, 4110 (type: registered, service).
Up to 11 Jun 2014, Serene Living Limited had been using 3 James Street, Westshore, Napier as their physical address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Savage, Michael Arthur (an individual) located at Te Awa, Napier postcode 4110,
Savage, Sheryl May (an individual) located at Te Awa, Napier postcode 4110.
Principal place of activity
246a Te Awa Avenue, Te Awa, Napier, 4110 New Zealand
Previous addresses
Address #1: 3 James Street, Westshore, Napier, 4110 New Zealand
Physical & registered address used from 03 Nov 2011 to 11 Jun 2014
Address #2: 2 Finnis Lane, Napier Hill, Napier, 4110 New Zealand
Physical & registered address used from 04 Nov 2010 to 03 Nov 2011
Address #3: 215 Statehighway 2, Wairoa 4108 New Zealand
Physical & registered address used from 04 Dec 2008 to 04 Nov 2010
Address #4: 266 Marine Parade, Wairoa
Physical & registered address used from 30 Oct 2007 to 04 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Savage, Michael Arthur |
Te Awa Napier 4110 New Zealand |
30 Oct 2007 - |
Individual | Savage, Sheryl May |
Te Awa Napier 4110 New Zealand |
30 Oct 2007 - |
Michael Arthur Savage - Director
Appointment date: 30 Oct 2007
Address: Humber Street,pandora,napier ,4110, Napier, 4110 New Zealand
Address used since 01 Feb 2024
Address: Te Awa, Napier, 4110 New Zealand
Address used since 03 Jun 2014
Sheryl May Savage - Director
Appointment date: 30 Oct 2007
Address: Humber Street,pandora,napier ,4110, Napier, 4110 New Zealand
Address used since 01 Feb 2024
Address: Te Awa, Napier, 4110 New Zealand
Address used since 03 Jun 2014
Ss Riverview Limited
246a Te Awa Avenue
Visual Management Limited
246a Te Awa Avenue
Slyde Investments Limited
246a Te Awa Avenue
Hillview Lands Limited
246a Te Awa Avenue
Action Security And Electrical Limited
254 Te Awa Avenue
A.p.c Golf Foundation Trust
285 Te Awa Avenue