Senyek Project Services Limited was launched on 10 Jun 2005 and issued an NZBN of 9429034713778. This registered LTD company has been managed by 2 directors: Steven Robert Keynes - an active director whose contract started on 10 Jun 2005,
Roxane Rawhiti Keynes - an active director whose contract started on 10 Jun 2005.
According to BizDb's information (updated on 27 Apr 2024), this company uses 1 address: 550 Ngunguru Ford Road, Rd 3, Whangarei, 0173 (type: registered, physical).
Up to 03 May 2022, Senyek Project Services Limited had been using 1St Floor, 5 Hunt Street, Whangarei as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Keynes, Steven Robert (an individual) located at Rd 3, Whangarei postcode 0173.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Keynes, Roxane Rawhiti - located at Rd 3, Whangarei.
Previous addresses
Address: 1st Floor, 5 Hunt Street, Whangarei New Zealand
Registered & physical address used from 15 Nov 2007 to 03 May 2022
Address: E A Angelo, Chartered Accountant, First, Floor, Tai Tokerau Bldg, 5 Hunt Str, Whangarei
Registered & physical address used from 10 Jun 2005 to 15 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Keynes, Steven Robert |
Rd 3 Whangarei 0173 New Zealand |
10 Jun 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Keynes, Roxane Rawhiti |
Rd 3 Whangarei 0173 New Zealand |
10 Jun 2005 - |
Steven Robert Keynes - Director
Appointment date: 10 Jun 2005
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 21 Dec 2011
Roxane Rawhiti Keynes - Director
Appointment date: 10 Jun 2005
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 21 Dec 2011
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street