Serendipity Commercial Property Limited, a registered company, was incorporated on 18 Apr 2002. 9429036563128 is the business number it was issued. "Warehousing nec" (ANZSIC I530970) is how the company has been categorised. The company has been managed by 4 directors: Kevin Walter Kite - an active director whose contract started on 18 Apr 2002,
Lynette Ann Kite - an inactive director whose contract started on 18 Apr 2002 and was terminated on 22 May 2018,
Graeme Louis Collinson - an inactive director whose contract started on 18 Apr 2002 and was terminated on 17 Aug 2007,
Ross Gordon Stanley - an inactive director whose contract started on 18 Apr 2002 and was terminated on 28 Jul 2007.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 6 addresses this company uses, specifically: 1/88 Elizabeth Knox Place, Saint Johns, Auckland, 1072 (registered address),
1/88 Elizabeth Knox Place, Saint Johns, Auckland, 1072 (service address),
1/88 Elizabeth Knox Place, Saint Johns, Auckland, 1072 (office address),
1/88 Elizabeth Knox Place, Saint Johns, Auckland, 1072 (delivery address) among others.
Serendipity Commercial Property Limited had been using 54 Elizabeth Knox Place, Glen Innes, Auckland as their registered address up to 31 May 2018.
Old names used by this company, as we identified at BizDb, included: from 18 Apr 2002 to 23 May 2018 they were named Geneva Processing Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 400 shares (40 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 600 shares (60 per cent).
Other active addresses
Address #4: 58 Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand
Physical & service address used from 11 Apr 2019
Address #5: 1/88 Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand
Office & delivery address used from 26 Apr 2023
Address #6: 1/88 Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand
Registered & service address used from 04 May 2023
Principal place of activity
58 Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 54 Elizabeth Knox Place, Glen Innes, Auckland, 1072 New Zealand
Registered address used from 24 May 2012 to 31 May 2018
Address #2: 64 Elizabeth Know Place, Glen Innes, Auckland, 1072 New Zealand
Registered address used from 05 May 2011 to 24 May 2012
Address #3: 444 Sea View Road, Onetangi, Waiheke Island, 1081 New Zealand
Physical address used from 05 May 2011 to 11 Apr 2019
Address #4: 25 Glen Atkinson Street, St Heliers, Auckland New Zealand
Physical & registered address used from 08 Apr 2003 to 05 May 2011
Address #5: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Registered & physical address used from 18 Apr 2002 to 08 Apr 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Kite, Kevin Walter |
Onetangi Waiheke Island Auckland New Zealand |
15 Nov 2007 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Kite, Kevin Walter |
Onetangi Waiheke Island 1081 New Zealand |
15 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collinson, David Allen |
Remuera Auckland |
18 Apr 2002 - 27 Jun 2010 |
Entity | Geneva Marketing (1998) Limited Shareholder NZBN: 9429037847715 Company Number: 907993 |
Saint Johns Auckland 1072 New Zealand |
18 Apr 2002 - 23 May 2018 |
Entity | Geneva Marketing (1998) Limited Shareholder NZBN: 9429037847715 Company Number: 907993 |
Saint Johns Auckland 1072 New Zealand |
18 Apr 2002 - 23 May 2018 |
Individual | Collinson, Graeme Louis |
Remuera Auckland |
18 Apr 2002 - 27 Jun 2010 |
Individual | Kite, Lynette Ann |
Mount Wellington, Auckland 1072 New Zealand |
15 Nov 2007 - 23 May 2018 |
Kevin Walter Kite - Director
Appointment date: 18 Apr 2002
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 02 Apr 2019
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 19 Mar 2010
Lynette Ann Kite - Director (Inactive)
Appointment date: 18 Apr 2002
Termination date: 22 May 2018
Address: Mount Wellington, Auckland, 1072 New Zealand
Address used since 28 May 2011
Graeme Louis Collinson - Director (Inactive)
Appointment date: 18 Apr 2002
Termination date: 17 Aug 2007
Address: Remuera, Auckland,
Address used since 18 Apr 2002
Ross Gordon Stanley - Director (Inactive)
Appointment date: 18 Apr 2002
Termination date: 28 Jul 2007
Address: Birkenhead, Auckland,
Address used since 18 Apr 2002
Jr Panel & Paint Limited
64 Elizabeth Knox Place
Serendipity Packaging Limited
58 Elizabeth Knox Place
Yellow Spark Limited
7 Thomas Peacock Place
Forest River Investment Limited
Suite 15/80 Elizabeth Knox Place
Fantail Cricket Limited
84c Elizabeth Knox Place
Chemtech Products Nz Limited
82 Elizabeth Knox Place
Ceva Logistics (new Zealand) Limited
20 Rockridge Ave
Ferrier Industrial Limited
3 Carmont Place
Green Land Limited
6, 23 Hannigan Drive
Merz Logistics Limited
2 Parkside Street
Satellite Distribution Systems 2017 Limited
39a Baddeley Avenue
Starden Logistic Solutions Limited
151 Marua Road