Shortcuts

Sergios Retail Group Limited

Type: NZ Limited Company (Ltd)
9429036681075
NZBN
1178743
Company Number
Registered
Company Status
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
132 Moncks Spur Road
Redcliffs
Christchurch 8081
New Zealand
Registered & physical address used since 31 May 2018
78 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Service address used since 15 Sep 2023

Sergios Retail Group Limited, a registered company, was started on 14 Dec 2001. 9429036681075 is the number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company has been classified. This company has been run by 3 directors: Paul Clayton Dean - an active director whose contract started on 27 Mar 2002,
Kevin John Gainsford - an inactive director whose contract started on 27 Mar 2002 and was terminated on 13 Dec 2024,
Craig Alexander Nicholas - an inactive director whose contract started on 14 Dec 2001 and was terminated on 05 Oct 2004.
Updated on 07 May 2025, the BizDb data contains detailed information about 1 address: 78 Cashel Street, Christchurch Central, Christchurch, 8011 (type: service, physical).
Sergios Retail Group Limited had been using 132 Moncks Spur Road, Redcliffs, Christchurch as their service address up to 15 Sep 2023.
Previous aliases for the company, as we identified at BizDb, included: from 14 Dec 2001 to 10 Apr 2013 they were named Sergios Fine Clothes and Footwear For Men 2001 Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 2 shares (2 per cent).

Addresses

Previous addresses

Address #1: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 New Zealand

Service address used from 31 May 2018 to 15 Sep 2023

Address #2: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 21 Mar 2018 to 31 May 2018

Address #3: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Dec 2016 to 21 Mar 2018

Address #4: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 04 Apr 2013 to 14 Dec 2016

Address #5: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 04 Jul 2011 to 04 Apr 2013

Address #6: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 12 Apr 2006 to 04 Jul 2011

Address #7: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Physical & registered address used from 10 Apr 2005 to 12 Apr 2006

Address #8: C/- Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Physical & registered address used from 12 May 2003 to 10 Apr 2005

Address #9: C/- Cameron And Company, 287 Durham Street, Christchurch

Registered & physical address used from 14 Dec 2001 to 12 May 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Wf Trustees 2024 Limited
Shareholder NZBN: 9429052486432
Christchurch Central
Christchurch
8013
New Zealand
Individual Dean, Paul Clayton Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Dean, Paul Clayton Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Landsborough Trustee Services No 20 Limited
Shareholder NZBN: 9429030266933
Company Number: 4398878
Riccarton
Christchurch
8140
New Zealand
Entity Landsborough Trustee Services No 20 Limited
Shareholder NZBN: 9429030266933
Company Number: 4398878
Riccarton
Christchurch
8140
New Zealand
Individual Gainsford, Kevin John Rd 3
Waikuku
7473
New Zealand
Individual Gainsford, Kevin John Rd 3
Waikuku
7473
New Zealand
Individual Gainsford, Kevin John Rd 3
Waikuku
7473
New Zealand
Individual Nicholas, Craig Alexander Fendalton
Christchurch
Individual Abbot, Simon John Cashmere
Christchurch 8022

New Zealand
Directors

Paul Clayton Dean - Director

Appointment date: 27 Mar 2002

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 13 Dec 2024

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 02 Mar 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 31 Mar 2014


Kevin John Gainsford - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 13 Dec 2024

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 26 Mar 2010

Address: Rd 3, Waikuku, 7473 New Zealand

Address used since 02 Mar 2020


Craig Alexander Nicholas - Director (Inactive)

Appointment date: 14 Dec 2001

Termination date: 05 Oct 2004

Address: Fendalton, Christchurch.,

Address used since 14 Dec 2001

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Brill Trading Limited
Unit 1, 25 Churchill Street

Indigo And Provisions Limited
Level 4, 123 Victoria Street

Kjole Style Limited
Level 1, Unit 1, 25 Churchill Street

Louk Geraldine Limited
Unit 1, Level 1, Amuri Park

The Outlet Shop Limited
Level 2, 329 Durham Street

Wilkins Bridal South Island Limited
333 Bealey Avenue