Sellagence Limited, a registered company, was incorporated on 02 Mar 2001. 9429037011246 is the business number it was issued. "Investments management" (business classification K641940) is how the company has been classified. This company has been run by 7 directors: Kerry Gleeson - an active director whose contract started on 05 Mar 2001,
Carolyn Patricia Gleeson - an active director whose contract started on 21 Aug 2018,
Jenny Anne Peploe - an inactive director whose contract started on 08 May 2001 and was terminated on 13 Aug 2010,
Barry John Fallwell - an inactive director whose contract started on 09 May 2001 and was terminated on 13 Aug 2010,
Keith Stuart Nicholls - an inactive director whose contract started on 08 May 2001 and was terminated on 24 Nov 2006.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Flat 2, 70 Kitchener Road, Milford, Auckland, 0620 (types include: registered, physical).
Sellagence Limited had been using 17 Dodson Avenue, Milford, Auckland as their physical address up to 19 Apr 2021.
A single entity owns all company shares (exactly 150000 shares) - Trust, Zeana - located at 0620, Milford, Auckland.
Principal place of activity
Flat 2, 70 Kitchener Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address: 17 Dodson Avenue, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 14 Oct 2016 to 19 Apr 2021
Address: 10b Brett Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 23 Aug 2010 to 14 Oct 2016
Address: 18 Lisburn Avenue, Glendowie, Auckland New Zealand
Registered & physical address used from 26 Apr 2010 to 23 Aug 2010
Address: 59-63 Druces Road, Manukau, Auckland
Physical address used from 05 Mar 2001 to 26 Apr 2010
Address: 59-63 Druces Road, Manukau, Auckland
Registered address used from 02 Mar 2001 to 26 Apr 2010
Basic Financial info
Total number of Shares: 150000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150000 | |||
Individual | Trust, Zeana |
Milford Auckland 0620 New Zealand |
02 Mar 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ja & Rj People | 02 Mar 2001 - 15 Aug 2010 | |
Other | Wellesley Trust | 02 Mar 2001 - 15 Aug 2010 | |
Individual | Fallwell, B |
Glendowie Auckland |
02 Mar 2001 - 15 Aug 2010 |
Individual | Nicholls, K |
Waiuru Auckland |
02 Mar 2001 - 30 Apr 2007 |
Individual | Rosser, Hk |
Birkenhead Point Northshore City |
02 Mar 2001 - 30 Apr 2007 |
Other | Null - Wellesley Trust | 02 Mar 2001 - 15 Aug 2010 | |
Other | Null - Ja & Rj People | 02 Mar 2001 - 15 Aug 2010 | |
Individual | Lee, Richard |
Beachlands Auckland |
28 Apr 2004 - 28 Apr 2004 |
Individual | Trust, Robin |
Beachlands Auckland |
28 Apr 2004 - 28 Apr 2004 |
Individual | Gleeson, Kerry |
Takapuna Auckland |
02 Mar 2001 - 02 May 2016 |
Kerry Gleeson - Director
Appointment date: 05 Mar 2001
Address: Milford, Auckland, 0620 New Zealand
Address used since 09 Apr 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 Dec 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 06 Oct 2016
Carolyn Patricia Gleeson - Director
Appointment date: 21 Aug 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 09 Apr 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 Dec 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Aug 2018
Jenny Anne Peploe - Director (Inactive)
Appointment date: 08 May 2001
Termination date: 13 Aug 2010
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 19 Apr 2010
Barry John Fallwell - Director (Inactive)
Appointment date: 09 May 2001
Termination date: 13 Aug 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 09 May 2001
Keith Stuart Nicholls - Director (Inactive)
Appointment date: 08 May 2001
Termination date: 24 Nov 2006
Address: Waiuku, Auckland,
Address used since 26 Apr 2002
Heidi Kirsten Rosser - Director (Inactive)
Appointment date: 08 May 2001
Termination date: 24 Nov 2006
Address: Birkenhead Point, North Shore City,
Address used since 08 May 2001
Richard Lee - Director (Inactive)
Appointment date: 08 May 2001
Termination date: 31 Oct 2003
Address: Howick, Auckland,
Address used since 15 May 2003
Queenscliff Properties Limited
24 Fenwick Avenue
Bmit Consulting Limited
24 Fenwick Avenue
Back In Action Chiropractic Limited
22 Fenwick Avenue
Knight Light Electrical Limited
7c Dodson Avenue
Affinity Pr Limited
11a Pierce Road
Dkm Investments Limited
3/17a Fenwick Ave
Decisionmakers (auckland) Limited
9 Anzac Street
Flying Kiwi Angels Limited
Level 1
Minoprio Management Limited
5/74 Kitchener Road
Saxe-coburg Limited
Level 2, 95 Hurstmere Road
Takapuna Beach Office Services Limited
5 Anzac Street
Wps Management Limited
Suite 1, 11 Anzac Street