Searle Travel Limited was started on 01 Jun 1999 and issued an NZBN of 9429037589837. This registered LTD company has been run by 3 directors: Karen Ann Searle - an active director whose contract began on 01 Jun 1999,
Leonard Lewis Searle - an inactive director whose contract began on 01 Jun 1999 and was terminated on 05 Sep 2016,
Serena Louise Logan - an inactive director whose contract began on 01 Jun 1999 and was terminated on 13 Nov 2002.
According to our information (updated on 25 Mar 2024), this company filed 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (types include: registered, physical).
Up until 08 Jun 2022, Searle Travel Limited had been using 43 Carlyle Street, Napier as their physical address.
BizDb identified other names for this company: from 01 Jun 1999 to 26 Aug 2003 they were called Logan Searle Travel Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Searle, Karen Ann (an individual) located at Rd 3, Napier postcode 4183.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Searle, Elizabeth Diana Amelia - located at Rd 3, Napier.
Previous addresses
Address: 43 Carlyle Street, Napier, 4110 New Zealand
Physical address used from 14 Mar 2011 to 08 Jun 2022
Address: 43 Carlyle Street, Napier, 4110 New Zealand
Registered address used from 03 Feb 2011 to 08 Jun 2022
Address: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier 4110 New Zealand
Registered address used from 06 May 2009 to 03 Feb 2011
Address: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier 4110 New Zealand
Physical address used from 06 May 2009 to 14 Mar 2011
Address: Pene Johnstone Accounting Ltd, Cnr Austin Street & Cadbury Road, Onekawa, Napier
Physical & registered address used from 05 May 2006 to 06 May 2009
Address: 273 Gloucester Street, Taradale, Napier
Registered address used from 12 Apr 2000 to 05 May 2006
Address: 273 Gloucester Street, Taradale, Napier
Physical address used from 01 Jun 1999 to 05 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Searle, Karen Ann |
Rd 3 Napier 4183 New Zealand |
04 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Searle, Elizabeth Diana Amelia |
Rd 3 Napier 4183 New Zealand |
31 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Searle, Leonard Lewis |
262 Puketapu Road Rd3 Napier 4186 New Zealand |
01 Jun 1999 - 31 May 2017 |
Karen Ann Searle - Director
Appointment date: 01 Jun 1999
Address: Rd 3, Napier, 4183 New Zealand
Address used since 05 May 2015
Leonard Lewis Searle - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 05 Sep 2016
Address: Rd 3, Napier, 4183 New Zealand
Address used since 13 May 2013
Serena Louise Logan - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 13 Nov 2002
Address: Napier,
Address used since 01 Jun 1999
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Three Doors Up Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street