Shortcuts

Senath Limited

Type: NZ Limited Company (Ltd)
9429037783891
NZBN
921023
Company Number
Registered
Company Status
Current address
3/14 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 14 Mar 2019

Senath Limited, a registered company, was launched on 03 Sep 1998. 9429037783891 is the NZBN it was issued. This company has been supervised by 5 directors: Kanchana Senath Kumara Wickremasinhe - an active director whose contract started on 03 Sep 1998,
Shalini Nilakshi Wickramasinghe - an active director whose contract started on 12 Jan 2004,
Charitha Bandara Eakanayake Pitawala - an inactive director whose contract started on 03 Sep 1998 and was terminated on 12 Jan 2004,
Cornelis Looij - an inactive director whose contract started on 30 Sep 1999 and was terminated on 12 Jan 2004,
Hughan Jay Ross - an inactive director whose contract started on 30 Sep 1999 and was terminated on 24 Jan 2003.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 3/14 Hazeldean Road, Addington, Christchurch, 8024 (types include: registered, physical).
Senath Limited had been using 14 Hazeldean Road, Addington, Christchurch as their registered address until 14 Mar 2019.
Other names for this company, as we established at BizDb, included: from 22 Jun 2001 to 21 May 2004 they were called Eka Limited, from 03 Sep 1998 to 22 Jun 2001 they were called Kiwi-Classifieds Limited.
A total of 15000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 7500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 7500 shares (50%).

Addresses

Previous addresses

Address: 14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 13 Apr 2016 to 14 Mar 2019

Address: 74 Hawden Stree, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 11 Apr 2014 to 13 Apr 2016

Address: 74 Hawden Stree, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 10 Mar 2011 to 11 Apr 2014

Address: 77 Lincolnheath Bvd, Point Cook 3030, Australia New Zealand

Registered address used from 10 Dec 2009 to 10 Mar 2011

Address: 77 Lincolnheath Bvd, Point Cook 3030, Melbourne, Australia New Zealand

Physical address used from 10 Dec 2009 to 11 Apr 2014

Address: 69 Lincolnheath Bvd, Point Cook 3030, Melbourne, Australia

Physical & registered address used from 24 Dec 2007 to 10 Dec 2009

Address: 55, Erris Street, Johnsonville 6004, Wellington

Registered & physical address used from 21 Jan 2004 to 24 Dec 2007

Address: 7, Jameson Avenue, St Albans, Christchurch

Registered & physical address used from 31 Mar 2002 to 21 Jan 2004

Address: 10b Atua Street, Johnsonville, Wellington

Registered & physical address used from 26 Feb 2002 to 31 Mar 2002

Address: 8a Wyatt Place, Avonhead, Christchurch 8004

Registered address used from 12 Apr 2000 to 26 Feb 2002

Address: 8a Wyatt Place, Avonhead, Christchurch 8004

Physical address used from 10 May 1999 to 10 May 1999

Address: C/- Hancocks Chartered Accountants, Unit 5, 680 Barbadoes Street, Christchurch

Physical address used from 10 May 1999 to 26 Feb 2002

Address: 8a Wyatt Place, Avonhead, Christchurch 8004

Registered address used from 10 May 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: March

Annual return last filed: 13 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7500
Individual Wickremasinhe, Kanchana Senath Kumara Point Cook 3030
Melbourne, Australia
Shares Allocation #2 Number of Shares: 7500
Individual Wickramasinghe, Shalini Nilakshi Point Cook 3030
Melbourne, Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Looij, Cornelis St Albans
Christchurch
Individual Pitawala, Charitha Bandara Eakanayake Epuni, Lower Hutt
Wellington
Directors

Kanchana Senath Kumara Wickremasinhe - Director

Appointment date: 03 Sep 1998

ASIC Name: Senath Investment Fund-1 Pty Ltd

Address: Balwyn, Victoria, 3103 Australia

Address used since 19 Oct 2015

Address: Balwyn, Victoria, 3103 Australia


Shalini Nilakshi Wickramasinghe - Director

Appointment date: 12 Jan 2004

Address: Balwyn, Victoria, 3103 Australia

Address used since 19 Oct 2015


Charitha Bandara Eakanayake Pitawala - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 12 Jan 2004

Address: Lower Hutt, Wellington,

Address used since 03 Sep 1998


Cornelis Looij - Director (Inactive)

Appointment date: 30 Sep 1999

Termination date: 12 Jan 2004

Address: St Albans, Christchurch,

Address used since 30 Sep 1999


Hughan Jay Ross - Director (Inactive)

Appointment date: 30 Sep 1999

Termination date: 24 Jan 2003

Address: Spreydon, Christchurch,

Address used since 30 Sep 1999

Nearby companies

Hydraulic Hose Nz Limited
14 Hazeldean Road

Cogs Limited
3/14 Hazeldean Road,

Efficiency Leaders (nz) Limited
3/14 Hazeldean Road

Albatross Backpackers Limited
14 Hazeldean Road

Timber Treatments (2017) Limited
3/14 Hazeldean Road

Southern Fire Systems Limited
3/14 Hazeldean Road