Servilles Takapuna Limited, a registered company, was incorporated on 29 Sep 1997. 9429037988395 is the NZBN it was issued. This company has been run by 6 directors: Paul Winston Huege De Serville - an active director whose contract began on 29 Sep 1997,
Jacci Deborah Huege De Serville - an inactive director whose contract began on 19 Jan 2007 and was terminated on 05 Dec 2016,
Timothy John Stratford - an inactive director whose contract began on 01 Oct 1997 and was terminated on 10 Oct 2011,
Sheryl Anne Stratford - an inactive director whose contract began on 01 Oct 1997 and was terminated on 10 Oct 2011,
Nico Wamsteker - an inactive director whose contract began on 31 May 2004 and was terminated on 19 Jan 2007.
Updated on 07 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: 488 Lake Road, Takapuna, Auckland, 0622 (physical address),
488 Lake Road, Takapuna, Auckland, 0622 (service address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (registered address).
Servilles Takapuna Limited had been using 8 Canada Street, Auckland Central, Auckland as their physical address up until 24 Mar 2022.
Former names used by the company, as we managed to find at BizDb, included: from 29 Sep 1997 to 08 Jul 2005 they were called Servilles Milford Limited.
One entity owns all company shares (exactly 120000 shares) - Servilles Limited - located at 0622, 7-9 Mccoll Street, Newmarket, Auckland.
Previous addresses
Address #1: 8 Canada Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 19 Mar 2019 to 24 Mar 2022
Address #2: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland New Zealand
Registered address used from 15 May 2007 to 14 Sep 2011
Address #3: 25 Victoria Street West, Auckland City
Registered address used from 28 Feb 2004 to 15 May 2007
Address #4: 25 Victoria Street West, Auckland City New Zealand
Physical address used from 28 Feb 2004 to 19 Mar 2019
Address #5: 83 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 28 Feb 2004
Address #6: 83 Albert Street, Auckland
Physical address used from 29 Sep 1997 to 28 Feb 2004
Basic Financial info
Total number of Shares: 120000
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120000 | |||
Entity (NZ Limited Company) | Servilles Limited Shareholder NZBN: 9429040506425 |
7-9 Mccoll Street Newmarket, Auckland 1023 New Zealand |
29 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stratford Limited Shareholder NZBN: 9429037991098 Company Number: 877373 |
29 Sep 1997 - 13 Oct 2011 | |
Entity | Stratford Limited Shareholder NZBN: 9429037991098 Company Number: 877373 |
29 Sep 1997 - 13 Oct 2011 |
Paul Winston Huege De Serville - Director
Appointment date: 29 Sep 1997
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Apr 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Dec 2016
Jacci Deborah Huege De Serville - Director (Inactive)
Appointment date: 19 Jan 2007
Termination date: 05 Dec 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 16 Mar 2016
Timothy John Stratford - Director (Inactive)
Appointment date: 01 Oct 1997
Termination date: 10 Oct 2011
Address: Campbells Bay, Auckland 0630,
Address used since 14 May 2010
Sheryl Anne Stratford - Director (Inactive)
Appointment date: 01 Oct 1997
Termination date: 10 Oct 2011
Address: Campbells Bay, Auckland 0630,
Address used since 14 May 2010
Nico Wamsteker - Director (Inactive)
Appointment date: 31 May 2004
Termination date: 19 Jan 2007
Address: Takapuna, Auckland,
Address used since 01 Mar 2005
Paul George Jamieson - Director (Inactive)
Appointment date: 29 Sep 1997
Termination date: 31 May 2004
Address: R D 3, Albany, Auckland,
Address used since 29 Sep 1997
Cnc Property Holdings Limited
Level 11, Brookfields House
Karpik Holdings Limited
19 Victoria Street West
Yin Chuan Investment Limited
19 Victoria Street West
Evelyn Farming Trustees Limited
C/-level 11, Brookfields Lawyers
Remuera Christians Trust Board
8th Floor
Neighbourhood Television Trust
Level 8,brookfields House,