Shortcuts

Servilles Takapuna Limited

Type: NZ Limited Company (Ltd)
9429037988395
NZBN
877873
Company Number
Registered
Company Status
Current address
7-9 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Registered address used since 14 Sep 2011
488 Lake Road
Takapuna
Auckland 0622
New Zealand
Physical & service address used since 24 Mar 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 120000
Entity (NZ Limited Company) Servilles Limited
Shareholder NZBN: 9429040506425
7-9 Mccoll Street
Newmarket, Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stratford Limited
Shareholder NZBN: 9429037991098
Company Number: 877373
Entity Stratford Limited
Shareholder NZBN: 9429037991098
Company Number: 877373
Directors

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

Nearby companies

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,