Shortcuts

Serjet Holdings Limited

Type: NZ Limited Company (Ltd)
9429038242304
NZBN
825155
Company Number
Registered
Company Status
Current address
Suite 1, 11 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered address used since 22 Sep 2014
11 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Physical address used since 11 May 2016

Serjet Holdings Limited, a registered company, was launched on 04 Sep 1996. 9429038242304 is the NZ business identifier it was issued. This company has been managed by 3 directors: Roger Giles Barry - an active director whose contract began on 04 Sep 1996,
Warwick John Filleul - an inactive director whose contract began on 04 Sep 1996 and was terminated on 28 Oct 2003,
Malcolm Brian Taylor - an inactive director whose contract began on 12 Sep 1996 and was terminated on 11 Apr 1997.
Last updated on 24 Dec 2021, BizDb's data contains detailed information about 2 addresses the company uses, namely: 11 Apollo Drive, Rosedale, Auckland, 0632 (physical address),
Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 (registered address).
Serjet Holdings Limited had been using 49 Apollo, Rosedale, North Shore City as their physical address until 11 May 2016.
One entity owns all company shares (exactly 200 shares) - Roger Barry - located at 0632, Auckland, Auckland.

Addresses

Previous addresses

Address #1: 49 Apollo, Rosedale, North Shore City, 0632 New Zealand

Physical address used from 11 May 2012 to 11 May 2016

Address #2: 49 Apollo, Rosedale, North Shore City, 0632 New Zealand

Registered address used from 11 May 2012 to 22 Sep 2014

Address #3: 5a Piermark Drive, Rosedale, North Shore City, 0632 New Zealand

Physical & registered address used from 11 Apr 2011 to 11 May 2012

Address #4: 3 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 01 May 2003 to 11 Apr 2011

Address #5: Level 4, 149 Parnell Road, Parnell, Auckland

Registered address used from 11 Apr 2000 to 01 May 2003

Address #6: 177 Parnell Road, Parnell, Auckland

Physical address used from 21 Jul 1999 to 01 May 2003

Address #7: Level 4, 149 Parnell Road, Parnell, Auckland

Physical address used from 20 May 1999 to 21 Jul 1999

Address #8: Level 4, 149 Parnell Road, Parnell, Auckland

Registered address used from 01 Oct 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: April

Annual return last filed: 29 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Roger Giles Barry Auckland
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Warwick John Filleul Parnell
Auckland
Directors

Roger Giles Barry - Director

Appointment date: 04 Sep 1996

Address: Auckland, Auckland, 0620 New Zealand

Address used since 29 Apr 2021

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 28 Apr 2015


Warwick John Filleul - Director (Inactive)

Appointment date: 04 Sep 1996

Termination date: 28 Oct 2003

Address: Newmarket, Auckland,

Address used since 23 Apr 2003


Malcolm Brian Taylor - Director (Inactive)

Appointment date: 12 Sep 1996

Termination date: 11 Apr 1997

Address: Milford, Auckland,

Address used since 12 Sep 1996

Nearby companies

Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale

Yin-yang Foundations Limited
25 Apollo Drive

Iq Pilates Limited
25 Apollo Drive

Drugsite Limited
Suite A, 25 Apollo Drive

Podium Physiotherapy Limited
25 Apollo Drive

Pro-ed New Zealand Limited
9d Apollo Drive