Shortcuts

Serena Adela Limited

Type: NZ Limited Company (Ltd)
9429038699184
NZBN
627011
Company Number
Registered
Company Status
E324410
Industry classification code
House Painting
Industry classification description
Current address
As Above
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Mar 2002
8 Styx River Place
Spencerville
Christchurch 8083
New Zealand
Physical & service & registered address used since 05 Jan 2010

Serena Adela Limited was launched on 03 May 1994 and issued a New Zealand Business Number of 9429038699184. The registered LTD company has been managed by 6 directors: Jeffrey Selwyn Thompson - an active director whose contract started on 20 Oct 1995,
Warren Prentice - an inactive director whose contract started on 29 May 1996 and was terminated on 28 Nov 1997,
Colin Gordon Bower - an inactive director whose contract started on 05 May 1994 and was terminated on 11 Jun 1996,
Owen Francis Jackson - an inactive director whose contract started on 05 May 1994 and was terminated on 30 Jan 1996,
Alice Mary Sollis - an inactive director whose contract started on 05 May 1994 and was terminated on 20 Oct 1995.
According to BizDb's data (last updated on 20 Apr 2024), the company filed 1 address: 8 Styx River Place, Spencerville, Christchurch, 8083 (types include: physical, service).
Until 05 Jan 2010, Serena Adela Limited had been using 8 Styx River Place, Spencerville, Christchurch as their registered address.
BizDb identified other names for the company: from 10 Jul 2003 to 23 Aug 2006 they were called Executive Tourways Limited, from 03 May 1994 to 10 Jul 2003 they were called Melodic Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Thompson, Jeffrey Selwyn (an individual) located at Christchurch. Serena Adela Limited has been categorised as "House painting" (business classification E324410).

Addresses

Principal place of activity

8 Styx River Place, Spencerville, Christchurch, 8083 New Zealand


Previous addresses

Address #1: 8 Styx River Place, Spencerville, Christchurch

Registered address used from 04 Feb 2002 to 05 Jan 2010

Address #2: 8 Styx River Place, Spencerville, Christchurch

Physical address used from 06 Mar 2000 to 05 Jan 2010

Address #3: 2 Hurdley Street, Timaru

Registered address used from 06 Mar 2000 to 04 Feb 2002

Address #4: 2 Hurdley Street, Timaru

Physical address used from 06 Mar 2000 to 06 Mar 2000

Address #5: South Canterbury Secretarial Services, Cnr Stafford And Sefton Streets, Timaru

Registered address used from 21 Dec 1995 to 06 Mar 2000

Address #6: 191 Stafford Street, Timaru

Registered address used from 26 May 1994 to 21 Dec 1995

Address #7: Law Corporation Limited, 76 Anzac Avenue, Auckland

Registered address used from 10 May 1994 to 26 May 1994

Contact info
64 027 2291052
Phone
flipseat63@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Thompson, Jeffrey Selwyn Christchurch
Directors

Jeffrey Selwyn Thompson - Director

Appointment date: 20 Oct 1995

Address: Brooklands, Christchurch, 8083 New Zealand

Address used since 18 Dec 2009


Warren Prentice - Director (Inactive)

Appointment date: 29 May 1996

Termination date: 28 Nov 1997

Address: Timaru,

Address used since 29 May 1996


Colin Gordon Bower - Director (Inactive)

Appointment date: 05 May 1994

Termination date: 11 Jun 1996

Address: Timaru,

Address used since 05 May 1994


Owen Francis Jackson - Director (Inactive)

Appointment date: 05 May 1994

Termination date: 30 Jan 1996

Address: Timaru,

Address used since 05 May 1994


Alice Mary Sollis - Director (Inactive)

Appointment date: 05 May 1994

Termination date: 20 Oct 1995

Address: Timaru,

Address used since 05 May 1994


Barry Stephen - Director (Inactive)

Appointment date: 03 May 1994

Termination date: 05 May 1994

Address: Birkdale, Auckland,

Address used since 03 May 1994

Nearby companies

Motoranalyser New Zealand Limited
197 Otipua Road

Fraser Park Community Trust
Fraser Park Community Trust

The Jones Company Nz Limited
232 Otipua Road

The Clinic Limited
232 Otipua Road

Aorangi And Harding Memorials Limited
232 Otipua Road

Huga Jp Limited
382 Church Street

Similar companies

Brady's Painting & Decorating Limited
35 Hollands Road

Enhance Painters Limited
53-55 Sophia Street

Here And Now Limited
13 Owen Street

I Dek R 8 Limited
67 Beaconsfield Road

S.o.s Painting Limited
70 School Road

Wills Painting & Decorating Limited
24 The Terrace