Seresin Estate Limited, a registered company, was registered on 31 Aug 1992. 9429038940866 is the number it was issued. The company has been run by 7 directors: Michael S. - an active director whose contract started on 31 Jan 1994,
Michael Gerard Curtis - an active director whose contract started on 21 May 2020,
Michael Gerard Curtis - an inactive director whose contract started on 18 Feb 2000 and was terminated on 21 May 2020,
Michelle Anne Connor - an inactive director whose contract started on 17 Feb 2017 and was terminated on 05 Mar 2020,
Richard Dale Peterson - an inactive director whose contract started on 31 Aug 1992 and was terminated on 31 Dec 2016.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 47 Bridge Street, Nelson, Nelson, 7010 (type: physical, service).
Seresin Estate Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address up to 26 Oct 2022.
Old names used by the company, as we found at BizDb, included: from 31 Aug 1992 to 25 Feb 1994 they were named Great Waterfall Bay Holdings Limited.
A total of 11651631 shares are allotted to 6 shareholders (5 groups). The first group consists of 8585855 shares (73.69 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 333941 shares (2.87 per cent). Lastly we have the third share allotment (731835 shares 6.28 per cent) made up of 1 entity.
Previous addresses
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Nov 2019 to 26 Oct 2022
Address: 24 Barracks Road, Renwick, 7272 New Zealand
Registered & physical address used from 10 Dec 2018 to 08 Nov 2019
Address: 85 Bedford Road, Renwick, 7271 New Zealand
Registered & physical address used from 17 Jul 2018 to 10 Dec 2018
Address: Level 19, 105 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 12 Aug 2016 to 17 Jul 2018
Address: Level 19, 105 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 05 Jan 2016 to 12 Aug 2016
Address: Level 5, 38 Waring Taylor Street, Wellington, 6011 New Zealand
Physical & registered address used from 11 Mar 2011 to 05 Jan 2016
Address: Peterson Law Ltd, Level 10, Bayleys, Bldg, Cnr Lambton Quay & Brandon Str, Wellington 6140 New Zealand
Physical address used from 17 Dec 2009 to 11 Mar 2011
Address: C/-peterson Law Ltd, Level 10,bayleys, Bldg, Cnr Lambton Quay & Brandon Str, Wellington 6140 New Zealand
Registered address used from 17 Dec 2009 to 11 Mar 2011
Address: C/-harkness Peterson, Level 10, Bayleys Building, 28 Brandon Street, Wellington
Registered & physical address used from 11 Dec 2006 to 17 Dec 2009
Address: C/- Mathers Harkness Peterson, Level 9, 48-54 Mulgrave Street, Wellington
Physical address used from 07 Mar 2000 to 11 Dec 2006
Address: Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington
Physical address used from 07 Mar 2000 to 07 Mar 2000
Address: Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington
Registered address used from 07 Mar 2000 to 11 Dec 2006
Address: Offices Of:, Morrison & Morpeth, Solicitors, Marac House,, 105-109 The, Tce Wellington.
Registered address used from 05 Dec 1996 to 07 Mar 2000
Basic Financial info
Total number of Shares: 11651631
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8585855 | |||
Entity (NZ Limited Company) | Waterfall Bay Trustee No. 1 Limited Shareholder NZBN: 9429041463444 |
Wellington Central Wellington 6011 New Zealand |
02 Mar 2017 - |
Entity (NZ Limited Company) | Waterfall Bay Trustee No. 2 Limited Shareholder NZBN: 9429041108673 |
Wellington Central Wellington 6011 New Zealand |
02 Mar 2017 - |
Shares Allocation #2 Number of Shares: 333941 | |||
Entity (NZ Limited Company) | Seresin Estate Limited Shareholder NZBN: 9429038940866 |
Nelson Nelson 7010 New Zealand |
13 Sep 2011 - |
Shares Allocation #3 Number of Shares: 731835 | |||
Director | Seresin, Michael Steven | 10 Mar 2017 - | |
Shares Allocation #4 Number of Shares: 1360000 | |||
Other (Other) | Hermitage Estates Limited |
Zeltweg 44 8032 Zurich, Switzerland |
20 Nov 2003 - |
Shares Allocation #5 Number of Shares: 640000 | |||
Other (Other) | Forest Green Limited |
50 Town Range P.o. Box 472 , Gibraltar |
20 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peterson, Richard Dale |
Khandallah Wellington 6035 New Zealand |
31 Aug 1992 - 02 Mar 2017 |
Individual | Loza, Michael John |
Rd 3 Blenheim 7273 New Zealand |
20 May 2011 - 08 May 2012 |
Individual | Curtis, Michael Gerard |
Wellington New Zealand |
25 Nov 2008 - 20 May 2011 |
Individual | Seresin, Michael Stephen |
London United Kingdom |
29 Nov 2007 - 10 Mar 2017 |
Individual | Peterson, Richard Dale |
Wellington New Zealand |
25 Nov 2008 - 20 May 2011 |
Individual | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
31 Aug 1992 - 02 Mar 2017 |
Michael S. - Director
Appointment date: 31 Jan 1994
Michael Gerard Curtis - Director
Appointment date: 21 May 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 21 May 2020
Michael Gerard Curtis - Director (Inactive)
Appointment date: 18 Feb 2000
Termination date: 21 May 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 Aug 2016
Michelle Anne Connor - Director (Inactive)
Appointment date: 17 Feb 2017
Termination date: 05 Mar 2020
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 31 Oct 2019
Address: Renwick, Renwick, 7204 New Zealand
Address used since 17 Feb 2017
Richard Dale Peterson - Director (Inactive)
Appointment date: 31 Aug 1992
Termination date: 31 Dec 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Feb 2010
John Bentley Morrison - Director (Inactive)
Appointment date: 20 Dec 1994
Termination date: 08 Dec 1999
Address: Karori, Wellington,
Address used since 20 Dec 1994
Carl John Hansen - Director (Inactive)
Appointment date: 31 Aug 1992
Termination date: 31 Jan 1994
Address: Karori, Wellington,
Address used since 31 Aug 1992
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace