Shortcuts

Seresin Estate Limited

Type: NZ Limited Company (Ltd)
9429038940866
NZBN
559171
Company Number
Registered
Company Status
Current address
47 Bridge Street
Nelson
Nelson 7010
New Zealand
Physical & service & registered address used since 26 Oct 2022

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.

Addresses

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

Financial Data

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
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
Entity (NZ Limited Company) Waterfall Bay Trustee No. 2 Limited
Shareholder NZBN: 9429041108673
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 333941
Entity (NZ Limited Company) Seresin Estate Limited
Shareholder NZBN: 9429038940866
Nelson
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 731835
Director Seresin, Michael Steven
Shares Allocation #4 Number of Shares: 1360000
Other (Other) Hermitage Estates Limited Zeltweg 44
8032 Zurich, Switzerland
Shares Allocation #5 Number of Shares: 640000
Other (Other) Forest Green Limited 50 Town Range
P.o. Box 472 , Gibraltar

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peterson, Richard Dale Khandallah
Wellington
6035
New Zealand
Individual Loza, Michael John Rd 3
Blenheim
7273
New Zealand
Individual Curtis, Michael Gerard Wellington

New Zealand
Individual Seresin, Michael Stephen London
United Kingdom
Individual Peterson, Richard Dale Wellington

New Zealand
Individual Stewart, Andrew James Karori
Wellington
6012
New Zealand
Directors

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

Nearby companies

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