Shortcuts

Serko Trustee Limited

Type: NZ Limited Company (Ltd)
9429041257401
NZBN
5260422
Company Number
Registered
Company Status
Current address
Unit 14d
125 The Strand, Parnell
Auckland 1010
New Zealand
Service & physical & registered address used since 04 Jun 2014
125 The Strand
Parnell
Auckland 1010
New Zealand
Office address used since 26 Feb 2020

Serko Trustee Limited, a registered company, was launched on 04 Jun 2014. 9429041257401 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Rachael Jane Satherley - an active director whose contract began on 31 May 2021,
Shane Sampson - an active director whose contract began on 01 Apr 2023,
Sarah Louise Miller - an inactive director whose contract began on 31 May 2021 and was terminated on 31 Mar 2023,
Fiona Jane Rockel - an inactive director whose contract began on 04 Jun 2014 and was terminated on 31 May 2021,
Susan Putt - an inactive director whose contract began on 13 Oct 2016 and was terminated on 31 May 2021.
Updated on 26 Feb 2024, the BizDb data contains detailed information about 1 address: 125 The Strand, Parnell, Auckland, 1010 (type: office, physical).
A single entity owns all company shares (exactly 100 shares) - Serko Limited - located at 1010, 125 The Strand, Parnell.

Addresses

Principal place of activity

125 The Strand, Parnell, Auckland, 1010 New Zealand

Contact info
company.secretary@serko.com
26 Feb 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Serko Limited
Shareholder NZBN: 9429033492179
125 The Strand
Parnell

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Serko Limited
Name
Ltd
Type
1927488
Ultimate Holding Company Number
NZ
Country of origin
Directors

Rachael Jane Satherley - Director

Appointment date: 31 May 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 May 2021


Shane Sampson - Director

Appointment date: 01 Apr 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2023


Sarah Louise Miller - Director (Inactive)

Appointment date: 31 May 2021

Termination date: 31 Mar 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 May 2021


Fiona Jane Rockel - Director (Inactive)

Appointment date: 04 Jun 2014

Termination date: 31 May 2021

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 04 Jun 2014


Susan Putt - Director (Inactive)

Appointment date: 13 Oct 2016

Termination date: 31 May 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Feb 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 13 Oct 2016


Timothy Mark Bluett - Director (Inactive)

Appointment date: 04 Jun 2014

Termination date: 14 Oct 2016

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 04 Jun 2014

Nearby companies

Ecostore Company Limited
2/125 The Strand

Pineapple Heads Limited
125 The Strand

Good Food Cafe Limited
125 The Strand

Good Food Store Limited
125 The Strand

Peton Villas Limited
125 The Strand

Peton Lodge Limited
125 The Strand