Serena Maree Creatives Limited was registered on 11 Sep 2014 and issued an NZBN of 9429041407318. This registered LTD company has been managed by 1 director, named Serena Maree Lodge-Osborn - an active director whose contract started on 11 Sep 2014.
According to BizDb's information (updated on 16 May 2025), the company uses 1 address: 8 Luxor Place, Massey, Auckland, 0614 (types include: registered, service).
Until 26 Sep 2022, Serena Maree Creatives Limited had been using 67E Sabulite Road, Kelston, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Lodge-Osborn, Serena Maree (a director) located at Massey, Auckland postcode 0614. Serena Maree Creatives Limited has been categorised as "Pedicure service" (ANZSIC S951140).
Other active addresses
Address #4: 8 Luxor Place, Massey, Auckland, 0614 New Zealand
Registered & service address used from 21 Nov 2024
Principal place of activity
9 Kaurimu Rise, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: 67e Sabulite Road, Kelston, Auckland, 0602 New Zealand
Registered address used from 22 Dec 2020 to 26 Sep 2022
Address #2: 9 Kaurimu Rise, Titirangi, Auckland, 0604 New Zealand
Registered address used from 28 Oct 2020 to 22 Dec 2020
Address #3: 9 Kaurimu Rise, Titirangi, Auckland, 0604 New Zealand
Physical address used from 30 Oct 2019 to 26 Mar 2021
Address #4: Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 05 Nov 2018 to 28 Oct 2020
Address #5: 402a Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 02 May 2018 to 05 Nov 2018
Address #6: 36 Stottholm Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 05 Apr 2018 to 02 May 2018
Address #7: 36 Stottholm Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 12 Mar 2018 to 30 Oct 2019
Address #8: 9 Kaurimu Rise, Titirangi, Auckland, 0604 New Zealand
Physical address used from 16 Oct 2017 to 12 Mar 2018
Address #9: 19 Glendale Road, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 21 Oct 2016 to 16 Oct 2017
Address #10: 402a Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 21 Oct 2016 to 05 Apr 2018
Address #11: 5 Nola Road, Oratia, Auckland, 0604 New Zealand
Registered address used from 02 Jun 2015 to 21 Oct 2016
Address #12: 9 Kaurimu Rise, Titirangi, Auckland, 0604 New Zealand
Registered address used from 11 Sep 2014 to 02 Jun 2015
Address #13: 9 Kaurimu Rise, Titirangi, Auckland, 0604 New Zealand
Physical address used from 11 Sep 2014 to 21 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 13 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Lodge-osborn, Serena Maree |
Massey Auckland 0614 New Zealand |
11 Sep 2014 - |
Serena Maree Lodge-osborn - Director
Appointment date: 11 Sep 2014
Address: Massey, Auckland, 0614 New Zealand
Address used since 13 Nov 2024
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 25 Oct 2022
Address: Kelston, Auckland, 0602 New Zealand
Address used since 21 Jun 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Mar 2018
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 13 Oct 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 06 Oct 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 21 Oct 2019
Mundal Limited
Flat 1, 66 Glenmall Place
Kids Club At Freyberg Limited
Flat 1, 66 Glenmall Place
Jessica Pronk Financial Services Limited
Flat 1, 66 Glenmall Place
Keatley Investments Limited
Flat 1, 66 Glenmall Place
Nz Enviro Limited
Flat 1, 66 Glenmall Place
Tong And Wong Trustees Limited
Flat 1, 66 Glenmall Place
Dm Beauty Limited
162 Sandringham Road
Lien Nails Art Limited
Fyfe Avenue
Linh's Nails Limited
16 West Coast Road
Nz Nails And Beauty Central Limited
18 Pyrite Street
Raj Beauty Parlour Limited
Unit 28, 2 Bishop Dunn Place
Renluxe Limited
18b Bryers Place