Selous Workforce Limited, a registered company, was registered on 18 Jan 2008. 9429032953244 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Sergii Arykov - an active director whose contract began on 01 Jul 2022,
Christopher Roche - an active director whose contract began on 01 Jul 2022,
Arthur Roth - an active director whose contract began on 01 Jun 2023,
Travis Grant Palmer - an inactive director whose contract began on 18 Jan 2008 and was terminated on 31 May 2023,
James Russell Bartleet - an inactive director whose contract began on 31 Jan 2012 and was terminated on 09 Sep 2014.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 31 Johnsonville Road, Johnsonville, Wellington, 6037 (type: registered, service).
Selous Workforce Limited had been using 35 Tieko Street, Otaihanga, Paraparaumu as their physical address until 11 Jul 2022.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 26 shares (26 per cent). Lastly the 3rd share allocation (49 shares 49 per cent) made up of 1 entity.
Other active addresses
Address #4: 9b Mohuia Crescent, Porirua, Wellington, 5022 New Zealand
Shareregister address used from 06 Jun 2023
Address #5: 31 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered & service address used from 14 Jun 2023
Principal place of activity
35 Tieko Street, Otaihanga, Paraparaumu, 5036 New Zealand
Previous addresses
Address #1: 35 Tieko Street, Otaihanga, Paraparaumu, 5036 New Zealand
Physical & registered address used from 17 Jul 2013 to 11 Jul 2022
Address #2: 337a Kapiti Rd, Paraparaumu Beach, 5032 New Zealand
Registered & physical address used from 13 Jun 2012 to 17 Jul 2013
Address #3: 337a Kapiti Rd, Paraparaumu Beach, Wellington New Zealand
Registered & physical address used from 18 Jan 2008 to 13 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Roche, Christopher John |
Plimmerton Porirua 5026 New Zealand |
01 Jul 2022 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | Arykov, Segii |
Waikanae Waikanae 5036 New Zealand |
01 Jul 2022 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Roth, Arthur |
Churton Park Wellington 6037 New Zealand |
06 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Palmer, Travis Grant |
Otaihanga Paraparaumu 5036 New Zealand |
18 Jan 2008 - 06 Jun 2023 |
Individual | Palmer, Travis Grant |
Otaihanga Paraparaumu 5036 New Zealand |
18 Jan 2008 - 06 Jun 2023 |
Individual | Bartlett, James Russell |
Petone Lower Hutt 5012 New Zealand |
31 Jan 2012 - 11 Sep 2014 |
Sergii Arykov - Director
Appointment date: 01 Jul 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Jul 2022
Christopher Roche - Director
Appointment date: 01 Jul 2022
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 Jul 2022
Arthur Roth - Director
Appointment date: 01 Jun 2023
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Jun 2023
Travis Grant Palmer - Director (Inactive)
Appointment date: 18 Jan 2008
Termination date: 31 May 2023
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 09 Jul 2013
James Russell Bartleet - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 09 Sep 2014
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 31 Jan 2012
Serenity Nominees Limited
19a Tieko Street
Otaihanga Speed Shop Limited
17 Tieko Street
Capital City Glass And Glazing Limited
38 Pitoitoi Street
Glaze It Wellington Limited
38 Pitoitoi Street
Simtec Building Limited
40 Pitoitoi Street
Hidden World Limited
17 Pitoitoi Street