Servilles Limited was started on 07 Aug 1974 and issued a New Zealand Business Number of 9429040506425. This registered LTD company has been managed by 4 directors: Paul Huege De Serville - an active director whose contract began on 29 Jan 1993,
Jacci Deborah Huege De Serville - an inactive director whose contract began on 29 Jan 1993 and was terminated on 05 Dec 2016,
Nico Wamsteker - an inactive director whose contract began on 16 Jun 2003 and was terminated on 19 Jan 2007,
Paul George Jamieson - an inactive director whose contract began on 20 Oct 1995 and was terminated on 31 May 2004.
According to our data (updated on 16 Mar 2024), this company uses 2 addresses: 8 Canada Street, Auckland Central, Auckland, 1010 (physical address),
8 Canada Street, Auckland Central, Auckland, 1010 (service address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (registered address).
Until 19 Oct 2018, Servilles Limited had been using Level 7, 131 Queen Street, Auckland Central, Auckland as their physical address.
BizDb identified former names used by this company: from 01 Oct 1991 to 05 Aug 2004 they were called Servilles Limited, from 13 Nov 1979 to 01 Oct 1991 they were called Paul Huege De Serville Hairdressing School Ltd and from 07 Aug 1974 to 13 Nov 1979 they were called Crimpers Haircutting Limited.
A total of 100000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 50000 shares are held by 1 entity, namely:
Serville Corporate Trustee Limited (an entity) located at Newmarket, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 49998 shares) and includes
Serville Corporate Trustee Limited - located at Newmarket, Auckland.
The next share allotment (1 share, 0%) belongs to 1 entity, namely:
De Serville, Paul Huege, located at Herne Bay, Auckland (an individual).
Previous addresses
Address #1: Level 7, 131 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 31 May 2011 to 19 Oct 2018
Address #2: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland New Zealand
Registered address used from 14 May 2007 to 28 Oct 2011
Address #3: 25 Victoria Street West, Auckland New Zealand
Physical address used from 01 Mar 2004 to 31 May 2011
Address #4: 25 Victoria Street West, Auckland
Registered address used from 01 Mar 2004 to 14 May 2007
Address #5: 83 Albert Street, Auckland
Physical address used from 01 Jul 1997 to 01 Mar 2004
Address #6: 83 Albert St, Auckland
Registered address used from 31 May 1993 to 01 Mar 2004
Address #7: 6-8 Seafield View Road, Grafton, Auckland
Registered address used from 16 Apr 1992 to 31 May 1993
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Serville Corporate Trustee Limited Shareholder NZBN: 9429047224896 |
Newmarket Auckland 1023 New Zealand |
29 Mar 2019 - |
Shares Allocation #2 Number of Shares: 49998 | |||
Entity (NZ Limited Company) | Serville Corporate Trustee Limited Shareholder NZBN: 9429047224896 |
Newmarket Auckland 1023 New Zealand |
29 Mar 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | De Serville, Paul Huege |
Herne Bay Auckland 1011 New Zealand |
07 Aug 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
152 Quay Street Auckland 1010 New Zealand |
25 Aug 2004 - 29 Mar 2019 |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
152 Quay Street Auckland 1010 New Zealand |
25 Aug 2004 - 29 Mar 2019 |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
152 Quay Street Auckland 1010 New Zealand |
25 Aug 2004 - 29 Mar 2019 |
Individual | Jamieson, Paul George |
R D 3 Albany |
07 Aug 1974 - 09 Jul 2004 |
Entity | Ocin Holdings Limited Shareholder NZBN: 9429040387116 Company Number: 106479 |
09 Jul 2004 - 03 Nov 2005 | |
Individual | Wamsteker, Nico |
Milford Auckland |
09 Jul 2004 - 09 Jul 2004 |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
152 Quay Street Auckland 1010 New Zealand |
25 Aug 2004 - 29 Mar 2019 |
Individual | De Serville, Jacci Deborah Huege |
Takapuna Auckland New Zealand |
07 Aug 1974 - 06 Dec 2016 |
Entity | Ocin Holdings Limited Shareholder NZBN: 9429040387116 Company Number: 106479 |
09 Jul 2004 - 03 Nov 2005 |
Paul Huege De Serville - Director
Appointment date: 29 Jan 1993
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Apr 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Dec 2016
Jacci Deborah Huege De Serville - Director (Inactive)
Appointment date: 29 Jan 1993
Termination date: 05 Dec 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 29 Jan 1993
Nico Wamsteker - Director (Inactive)
Appointment date: 16 Jun 2003
Termination date: 19 Jan 2007
Address: Takapuna, Auckland,
Address used since 01 Dec 2004
Paul George Jamieson - Director (Inactive)
Appointment date: 20 Oct 1995
Termination date: 31 May 2004
Address: R D 3, Albany,
Address used since 20 Oct 1995
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street