Sergios Retail Group Limited, a registered company, was started on 14 Dec 2001. 9429036681075 is the number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company has been classified. This company has been run by 3 directors: Paul Clayton Dean - an active director whose contract started on 27 Mar 2002,
Kevin John Gainsford - an active director whose contract started on 27 Mar 2002,
Craig Alexander Nicholas - an inactive director whose contract started on 14 Dec 2001 and was terminated on 05 Oct 2004.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 78 Cashel Street, Christchurch Central, Christchurch, 8011 (type: service, physical).
Sergios Retail Group Limited had been using 132 Moncks Spur Road, Redcliffs, Christchurch as their service address up to 15 Sep 2023.
Previous aliases for the company, as we identified at BizDb, included: from 14 Dec 2001 to 10 Apr 2013 they were named Sergios Fine Clothes and Footwear For Men 2001 Limited.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group consists of 49 shares (49 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 49 shares (49 per cent). Finally we have the third share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 New Zealand
Service address used from 31 May 2018 to 15 Sep 2023
Address #2: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 21 Mar 2018 to 31 May 2018
Address #3: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Dec 2016 to 21 Mar 2018
Address #4: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 04 Apr 2013 to 14 Dec 2016
Address #5: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 04 Jul 2011 to 04 Apr 2013
Address #6: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 12 Apr 2006 to 04 Jul 2011
Address #7: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical & registered address used from 10 Apr 2005 to 12 Apr 2006
Address #8: C/- Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Physical & registered address used from 12 May 2003 to 10 Apr 2005
Address #9: C/- Cameron And Company, 287 Durham Street, Christchurch
Registered & physical address used from 14 Dec 2001 to 12 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Landsborough Trustee Services No 20 Limited Shareholder NZBN: 9429030266933 |
Riccarton Christchurch 8140 New Zealand |
07 Oct 2013 - |
Individual | Dean, Paul Clayton |
Ilam Christchurch 8041 New Zealand |
14 Dec 2001 - |
Shares Allocation #2 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Landsborough Trustee Services No 20 Limited Shareholder NZBN: 9429030266933 |
Riccarton Christchurch 8140 New Zealand |
07 Oct 2013 - |
Individual | Gainsford, Kevin John |
Rd 3 Waikuku 7473 New Zealand |
14 Dec 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dean, Paul Clayton |
Ilam Christchurch 8041 New Zealand |
14 Dec 2001 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Gainsford, Kevin John |
Rd 3 Waikuku 7473 New Zealand |
14 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholas, Craig Alexander |
Fendalton Christchurch |
14 Dec 2001 - 15 Nov 2004 |
Individual | Abbot, Simon John |
Cashmere Christchurch 8022 New Zealand |
18 Sep 2008 - 07 Oct 2013 |
Paul Clayton Dean - Director
Appointment date: 27 Mar 2002
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 02 Mar 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 31 Mar 2014
Kevin John Gainsford - Director
Appointment date: 27 Mar 2002
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 26 Mar 2010
Address: Rd 3, Waikuku, 7473 New Zealand
Address used since 02 Mar 2020
Craig Alexander Nicholas - Director (Inactive)
Appointment date: 14 Dec 2001
Termination date: 05 Oct 2004
Address: Fendalton, Christchurch.,
Address used since 14 Dec 2001
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Brill Trading Limited
Unit 1, 25 Churchill Street
D-code Limited
Level 1, 149 Victoria Street
Indigo And Provisions Limited
Level 4, 123 Victoria Street
Kjole Style Limited
Level 1, Unit 1, 25 Churchill Street
The Outlet Shop Limited
Level 2, 329 Durham Street
Wilkins Bridal South Island Limited
333 Bealey Avenue