Brook Serene & Company Limited, a registered company, was registered on 06 Dec 1988. 9429039444707 is the business number it was issued. "Hotel operation" (business classification H440040) is how the company is categorised. This company has been run by 6 directors: Yoshihiro Kawamura - an active director whose contract began on 01 Mar 2004,
Bruce John Garrett - an active director whose contract began on 01 Aug 2015,
Moriyasu Kawamura - an inactive director whose contract began on 05 Mar 1992 and was terminated on 24 Apr 2020,
Mark Dakin - an inactive director whose contract began on 01 Apr 2001 and was terminated on 23 Dec 2003,
Takahiro Koyama - an inactive director whose contract began on 05 Mar 1992 and was terminated on 20 Apr 1999.
Last updated on 12 Feb 2024, our database contains detailed information about 5 addresses the company uses, namely: Po Box 1001, Christchurch, Christchurch, 8140 (postal address),
50 Park Terrace, Christchurch, 8013 (office address),
The George Hotel, 50 Park Terrace, Christchurch, 8013 (delivery address),
The George Hotel, 50 Park Terrace, Christchuch (physical address) among others.
Brook Serene & Company Limited had been using 115 Kilmore Street, Christchurch as their physical address up to 20 Jun 2001.
Previous names for the company, as we found at BizDb, included: from 06 Dec 1988 to 17 Oct 1991 they were named Bowker Holdings No.80 Limited.
One entity owns all company shares (exactly 250000 shares) - Tjk Nz Limited - located at 8140, Christchurch Central, Christchurch.
Other active addresses
Address #4: 50 Park Terrace, Christchurch, 8013 New Zealand
Office address used from 26 Apr 2019
Address #5: The George Hotel, 50 Park Terrace, Christchurch, 8013 New Zealand
Delivery address used from 26 Apr 2019
Principal place of activity
50 Park Terrace, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 115 Kilmore Street, Christchurch
Physical address used from 20 Jun 2001 to 20 Jun 2001
Address #2: C/o Anthony Harper, Level 5 115 Kilmore Street, Christchurch
Registered address used from 20 Jun 2001 to 20 Jun 2001
Address #3: -
Physical address used from 20 Feb 1992 to 20 Jun 2001
Basic Financial info
Total number of Shares: 250000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Tjk Nz Limited Shareholder NZBN: 9429037962241 |
Christchurch Central Christchurch 8013 New Zealand |
06 Dec 1988 - |
Ultimate Holding Company
Yoshihiro Kawamura - Director
Appointment date: 01 Mar 2004
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 03 Feb 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Dec 2010
Bruce John Garrett - Director
Appointment date: 01 Aug 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 14 Aug 2017
Moriyasu Kawamura - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 24 Apr 2020
Address: Minato-ku, Tokyo, 107-0052 Japan
Address used since 01 Mar 2016
Mark Dakin - Director (Inactive)
Appointment date: 01 Apr 2001
Termination date: 23 Dec 2003
Address: Christchurch,
Address used since 01 Apr 2001
Takahiro Koyama - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 20 Apr 1999
Address: Falls Church, V A 22043-1668, U S A,
Address used since 05 Mar 1992
Akihiro Inouye - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 28 Feb 1996
Address: Chiba-shi, Chiba, Japan,
Address used since 05 Mar 1992
'the Star' Promotions Trust
99 Kilmore St
Bee Healthy In The Park Trust
Level 3
Haven Legal Recruitment Limited
Level 3, 148 Victoria Street
Child Health Services Trust
826 Colombo Street
Ua Trading Investments Limited
132 Peterborough Street
U.a. Brachytherapy Services Limited
132 Peterborough Street
Cooper Developments Limited
2nd Floor, 137 Victoria Street
Drummonds On Wellington Limited
Level 6 Amuri Courts
Merlion Real Estate Limited
151 Cambridge Terrace
Mipad Holdings Limited
50 Park Terrace
Mipad Hotel Management Limited
Level 3, 31 Victoria Street
Papanui Investments Limited
Level 11