Sempreverde Limited, a registered company, was registered on 26 May 2016. 9429042356240 is the NZBN it was issued. "Management services nec" (ANZSIC M696297) is how the company is classified. The company has been managed by 4 directors: Joanne Elizabeth Wong - an active director whose contract started on 26 May 2016,
Jonathan James Wong - an active director whose contract started on 26 May 2016,
Joanne Elizabeth York - an active director whose contract started on 26 May 2016,
James Wong - an inactive director whose contract started on 26 May 2016 and was terminated on 24 Jun 2019.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 44 Sylvia Road, St Heliers, Auckland, 1071 (type: registered, physical).
Sempreverde Limited had been using 25A Dell Avenue, Remuera, Auckland as their physical address up until 14 Aug 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous address
Address: 25a Dell Avenue, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 26 May 2016 to 14 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Wong, Joanne Elizabeth |
St Heliers Auckland 1071 New Zealand |
26 May 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Wong, Jonathan James |
St Heliers Auckland 1071 New Zealand |
26 May 2016 - |
Joanne Elizabeth Wong - Director
Appointment date: 26 May 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 May 2017
Jonathan James Wong - Director
Appointment date: 26 May 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 May 2017
Joanne Elizabeth York - Director
Appointment date: 26 May 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 May 2017
James Wong - Director (Inactive)
Appointment date: 26 May 2016
Termination date: 24 Jun 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 May 2016
Cramond Limited
40b Benson Road
Lucy & Jo Gifts Limited
31 Dell Avenue
Alankar Enterprises Limited
40a Benson Road
Elite & Ace Limited
17 Dell Avenue
Pb Batteries Limited
13 Dempsey Street
Veuve Limited
40 Benson Road
C-pod Limited
170 Upland Road
Cote France Limited
24 Sonia Avenue
Ferncrest Holdings Limited
187 Orakei Road
Heronz Group Limited
55 Orakei Road
Heronz Limited
55 Orakei Road
Marama Global Limited
105 Ngapuhi Road