Selous Workforce Limited (NZBN 9429032953244) was launched on 18 Jan 2008. 10 addresess are currently in use by the company: 81 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service). 31 Johnsonville Road, Johnsonville, Wellington had been their registered address, until 07 Aug 2024. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 26 shares (26% of shares), namely:
Arykov, Sergii (a director) located at Waikanae, Waikanae postcode 5036. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Roche, Christopher John (an individual) - located at Plimmerton, Porirua. Next there is the 3rd group of shareholders, share allocation (49 shares, 49%) belongs to 1 entity, namely:
Roth, Arthur, located at Churton Park, Wellington (an individual). The Businesscheck database was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 19a Milne Drive, Paraparaumu, Paraparaumu, 5032 | Registered & physical & service | 11 Jul 2022 |
| 31 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered & service | 20 Apr 2023 |
| 31 Johnsonville Road, Johnsonville, Wellington, 6037 | Shareregister | 06 Jun 2023 |
| 9b Mohuia Crescent, Porirua, Wellington, 5022 | Shareregister | 06 Jun 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Sergii Arykov
Waikanae, Waikanae, 5036
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
|
Christopher Roche
Plimmerton, Porirua, 5026
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
|
Arthur Roth
Churton Park, Wellington, 6037
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - current |
|
Travis Grant Palmer
Otaihanga, Paraparaumu, 5036
Address used since 09 Jul 2013 |
Director | 18 Jan 2008 - 31 May 2023 |
|
James Russell Bartleet
Petone, Lower Hutt, 5012
Address used since 31 Jan 2012 |
Director | 31 Jan 2012 - 09 Sep 2014 |
| Type | Used since | |
|---|---|---|
| 9b Mohuia Crescent, Porirua, Wellington, 5022 | Shareregister | 06 Jun 2023 |
| 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Registered & service | 07 Aug 2024 |
| 81 The Esplanade, Petone, Lower Hutt, 5012 | Registered & service | 02 Apr 2025 |
| 35 Tieko Street , Otaihanga , Paraparaumu , 5036 |
| Previous address | Type | Period |
|---|---|---|
| 31 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered & service | 14 Jun 2023 - 07 Aug 2024 |
| 35 Tieko Street, Otaihanga, Paraparaumu, 5036 | Physical & registered | 17 Jul 2013 - 11 Jul 2022 |
| 337a Kapiti Rd, Paraparaumu Beach, 5032 | Registered & physical | 13 Jun 2012 - 17 Jul 2013 |
| 337a Kapiti Rd, Paraparaumu Beach, Wellington | Registered & physical | 18 Jan 2008 - 13 Jun 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Arykov, Sergii Director |
Waikanae Waikanae 5036 |
09 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roche, Christopher John Individual |
Plimmerton Porirua 5026 |
01 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roth, Arthur Individual |
Churton Park Wellington 6037 |
06 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Palmer, Travis Grant Individual |
Otaihanga Paraparaumu 5036 |
18 Jan 2008 - 06 Jun 2023 |
|
Bartlett, James Russell Individual |
Petone Lower Hutt 5012 |
31 Jan 2012 - 11 Sep 2014 |
|
Arykov, Segii Individual |
Waikanae Waikanae 5036 |
01 Jul 2022 - 09 Apr 2024 |
|
Arykov, Segii Individual |
Waikanae Waikanae 5036 |
01 Jul 2022 - 09 Apr 2024 |
|
Palmer, Travis Grant Individual |
Otaihanga Paraparaumu 5036 |
18 Jan 2008 - 06 Jun 2023 |
![]() |
Serenity Nominees Limited 19a Tieko Street |
![]() |
Otaihanga Speed Shop Limited 17 Tieko Street |
![]() |
Capital City Glass And Glazing Limited 38 Pitoitoi Street |
![]() |
Simtec Building Limited 40 Pitoitoi Street |
![]() |
Hidden World Limited 17 Pitoitoi Street |
![]() |
Albeano Shalit Limited 76 Otaihanga Road |