Sensi Holdings Limited (NZBN 9429034095164) was registered on 29 May 2006. 5 addresess are in use by the company: 141 Aikmans Road, Merivale, Christchurch, 8014 (type: registered, physical). 141 Aikmans Road, Christchurch had been their registered address, up to 03 Sep 2021. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 17 shares (17 per cent of shares), namely:
Patton, Andrew Conor (an individual) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 2 shareholders hold 81 per cent of all shares (81 shares); it includes
Temple, Kimala Maree (an individual) - located at Hillsborough, Christchurch,
Liebeck, Julianne Marie (an individual) - located at Merivale, Christchurch. Next there is the 3rd group of shareholders, share allocation (2 shares, 2%) belongs to 1 entity, namely:
Liebeck, Julianne Marie, located at Merivale, Christchurch (an individual). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued Sensi Holdings Limited. The Businesscheck data was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
141 Aikmans Road, Merivale, Christchurch, 8014 | Postal & office & delivery | 14 Aug 2020 |
141 Aikmans Road, Merivale, Christchurch, 8014 | Registered & physical & service | 03 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Julianne Marie Liebeck
Merivale, Christchurch, 8014
Address used since 26 Aug 2021
Christchurch Central, Christchurch, 8013
Address used since 20 May 2016 |
Director | 30 May 2006 - current |
Carl Raymond Watkins
Christchurch Central, Christchurch, 8013
Address used since 22 Oct 2009 |
Director | 30 May 2006 - 23 Dec 2010 |
Simon George Mortlock
Christchurch,
Address used since 29 May 2006 |
Director | 29 May 2006 - 30 May 2006 |
Susan Mary Anna Mccormack
Christchurch,
Address used since 29 May 2006 |
Director | 29 May 2006 - 30 May 2006 |
141 Aikmans Road , Merivale , Christchurch , 8014 |
Previous address | Type | Period |
---|---|---|
141 Aikmans Road, Christchurch | Registered & physical | 26 Jun 2006 - 03 Sep 2021 |
47 Cathedral Square, Christchurch | Physical & registered | 29 May 2006 - 26 Jun 2006 |
Shareholder Name | Address | Period |
---|---|---|
Patton, Andrew Conor Individual |
Auckland Central Auckland 1010 |
30 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Temple, Kimala Maree Individual |
Hillsborough Christchurch 8022 |
24 May 2016 - current |
Liebeck, Julianne Marie Individual |
Merivale Christchurch 8014 |
19 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Liebeck, Julianne Marie Individual |
Merivale Christchurch 8014 |
19 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Mortlock, Simon George Individual |
Christchurch |
29 May 2006 - 27 Jun 2010 |
Watkins, Carl Raymond Individual |
Christchurch |
19 Jun 2006 - 24 Jan 2011 |
Lang, David Millar Individual |
227 Cambridge Terrace Christchurch |
19 Jun 2006 - 24 Jan 2011 |
Mccormack, Susan Mary Anna Individual |
Christchurch |
29 May 2006 - 24 May 2016 |
Cumming, Sarah Jane Individual |
Christchurch |
19 Jun 2006 - 24 May 2016 |
Sensi Merivale Limited 141 Aikmans Road |
|
Streetsmart Investments Limited 137 Aikmans Road |
|
Sol Quarries Limited 137 Aikmans Road |
|
Holley Ebony Styling Limited 154 Leinster Road |
|
Trustees Mw Limited First Floor |
|
Klrc Limited First Floor, 184 Papanui Road |
Aoraki Partners Holdings Limited 86 Heaton Street |
Duchamp Development Management Limited 154 Merivale Lane |
H R Mcgregor Trustee Company Limited Level 1, Unit 3a, 166 Moorhouse Avenue |
N And N Holdings Limited 370 Papanui Road |
Crfu Holdings Limited 18 Halton Street |
Malvern Holdings Limited Level 2, Duncan Cotterill Plaza |