General information

Senscio Limited

Type: NZ Limited Company (Ltd)
9429037186746
New Zealand Business Number
1051660
Company Number
Registered
Company Status
77415882
GST Number
Q859940 - Health Service Nec
Industry classification codes with description

Senscio Limited (issued an NZ business number of 9429037186746) was started on 21 Jul 2000. 10 addresess are currently in use by the company: Unit 6 10 Acheron Drive, Christchurch, Christchurch, 8041 (type: postal, office). C/- Ernst & Young Limited, Level 6, 227 Cambridge Terrace, Christchurch had been their registered address, up to 03 Jul 2006. Senscio Limited used more names, namely: Digital Sleep Limited from 21 Jul 2000 to 02 May 2003. 244828 shares are allocated to 14 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 37362 shares (15.26% of shares), namely:
Other Shareholders, Extensive Listing (an individual) located at Christchurch, Christchurch postcode 8041. When considering the second group, a total of 2 shareholders hold 12.13% of all shares (exactly 29686 shares); it includes
Bartle, Adrienne Patricia (an individual) - located at 10 Acheron Drive, Christchurch,
Hoffmann Custodians Limited (an entity) - located at Mount Eden, Auckland. Next there is the next group of shareholders, share allotment (38582 shares, 15.76%) belongs to 2 entities, namely:
Lovegrove, Joanne Margaret, located at Christchurch (an individual),
Lovegrove, David Neil, located at Christchurch (an individual). "Health service nec" (business classification Q859940) is the classification the Australian Bureau of Statistics issued to Senscio Limited. Our database was updated on 31 Mar 2024.

Current address Type Used since
Unit 6, 10 Acheron Drive, Middleton, Christchurch Physical & registered & service 03 Jul 2006
Ernst & Young Ltd,, 20 Twigger Street, Christchurch, 8024 Other (Address for Records) 19 Nov 2012
20 Twigger Street, Addington, Christchurch, 8024 Other (Address For Share Register) 19 Nov 2012
Unit 6 10 Acheron Drive, Christchurch, Christchurch, 8041 Other (Address For Share Register) & records & shareregister (Address For Share Register) 02 Oct 2018
Contact info
64 3 3418900
Phone (Phone)
bryn.sparks@sleepwellclinic.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.cpap.co.nz
Website
www.sleepwellclinic.co.nz
Website
Directors
Name and Address Role Period
Alexander John Bartle
Mission Bay, Auckland, 1071
Address used since 30 Nov 2019
Remuera, Auckland, 1050
Address used since 01 Nov 2010
Director 21 Oct 2000 - current
Christopher Bryn Sparks
Linwood, Christchurch, 8062
Address used since 26 Nov 2009
Director 21 Oct 2000 - current
Lutz Erwin Lothar Beckert
Fendalton, Christchurch, 8041
Address used since 26 Nov 2009
Director 23 Jun 2003 - 19 May 2020
Richard Stephen Burrowes
Wanaka, Wanaka, 9305
Address used since 01 Apr 2019
10 Middleton Road, Remuera, Auckland, 1050
Address used since 26 Nov 2009
Director 19 Apr 2007 - 19 May 2020
David Neil Lovegrove
Christchurch, 8022
Address used since 01 Nov 2015
Director 23 Jun 2003 - 18 Sep 2018
David Leonard Talbot
Rd 1, New Plymouth,
Address used since 18 Dec 2000
Director 18 Dec 2000 - 02 Nov 2006
Kurt Anthony Girdler
Raumati Beach,
Address used since 21 Jul 2000
Director 21 Jul 2000 - 21 Jul 2000
Addresses
Other active addresses
Type Used since
Unit 6 10 Acheron Drive, Christchurch, Christchurch, 8041 Other (Address For Share Register) & records & shareregister (Address For Share Register) 02 Oct 2018
Unit 6 10 Acheron Drive, Christchurch, Christchurch, 8041 Postal & office & delivery 31 Oct 2019
Principal place of activity
Unit 6, 10 Acheron Drive , Riccarton , Christchurch , 8041
Previous address Type Period
C/- Ernst & Young Limited, Level 6, 227 Cambridge Terrace, Christchurch Registered & physical 01 Apr 2003 - 03 Jul 2006
C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Christchurch Physical & registered 21 Jul 2000 - 01 Apr 2003
Financial Data
Financial info
244828
Total number of Shares
October
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 37362
Shareholder Name Address Period
Other Shareholders, Extensive Listing
Individual
Christchurch
Christchurch
8041
09 Dec 2003 - current
Shares Allocation #2 Number of Shares: 29686
Shareholder Name Address Period
Bartle, Adrienne Patricia
Individual
10 Acheron Drive
Christchurch
09 Dec 2003 - current
Hoffmann Custodians Limited
Shareholder NZBN: 9429031561761
Entity (NZ Limited Company)
Mount Eden
Auckland
1024
11 Dec 2023 - current
Shares Allocation #3 Number of Shares: 38582
Shareholder Name Address Period
Lovegrove, Joanne Margaret
Individual
Christchurch
09 Dec 2003 - current
Lovegrove, David Neil
Individual
Christchurch
09 Dec 2003 - current
Shares Allocation #4 Number of Shares: 32159
Shareholder Name Address Period
Hoffmann Custodians Limited
Shareholder NZBN: 9429031561761
Entity (NZ Limited Company)
Mount Eden
Auckland
1024
11 Dec 2023 - current
Bartle, Alexander John
Individual
10 Acheron Drive
Christchurch
21 Jul 2000 - current
Shares Allocation #5 Number of Shares: 61845
Shareholder Name Address Period
Sparks, Christine Iris
Individual
Christchurch
09 Dec 2003 - current
Sparks, Christopher Bryn
Individual
Linwood
Christchurch
8062
21 Jul 2000 - current
Shares Allocation #6 Number of Shares: 21408
Shareholder Name Address Period
Beckert, Shelley Jayne
Individual
Christchurch
09 Dec 2003 - current
Beckert, Lutz Erwin Lothar
Individual
Christchurch
09 Dec 2003 - current
Oakview Trustees No 4 Limited
Shareholder NZBN: 9429040998718
Entity (NZ Limited Company)
Riccarton
Christchurch
8440
27 Sep 2022 - current
Shares Allocation #7 Number of Shares: 11893
Shareholder Name Address Period
Rosemary Burrowes Family Trust
Other (Other)
Wanaka
9305
29 Jun 2022 - current
Shares Allocation #8 Number of Shares: 11893
Shareholder Name Address Period
Stephen Burrowes Extended Family Trust
Other (Other)
Wanaka
9305
29 Jun 2022 - current

Historic shareholders

Shareholder Name Address Period
Boot, Gary William
Individual
104 Huntsbury Avenue
Christchurch
09 Dec 2003 - 20 Dec 2023
Hill, Timothy John
Individual
9 Ngahere Street
Christchurch
09 Dec 2003 - 27 Sep 2022
Boot, Gary William
Individual
104 Huntsbury Avenue
Christchurch
09 Dec 2003 - 20 Dec 2023
Bond, Mark
Individual
Gloucester Street
Christchurch
09 Dec 2003 - 02 Nov 2023
Bond, Mark
Individual
Gloucester Street
Christchurch
09 Dec 2003 - 02 Nov 2023
Burrowes, Richard Stephen
Individual
10 Middleton Road
Remuera, Auckland
1050
25 Jul 2014 - 29 Jun 2022
Hill, Timothy John
Individual
9 Ngahere Street
Christchurch
09 Dec 2003 - 27 Sep 2022
Cave, Noel Owen
Individual
New Plymouth
21 Jul 2000 - 22 Nov 2006
Blacklaws, Peter
Individual
10 Acheron Drive
Christchurch
21 Jul 2000 - 18 Oct 2018
Blacklaws, Peter
Individual
Christchurch
09 Dec 2003 - 09 Dec 2003
Talbot, David Leonard
Individual
R D 1
New Plymouth
09 Dec 2003 - 22 Nov 2006
Location
Companies nearby
Similar companies
Comhar NZ Limited
61 Evesham Crescent
Halswell Rd Clinic Limited
64 Halswell Road
Quorum Health Limited
Unit 3b, 303 Blenheim Road
Gpdocs Limited
4 Acton Street
Aquarian Healing International Limited
43a Charles Upham Avenue
Barrina Limited
20c Walpole Street