Common Sensory Limited (issued an NZBN of 9429039171054) was incorporated on 16 Oct 1990. 2 addresses are currently in use by the company: 53 Wanganui Ave, Ponsonby, Auckland, 1011 (type: registered, physical). 53 Wanganui Ave, Herne Bay, Auckland had been their registered address, until 26 Nov 2019. Common Sensory Limited used other names, namely: Dynamic Meat Company Limited from 05 Apr 2005 to 17 May 2016, Dynamic Equipment Systems Limited (10 Oct 1991 to 05 Apr 2005) and Joboes Distributors Limited (16 Oct 1990 - 10 Oct 1991). 450 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 150 shares (33.33 per cent of shares), namely:
Boese, Kristina Michi (an individual) located at Hastings, Hastings postcode 4122. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 150 shares); it includes
Boese, Joanna Mari (an individual) - located at Ponsonby, Auckland. "Scientific or technical service nec" (business classification M692540) is the classification the Australian Bureau of Statistics issued Common Sensory Limited. Our data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
53 Wanganui Ave, Ponsonby, Auckland, 1011 | Registered & physical & service | 26 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Joanna Mari Boese
Herne Bay, Auckland, 1011
Address used since 04 Nov 2015
Ponsonby, Auckland, 1011
Address used since 18 Nov 2019 |
Director | 16 Oct 1990 - current |
Kristina Michi Boese
Hastings,
Address used since 01 Jun 1996 |
Director | 01 Jun 1996 - 08 Mar 2007 |
Selwyn Plunkett Boese
Taupo,
Address used since 16 Oct 1990 |
Director | 16 Oct 1990 - 19 Nov 2004 |
Atsuko Taguchi Boese
Hastings,
Address used since 16 Oct 1990 |
Director | 16 Oct 1990 - 01 Jun 1996 |
53 Wanganui Ave , Ponsonby , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
53 Wanganui Ave, Herne Bay, Auckland | Registered & physical | 04 Aug 2004 - 26 Nov 2019 |
27 Lake Ridge Huka Falls Road, Taupo | Physical | 10 Jul 2001 - 04 Aug 2004 |
118 Davis Street, Hastings | Registered | 10 Jul 2001 - 04 Aug 2004 |
- | Physical | 10 Jul 2001 - 10 Jul 2001 |
C/- Messrs Ingram Thompson & Barry, Chartered Accountants, 213e Queen Street, Hastings | Registered | 24 Sep 1994 - 10 Jul 2001 |
C/- Messrs Ingram Thompson & Barry, 213e Queen Street, Napier | Registered | 11 Dec 1991 - 24 Sep 1994 |
Shareholder Name | Address | Period |
---|---|---|
Boese, Kristina Michi Individual |
Hastings Hastings 4122 |
16 Oct 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Boese, Joanna Mari Individual |
Ponsonby Auckland 1011 |
16 Oct 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Estate Of Boese, Selwyn Plunket Individual |
Armstrong Murray, 11 Anzac Street Takapuna, North Shore City 0740 |
16 Oct 1990 - 15 Dec 2014 |
I Candy Design Limited 55 Wanganui Avenue |
|
Pembridge Solutions Limited 56 Wanganui Avenue |
|
Genlaw Consulting Services Limited 54 Wanganui Avenue |
|
Jubilation Choir Of Auckland Incorporated 61 Wanganui Avenue |
|
Marmont Limited 50 Wanganui Avenue |
|
Marmont Capital (fm) Lp 50 Wanganui Avenue |
Lucy Ferrin Limited 18 Anglesea Street |
Research Unlimited Limited 123a Warnock Street |
Avanto Consulting Limited 85 Wakefield Street |
Saito Technical Limited 7 Tawari St |
Video Forensics (oceania) Company Limited 12 Mccoll Street |
Digilink NZ Limited Level 1, Vtr House |