General information

Sensortronic Scale Industries (nz) Limited

Type: NZ Limited Company (Ltd)
9429039890207
New Zealand Business Number
259061
Company Number
Registered
Company Status

Sensortronic Scale Industries (Nz) Limited (issued an NZ business identifier of 9429039890207) was launched on 14 Nov 1984. 4 addresses are currently in use by the company: Po Box 372, Palmerston North Central, Palmerston North, 4440 (type: postal, office). 22 Northway Street, Te Rapa, Hamilton had been their physical address, up until 26 Feb 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Bradcock, Wayne (an individual) located at Rd 5, Feilding postcode 4775. The Businesscheck data was updated on 13 Mar 2024.

Current address Type Used since
83b Tristram Street, Hamilton Central, Hamilton, 3204 Registered & physical & service 26 Feb 2021
Po Box 372, Palmerston North Central, Palmerston North, 4440 Postal 22 Sep 2023
Unit 1, 4 Freeman Way, Manukau, Auckland, 2104 Office 22 Sep 2023
Directors
Name and Address Role Period
Wayne Bradcock
Rd 5, Feilding, 4775
Address used since 01 Nov 2018
The Gardens, Manukau, 2105
Address used since 12 Nov 2009
Director 14 Nov 1984 - current
Dederick James Selman
Eastern Beach, Auckland, 2012
Address used since 08 Nov 2017
Eastern Beach, Auckland, 2012
Address used since 01 Feb 2017
Director 01 Feb 2017 - 21 Oct 2020
Heather Raewyn Hedley
The Gardens, Auckland, 2105
Address used since 13 Oct 2016
Director 13 Oct 2016 - 23 Aug 2019
Kelly Lee Bradcock
Pirongia, Pirongia, 3802
Address used since 29 Mar 2016
Director 11 Oct 2006 - 26 Sep 2016
Wesley Lionel Sheriff
Arundel, Queensland, 4214
Address used since 27 Feb 2015
Rockhampton, Queensland, 4700
Address used since 01 Jan 1970
Rockhampton, Queensland, 4700
Address used since 01 Jan 1970
Director 27 Feb 2015 - 21 Apr 2016
Brenton John Cunningham
Attadale, Western Australia 6156,
Address used since 01 Feb 2008
Director 01 Feb 2008 - 27 Mar 2014
Brett Clarence Martin
Hamilton,
Address used since 08 Aug 1988
Director 08 Aug 1988 - 20 Jul 1994
Addresses
Previous address Type Period
22 Northway Street, Te Rapa, Hamilton, 3200 Physical & registered 19 Nov 2018 - 26 Feb 2021
22 Northway Street, Te Rapa, Hamilton, 3200 Physical & registered 20 Dec 2016 - 19 Nov 2018
Suite 3, 210 Collingwood Street, Hamilton, 3204 Registered & physical 18 Jul 2014 - 20 Dec 2016
C/- Ross Needham, 21 Vialou Street, Hamilton Registered & physical 18 Nov 2003 - 18 Jul 2014
C- Ross Needham, 21 Vialou Street, Hamilton Physical 18 Nov 2003 - 18 Jul 2014
Rex Needham & Partners, 21 Vialou Street, Hamilton Physical & registered 01 Jul 1997 - 18 Nov 2003
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Bradcock, Wayne
Individual
Rd 5
Feilding
4775
14 Nov 1984 - current

Historic shareholders

Shareholder Name Address Period
Selman, Dederick James
Individual
Eastern Beach
Auckland
2012
14 Dec 2017 - 22 Oct 2020
Location
Companies nearby
Poi Hao Taakaro Development Trust
Bogers Scott & Shortland, Lawyers
Graymont (nz) Limited
Level 4
Fishhead Limited
221 Collingwood Street
Colorectal And Laparoscopic Limited
221 Collingwood Street
Juristic Trustees Limited
221 Collingwood Street
Concept 1 Trustees Limited
221 Collingwood Street