The Six Senses Limited (New Zealand Business Number 9429040996448) was incorporated on 13 Nov 2013. 4 addresses are currently in use by the company: 147 John Street, Ponsonby, Auckland, 1011 (type: postal, delivery). 100000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 2500 shares (2.5 per cent of shares), namely:
Acn642 736 678 - The Six Senses Group Pty Limited (an other) located at Cremorne, Victoria, Melbourne postcode 3121. When considering the second group, a total of 1 shareholder holds 7.5 per cent of all shares (7500 shares); it includes
Acn642 736 678 - The Six Senses Group Pty Limited (an other) - located at Cremorne, Victoria, Melbourne. The third group of shareholders, share allocation (20000 shares, 20%) belongs to 1 entity, namely:
Acn642 736 678 - The Six Senses Group Pty Limited, located at Cremorne, Victoria, Melbourne (an other). "Cosmetic mfg" (business classification C185210) is the classification the ABS issued The Six Senses Limited. Our database was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
147 John Street, Ponsonby, Auckland, 1011 | Physical & service & registered | 13 Nov 2013 |
147 John Street, Ponsonby, Auckland, 1011 | Postal & delivery | 08 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Miranda Jane Waple
Ponsonby, Auckland, 1011
Address used since 01 Jan 1970 |
Director | 13 Nov 2013 - current |
Theresa Elizabeth Gattung
Westmere, Auckland, 1022
Address used since 12 Nov 2020
Oriental Bay, Wellington, 6011
Address used since 13 Nov 2013
Westmere, Auckland, 1022
Address used since 29 Aug 2019 |
Director | 13 Nov 2013 - current |
Donna Leigh Fyfe
Parnell, Auckland, 1052
Address used since 13 Nov 2013
Freemans Bay, Auckland, 1011
Address used since 29 Aug 2019 |
Director | 13 Nov 2013 - current |
Joseph James Rodriquez
Canterbury, Victoria, 3126
Address used since 31 Aug 2020 |
Director | 31 Aug 2020 - 27 Jul 2023 |
Samantha Eleanor Warner
Roseneath, Wellington, 6011
Address used since 13 Nov 2013 |
Director | 13 Nov 2013 - 01 Jul 2018 |
147 John Street , Ponsonby , Auckland , 1011 |
Shareholder Name | Address | Period |
---|---|---|
Acn642 736 678 - The Six Senses Group Pty Limited Other (Other) |
Cremorne, Victoria Melbourne 3121 |
07 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Acn642 736 678 - The Six Senses Group Pty Limited Other (Other) |
Cremorne, Victoria Melbourne 3121 |
07 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Acn642 736 678 - The Six Senses Group Pty Limited Other (Other) |
Cremorne, Victoria Melbourne 3121 |
07 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Acn642 736 678 - The Six Senses Group Pty Limited Other (Other) |
Cremorne, Victoria Melbourne 3121 |
07 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Ncd Trustee Limited Shareholder NZBN: 9429030016460 Company Number: 4720099 Entity |
Wanganui 4540 |
13 Nov 2013 - 07 Sep 2020 |
Warner, Samantha Eleanor Individual |
Roseneath Wellington 6011 |
13 Nov 2013 - 07 Sep 2020 |
Waple, Miranda Jane Director |
Ponsonby Auckland 1011 |
13 Nov 2013 - 07 Sep 2020 |
Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 Entity |
147 Quay Street Auckland 1010 |
13 Nov 2013 - 07 Sep 2020 |
Fyfe, Donna Leigh Director |
Freemans Bay Auckland 1011 |
13 Nov 2013 - 27 Aug 2020 |
Gattung, Theresa Elizabeth Director |
Westmere Auckland 1022 |
13 Nov 2013 - 07 Sep 2020 |
Gattung, Theresa Elizabeth Director |
Westmere Auckland 1022 |
13 Nov 2013 - 07 Sep 2020 |
Gattung, Theresa Elizabeth Director |
Westmere Auckland 1022 |
13 Nov 2013 - 07 Sep 2020 |
Greenwood, Philippa Mary Individual |
Herne Bay Auckland 1011 |
19 Jun 2020 - 07 Sep 2020 |
Ncd Trustee Limited Shareholder NZBN: 9429030016460 Company Number: 4720099 Entity |
Wanganui 4540 |
13 Nov 2013 - 07 Sep 2020 |
Ncd Trustee Limited Shareholder NZBN: 9429030016460 Company Number: 4720099 Entity |
Wanganui 4540 |
13 Nov 2013 - 07 Sep 2020 |
Ncd Trustee Limited Shareholder NZBN: 9429030016460 Company Number: 4720099 Entity |
Wanganui 4540 |
13 Nov 2013 - 07 Sep 2020 |
Waple, Miranda Jane Director |
Ponsonby Auckland 1011 |
13 Nov 2013 - 07 Sep 2020 |
Waple, Miranda Jane Director |
Ponsonby Auckland 1011 |
13 Nov 2013 - 07 Sep 2020 |
Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 Entity |
147 Quay Street Auckland 1010 |
13 Nov 2013 - 07 Sep 2020 |
Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 Entity |
147 Quay Street Auckland 1010 |
13 Nov 2013 - 07 Sep 2020 |
Evans, Alexander Rainsford Individual |
13 Nov 2013 - 07 Sep 2020 | |
Fyfe, Donna Leigh Director |
Freemans Bay Auckland 1011 |
13 Nov 2013 - 27 Aug 2020 |
Fyfe, Donna Leigh Director |
Freemans Bay Auckland 1011 |
13 Nov 2013 - 27 Aug 2020 |
Elan, Elan Individual |
Rd 1 Queenstown 9371 |
13 Nov 2013 - 24 Jun 2020 |
Doucas, Margaret Individual |
Wadestown Wellington 6012 |
13 Nov 2013 - 08 Oct 2019 |
Effective Date | 30 Aug 2020 |
Name | The Six Senses Group Pty Limited |
Type | Company |
Country of origin | AU |
Address |
Level 3, 480 Church Street Cremorne Victoria 3121 |
Brand Enrichment Limited 147 John Street |
|
Geothermal Science And Data Solutions Limited 149 John Street |
|
Accounting And Advisory Consultancy Services Limited 136 John Street |
|
Misur Anaesthesia Limited 136 John Street |
|
A & F Family Trust Corporate Trustee Limited 136 John Street |
|
Underwater Eye Limited 138 John Street |
Earnest Empire Limited 58 Princes Street |
Matariki Essence Limited 62 Queen Street |
Jaychem Industries Limited Level 1, 109 Carlton Gore Road |
Manuka Bioscience Limited Level 3/142 Broadway |
Beautyspot Inc Limited 16 Hauraki Road |
Intelligent Beauty Labs Limited 20 Northcroft Street |