Sense Medical Limited was incorporated on 19 Aug 2010 and issued a business number of 9429031418669. This registered LTD company has been run by 2 directors: Layton Duncan - an active director whose contract began on 19 Aug 2010,
Alistair Rumball-Smith - an active director whose contract began on 19 Aug 2010.
According to our information (updated on 19 Mar 2024), the company uses 1 address: Level 2, 40 Stewart Street, Christchurch, Christchurch, 8011 (type: registered, physical).
Up to 02 Oct 2019, Sense Medical Limited had been using 28 Kakariki Road, Ngunguru, Whangarei as their physical address.
A total of 157700 shares are allotted to 6 groups (6 shareholders in total). In the first group, 50000 shares are held by 1 entity, namely:
Duncan, Layton (a director) located at Elizabeth Bay postcode 2011.
Then there is a group that consists of 1 shareholder, holds 31.71% shares (exactly 50000 shares) and includes
Rumball-Smith, Alistair - located at Wadestown, Wellington.
The 3rd share allocation (28560 shares, 18.11%) belongs to 1 entity, namely:
Roberts, Michael, located at Maunu, Whangarei (an individual). Sense Medical Limited has been classified as "Software development service nec" (ANZSIC M700050).
Principal place of activity
138 Wadestown Road, Wadestown, Wellington, 6012 New Zealand
Previous addresses
Address #1: 28 Kakariki Road, Ngunguru, Whangarei, RD3 New Zealand
Physical address used from 09 Sep 2015 to 02 Oct 2019
Address #2: 20b Idris Road, Fendalton, Christchurch, 8052 New Zealand
Registered address used from 02 Jul 2012 to 17 Oct 2023
Address #3: 20b Idris Road, Fendalton, Christchurch, 8052 New Zealand
Physical address used from 02 Jul 2012 to 09 Sep 2015
Address #4: Level 1, 10 Poplar Street, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Aug 2010 to 02 Jul 2012
Basic Financial info
Total number of Shares: 157700
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Director | Duncan, Layton |
Elizabeth Bay 2011 Australia |
19 Aug 2010 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Director | Rumball-smith, Alistair |
Wadestown Wellington 6012 New Zealand |
19 Aug 2010 - |
Shares Allocation #3 Number of Shares: 28560 | |||
Individual | Roberts, Michael |
Maunu Whangarei RD 9 New Zealand |
24 Feb 2016 - |
Shares Allocation #4 Number of Shares: 19569 | |||
Other (Other) | The Tuawera Trust |
Sumner Christchurch 8081 New Zealand |
08 Dec 2017 - |
Shares Allocation #5 Number of Shares: 9570 | |||
Individual | Hurley, Karen Nicole |
Takapuna Auckland 0622 New Zealand |
03 Dec 2015 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Rumball, Chris |
Sumner Christchurch 8081 New Zealand |
10 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Just Rumball Limited Shareholder NZBN: 9429037204587 Company Number: 1047041 |
Sumner Christchurch 8081 New Zealand |
09 Jul 2015 - 10 Jan 2019 |
Individual | Symons, Sam |
Avonhead Christchurch 8042 New Zealand |
24 Feb 2014 - 09 Jul 2015 |
Entity | Just Rumball Limited Shareholder NZBN: 9429037204587 Company Number: 1047041 |
Sumner Christchurch 8081 New Zealand |
09 Jul 2015 - 10 Jan 2019 |
Layton Duncan - Director
Appointment date: 19 Aug 2010
Address: Waterloo, Sydney Nsw, 2017 Australia
Address used since 01 Oct 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 19 Aug 2010
Address: Elizabeth Bay, 2011 Australia
Address used since 21 Sep 2017
Alistair Rumball-smith - Director
Appointment date: 19 Aug 2010
Address: Wadestown, Wellington, 6012 New Zealand
Address: Ngunguru, Whangarei, RD3 New Zealand
Ico Traders Limited
22 Idris Road
Sunstyle Limited
15 Idris Road
Loadspeed Limited
13 Stratford Street
Duke's New Clothes Limited
2 Bradnor Road
Modyourpc Limited
6 Idris Road
Godley Head Heritage Trust
7 Stratford St
Drive Software Limited
20 Garden Road
Gavcon Limited
2 Heathfield Avenue
Integrated Mapping Limited
14 Clifford Ave
Loadspeed Limited
13 Stratford Street
Vasco Limited
120 Straven Road
Xpert Solutions Limited
121a Glandovey Road