Senate Capital Limited was launched on 01 Apr 2011 and issued a number of 9429031184465. The registered LTD company has been supervised by 7 directors: Stephen William Quine - an active director whose contract started on 01 Apr 2011,
Grant Andrew Green - an active director whose contract started on 01 Apr 2011,
David Brown - an active director whose contract started on 05 Aug 2024,
Dominic Simon Foote - an active director whose contract started on 05 Aug 2024,
Allen Bruce Small - an inactive director whose contract started on 01 Apr 2011 and was terminated on 19 Dec 2022.
According to BizDb's database (last updated on 23 May 2025), this company uses 1 address: 5 Morgan Street, Newmarket, Auckland, 1023 (type: registered, physical).
BizDb identified other names for this company: from 11 Mar 2011 to 01 Apr 2011 they were named Senate Capital Co Limited.
A total of 10000 shares are allotted to 4 groups (9 shareholders in total). In the first group, 2900 shares are held by 3 entities, namely:
Green, Grant Andrew (an individual) located at 26 Tauhinu Rd, Greenhithe Auckalnd postcode 0632,
Jr Trustees (Hawaiheke Trust) Limited (an other) located at Level 13 41 Shortland Street, Auckland postcode 1010,
Green, Denise Ann (an individual) located at 26 Tauhinu Rd, Greenhithe Auckalnd postcode 0632.
The 2nd group consists of 2 shareholders, holds 48% shares (exactly 4800 shares) and includes
Ganda, Paresh Chhagan - located at 185 Broomfields Road, Rd 1, Howick,
Quine, Stephen William - located at 185 Broomfields Road, Rd 1, Howick.
The third share allocation (1000 shares, 10%) belongs to 1 entity, namely:
Oakley Trustees Limited, located at Waterview, Auckland (an entity). Senate Capital Limited was classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 07 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2900 | |||
| Individual | Green, Grant Andrew |
26 Tauhinu Rd Greenhithe Auckalnd 0632 New Zealand |
21 Dec 2015 - |
| Other (Other) | Jr Trustees (hawaiheke Trust) Limited |
Level 13 41 Shortland Street Auckland 1010 New Zealand |
21 Dec 2015 - |
| Individual | Green, Denise Ann |
26 Tauhinu Rd Greenhithe Auckalnd 0632 New Zealand |
21 Dec 2015 - |
| Shares Allocation #2 Number of Shares: 4800 | |||
| Individual | Ganda, Paresh Chhagan |
185 Broomfields Road, Rd 1 Howick 2571 New Zealand |
17 Jan 2020 - |
| Individual | Quine, Stephen William |
185 Broomfields Road, Rd 1 Howick 2571 New Zealand |
01 Apr 2011 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Oakley Trustees Limited Shareholder NZBN: 9429051615024 |
Waterview Auckland 1026 New Zealand |
05 Aug 2024 - |
| Shares Allocation #4 Number of Shares: 1300 | |||
| Entity (NZ Limited Company) | Parkgrove Trustee Limited Shareholder NZBN: 9429051208424 |
Glen Eden Auckland 0602 New Zealand |
05 Aug 2024 - |
| Individual | Dallas, Lynette Joye |
Glen Eden Auckland 0602 New Zealand |
05 Aug 2024 - |
| Individual | Brown, David |
Glen Eden Auckland 0602 New Zealand |
05 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | De Groot, Lynette Tracey |
4 Cinnabar Place, Massey Auckland 0614 New Zealand |
16 Feb 2012 - 28 Aug 2017 |
| Individual | Whitlock, Malcolm David |
4 Cinnabar Place, Massey Auckland 0614 New Zealand |
16 Feb 2012 - 28 Aug 2017 |
| Individual | Small, Allen Bruce |
23 Burch Street, Mount Albert Auckland 1025 New Zealand |
01 Apr 2011 - 07 Feb 2023 |
| Individual | De Groot, Richard Peter |
4 Cinnabar Place, Massey Auckland 0614 New Zealand |
16 Feb 2012 - 28 Aug 2017 |
| Individual | Payne, Deborah Ann |
23 Burch Street, Mount Albert Auckland 1025 New Zealand |
01 Apr 2011 - 07 Feb 2023 |
| Individual | Payne, Deborah Ann |
23 Burch Street, Mount Albert Auckland 1025 New Zealand |
01 Apr 2011 - 07 Feb 2023 |
| Individual | Godinet, Charles Francis Louis |
8 Loch Road, Remuera Auckland 1050 New Zealand |
01 Apr 2011 - 25 Sep 2012 |
| Individual | Small, Kenneth Allen |
23 Burch Street, Mount Albert Auckland 1025 New Zealand |
01 Apr 2011 - 04 Mar 2016 |
| Individual | Hazlett, Neville James |
8 Loch Road, Remuera Auckland 1050 New Zealand |
01 Apr 2011 - 25 Sep 2012 |
| Individual | Ganda, Parry Chagan |
185 Broomfields Road, Rd 1 Howick 2571 New Zealand |
01 Apr 2011 - 17 Jan 2020 |
| Individual | Ganda, Parry Chagan |
185 Broomfields Road, Rd 1 Howick 2571 New Zealand |
01 Apr 2011 - 17 Jan 2020 |
| Individual | Green, Grant Andrew |
26 Tauhinu Road, Greenhithe North Shore City 0632 New Zealand |
01 Apr 2011 - 21 Dec 2015 |
| Individual | Green, Denise Ann |
28 Tauhinu Road, Greenhithe North Shore City 0632 New Zealand |
01 Apr 2011 - 21 Dec 2015 |
| Entity | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 Company Number: 1209566 |
01 Apr 2011 - 21 Dec 2015 | |
| Individual | Hazlett, Joy Margaret |
8 Loch Road, Remuera Auckland 1050 New Zealand |
01 Apr 2011 - 25 Sep 2012 |
| Entity | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 Company Number: 1209566 |
01 Apr 2011 - 21 Dec 2015 |
Stephen William Quine - Director
Appointment date: 01 Apr 2011
Address: Rd 1, Howick, 2571 New Zealand
Address used since 01 Apr 2011
Grant Andrew Green - Director
Appointment date: 01 Apr 2011
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 01 Apr 2011
David Brown - Director
Appointment date: 05 Aug 2024
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 05 Aug 2024
Dominic Simon Foote - Director
Appointment date: 05 Aug 2024
Address: Waterview, Auckland, 1026 New Zealand
Address used since 05 Aug 2024
Allen Bruce Small - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 19 Dec 2022
Address: 23 Burch Street, Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Apr 2011
Richard Peter De Groot - Director (Inactive)
Appointment date: 15 Feb 2012
Termination date: 25 Aug 2017
Address: Massey, Auckland, 0614 New Zealand
Address used since 15 Feb 2012
Neville James Hazlett - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 08 Aug 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2011
Federal Contract Management Limited
5 Morgan Street
Federal Residential Builders Limited
5 Morgan Street
Morgan Properties No. 5 Limited
5 Morgan Street
Morgan Properties No. 3 Limited
5 Morgan Street
Dk Massage Limited
5 Morgan Street
Sweat Yoga Limited
12 Morgan Street
All Kids Limited
Unit 8, 143 Carlton Gore Road
Bloomfield Ventures Limited
6 Clayton Street
Exodus Holdings Limited
Level 1
Harasam Investments Limited
3/5 Short Street
Rachael O'brien Holdings Limited
C/-kdb Chartered Accountants Limited
Tdng No. 1 Limited
47 George Street