Censyne Limited, a registered company, was started on 18 Jan 2010. 9429031699792 is the NZ business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was categorised. The company has been managed by 2 directors: Daniel Edward Watson - an active director whose contract began on 18 Jan 2010,
Michael Alexander Kerr - an inactive director whose contract began on 18 Jan 2010 and was terminated on 21 Oct 2013.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 4 addresses this company registered, namely: 4 Whetu Place, Rosedale, Auckland, 0632 (service address),
4 Whetu Place, Rosedale, Auckland, 0632 (registered address),
Level 3 Candida Office Complex, 61 Constellation Drive, Rosedale, Auckland, 0632 (office address),
Level 3 Candida Office Complex, 61 Constellation Drive, Rosedale, Auckland, 0632 (delivery address) among others.
Censyne Limited had been using L3 Building 4 61 Constellation Drive, Albany, Auckland as their registered address until 17 May 2023.
A total of 10000 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 3000 shares (30 per cent) held by 4 entities. Next there is the second group which includes 1 shareholder in control of 6860 shares (68.6 per cent). Finally we have the next share allocation (140 shares 1.4 per cent) made up of 1 entity.
Other active addresses
Address #4: 4 Whetu Place, Rosedale, Auckland, 0632 New Zealand
Service & registered address used from 17 May 2023
Principal place of activity
135 Greenhithe Road, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address #1: L3 Building 4 61 Constellation Drive, Albany, Auckland, 0632 New Zealand
Registered & service address used from 16 Mar 2022 to 17 May 2023
Address #2: 28 Constellation Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 12 Nov 2019 to 16 Mar 2022
Address #3: 28 Constellation Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 13 Aug 2018 to 16 Mar 2022
Address #4: 238 Bush Road, Albany, Auckland, 0632 New Zealand
Physical address used from 11 Aug 2015 to 12 Nov 2019
Address #5: 238 Bush Road, Albany, Auckland, 0632 New Zealand
Registered address used from 11 Aug 2015 to 13 Aug 2018
Address #6: 135 Greenhithe Road, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 11 Apr 2014 to 11 Aug 2015
Address #7: 135 Greenhithe Road, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 10 Apr 2014 to 11 Aug 2015
Address #8: Lvl 2, 60-64 Upper Queen Street, Newton, Auckland New Zealand
Physical address used from 18 Jan 2010 to 11 Apr 2014
Address #9: Lvl 2, 60-64 Upper Queen Street, Newton, Auckland New Zealand
Registered address used from 18 Jan 2010 to 10 Apr 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Watson, Ethan Alister |
Puhoi 0994 New Zealand |
12 Jul 2023 - |
Individual | Watson, Tessa |
Puhoi 0994 New Zealand |
12 Jul 2023 - |
Individual | Watson, Daniel Edward |
Puhoi Auckland 0994 New Zealand |
18 Jan 2010 - |
Individual | Watson, Sarah |
Puhoi Auckland 0994 New Zealand |
18 Jan 2010 - |
Shares Allocation #2 Number of Shares: 6860 | |||
Individual | Watson, Daniel Edward |
Puhoi Auckland 0994 New Zealand |
18 Jan 2010 - |
Shares Allocation #3 Number of Shares: 140 | |||
Individual | Watson, Sarah |
Puhoi Auckland 0994 New Zealand |
18 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mdl Trustee (2015) Limited Shareholder NZBN: 9429041837634 Company Number: 5742672 |
Herne Bay Auckland 1011 New Zealand |
18 Feb 2016 - 12 Jul 2023 |
Individual | Kerr, Michael Alexander |
Henderson Valley Auckland 0612 New Zealand |
18 Jan 2010 - 21 Oct 2013 |
Individual | Kerr, Fiona Ruth |
Henderson Valley Auckland 0612 New Zealand |
18 Jan 2010 - 21 Oct 2013 |
Daniel Edward Watson - Director
Appointment date: 18 Jan 2010
Address: Puhoi, 0994 New Zealand
Address used since 25 May 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 Aug 2012
Michael Alexander Kerr - Director (Inactive)
Appointment date: 18 Jan 2010
Termination date: 21 Oct 2013
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 05 Aug 2011
Uluwatu Limited
159 Upper Harbour Drive
Jn Investments Limited
165 Upper Harbour Drive
Solid Housing Limited
134 Greenhithe Road
M&b Investment 2015 Limited
134 Greenhitehe Road,
Zz Homes Limited
134 Greenhithe Road
M&b Investments 2017 Limited
134 Greenhithe Road
Conduco Services Limited
16 Bernard Magnus Lane
Cyter Limited
181a Greenhithe Road
Intermotion Limited
50 Shelter Drive
Katrinka Limited
166 Greenhithe Road
Openmedia Limited
23 Mural Place
Vivanet Limited
13 Northbrook Close