Senztek Nz Limited, a registered company, was registered on 05 Sep 2007. 9429033149042 is the number it was issued. This company has been managed by 10 directors: Lance James Allen - an active director whose contract began on 26 Oct 2012,
Brian Robert Knolles - an active director whose contract began on 15 Jun 2013,
Mark Randall Stolten - an inactive director whose contract began on 01 Jul 2013 and was terminated on 11 Dec 2018,
Kevin Anselm Murphy - an inactive director whose contract began on 05 Sep 2007 and was terminated on 05 Mar 2018,
Martien Kelderman - an inactive director whose contract began on 20 Jul 2012 and was terminated on 18 Feb 2014.
Last updated on 27 Feb 2024, the BizDb data contains detailed information about 1 address: Unit 6, 41 Landsford Crescent, Avondale, Auckland, 0600 (type: physical, service).
Senztek Nz Limited had been using Unit 1, 41 Landsford Crescent, Avondale, Auckland as their registered address up until 14 Mar 2014.
A single entity owns all company shares (exactly 1000 shares) - Senztek Holdings Limited - located at 0600, Avondale, Auckland.
Previous addresses
Address #1: Unit 1, 41 Landsford Crescent, Avondale, Auckland New Zealand
Registered address used from 05 Sep 2007 to 14 Mar 2014
Address #2: Unit 1, 41 Landsford Crescent, Avondale, Auckland New Zealand
Physical address used from 05 Sep 2007 to 10 Jun 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Senztek Holdings Limited Shareholder NZBN: 9429033902692 |
Avondale Auckland 0600 New Zealand |
05 Sep 2007 - |
Ultimate Holding Company
Lance James Allen - Director
Appointment date: 26 Oct 2012
Address: Henderson, Auckland, 0612 New Zealand
Address used since 26 Oct 2012
Brian Robert Knolles - Director
Appointment date: 15 Jun 2013
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 15 Jun 2013
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 04 Jun 2020
Mark Randall Stolten - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 11 Dec 2018
Address: Shamrock Park, Auckland, 2106 New Zealand
Address used since 01 Jul 2013
Kevin Anselm Murphy - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 05 Mar 2018
Address: Glen Eden, Waitakere, 0602 New Zealand
Address used since 13 Oct 2009
Martien Kelderman - Director (Inactive)
Appointment date: 20 Jul 2012
Termination date: 18 Feb 2014
Address: Merrilands, New Plymouth, 4310 New Zealand
Address used since 20 Jul 2012
Brian Robert Knolles - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 01 May 2013
Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand
Address used since 13 Oct 2009
Irene Elizabeth Allen - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 26 Oct 2012
Address: Henderson, Auckland, 0612 New Zealand
Address used since 22 Jun 2011
Denys Anthony Price - Director (Inactive)
Appointment date: 01 Jun 2009
Termination date: 09 Apr 2012
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 22 Jun 2011
Andrew Ian Greensmith - Director (Inactive)
Appointment date: 01 Jun 2009
Termination date: 06 Apr 2012
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 13 Oct 2009
Lance James Allen - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 01 Jun 2009
Address: Henderson, Auckland, New Zealand
Address used since 05 Sep 2007
Senztek Holdings Limited
Unit 1,41 Lansford Crescent
Green Villa Development Limited
Unit 2, 41 Lansford Crescent, Avondale
B&j International Trading Limited
2/103 Landsford Cres
Status Exports Limited
Unit A
Bk Appliances Limited
43 Lansford Crescent
Bk Kitchens Limited
43 Lansford Crescent