Shortcuts

Senztek Holdings Limited

Type: NZ Limited Company (Ltd)
9429033902692
NZBN
1859150
Company Number
Registered
Company Status
Current address
Unit 1,41 Lansford Crescent
Avondale
Auckland New Zealand
Physical address used since 01 Sep 2006
Unit 6,41 Lansford Crescent
Avondale
Auckland 0600
New Zealand
Registered address used since 14 Mar 2014

Senztek Holdings Limited, a registered company, was launched on 01 Sep 2006. 9429033902692 is the NZ business 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 May 2013 and was terminated on 08 Dec 2018,
Kevin Anselm Murphy - an inactive director whose contract began on 01 Sep 2006 and was terminated on 13 Feb 2018,
Martien Kelderman - an inactive director whose contract began on 20 Jul 2012 and was terminated on 18 Feb 2014.
Last updated on 21 Oct 2020, the BizDb database contains detailed information about 2 addresses the company uses, namely: Unit 6,41 Lansford Crescent, Avondale, Auckland, 0600 (registered address),
Unit 1,41 Lansford Crescent, Avondale, Auckland (physical address).
Senztek Holdings Limited had been using Unit 1,41 Lansford Crescent, Avondale, Auckland as their registered address up to 14 Mar 2014.
Previous aliases for the company, as we found at BizDb, included: from 01 Sep 2006 to 01 Oct 2007 they were named Solastat Limited.
A total of 1120 shares are allotted to 8 shareholders (4 groups). The first group is comprised of 1 share (0.09 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 503 shares (44.91 per cent). Lastly the next share allotment (615 shares 54.91 per cent) made up of 3 entities.

Addresses

Previous address

Address #1: Unit 1,41 Lansford Crescent, Avondale, Auckland New Zealand

Registered address used from 01 Sep 2006 to 14 Mar 2014

Financial Data

Basic Financial info

Total number of Shares: 1120

Annual return filing month: June

Annual return last filed: 04 Jun 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Lance James Allen Henderson
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 503
Entity (NZ Limited Company) Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Lincoln North
Individual Lance James Allen Henderson
Auckland
0612
New Zealand
Individual Irene Elizabeth Allen Henderson
Auckland
0612
New Zealand
Shares Allocation #3 Number of Shares: 615
Individual Brian Robert Knolles Te Atatu Peninsula
Auckland
0610
New Zealand
Entity (NZ Limited Company) Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Lincoln North
Individual Delia Joanne Hoban Knolles Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Brian Robert Knolles Te Atatu Peninsula
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Flexo Limited
Shareholder NZBN: 9429035448761
Company Number: 1503033
Individual Kevin Anselm Murphy Glen Eden
Auckland
0602
New Zealand
Individual Kevin Anselm Murphy Glen Eden
Auckland
0602
New Zealand
Individual Kevin Anselm Murphy Glen Eden
Auckland
0602
New Zealand
Individual Maxine Murphy Glen Eden
Auckland
0602
New Zealand
Individual Maxine Murphy Glen Eden
Auckland
0602
New Zealand
Entity Genesis Family Today Limited
Shareholder NZBN: 9429035448761
Company Number: 1503033
Howick
Auckland
Null 2016
New Zealand
Directors

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 04 Jun 2020

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 15 Jun 2013


Mark Randall Stolten - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 08 Dec 2018

Address: Shamrock Park, Auckland, 2016 New Zealand

Address used since 01 May 2013


Kevin Anselm Murphy - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 13 Feb 2018

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 22 Jun 2011


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: 01 Sep 2006

Termination date: 01 May 2013

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 22 Jun 2011


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 22 Jun 2011


Lance James Allen - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 01 Jun 2009

Address: Henderson, Auckland,

Address used since 01 Sep 2006

Nearby companies

Senztek Nz Limited
Unit 6, 41 Landsford 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