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.
Previous address
Address #1: Unit 1,41 Lansford Crescent, Avondale, Auckland New Zealand
Registered address used from 01 Sep 2006 to 14 Mar 2014
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lance James Allen |
Henderson Auckland 0612 New Zealand |
01 Sep 2006 - |
Shares Allocation #2 Number of Shares: 503 | |||
Entity (NZ Limited Company) | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 |
Lincoln North |
05 Dec 2006 - |
Individual | Lance James Allen |
Henderson Auckland 0612 New Zealand |
01 Sep 2006 - |
Individual | Irene Elizabeth Allen |
Henderson Auckland 0612 New Zealand |
05 Dec 2006 - |
Shares Allocation #3 Number of Shares: 615 | |||
Individual | Brian Robert Knolles |
Te Atatu Peninsula Auckland 0610 New Zealand |
01 Sep 2006 - |
Entity (NZ Limited Company) | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 |
Lincoln North |
05 Dec 2006 - |
Individual | Delia Joanne Hoban Knolles |
Te Atatu Peninsula Auckland 0610 New Zealand |
05 Dec 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Brian Robert Knolles |
Te Atatu Peninsula Auckland 0610 New Zealand |
01 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Flexo Limited Shareholder NZBN: 9429035448761 Company Number: 1503033 |
03 Dec 2014 - 17 Dec 2018 | |
Individual | Kevin Anselm Murphy |
Glen Eden Auckland 0602 New Zealand |
01 Sep 2006 - 02 Mar 2018 |
Individual | Kevin Anselm Murphy |
Glen Eden Auckland 0602 New Zealand |
01 Sep 2006 - 02 Mar 2018 |
Individual | Kevin Anselm Murphy |
Glen Eden Auckland 0602 New Zealand |
01 Sep 2006 - 02 Mar 2018 |
Individual | Maxine Murphy |
Glen Eden Auckland 0602 New Zealand |
05 Dec 2006 - 02 Mar 2018 |
Individual | Maxine Murphy |
Glen Eden Auckland 0602 New Zealand |
05 Dec 2006 - 02 Mar 2018 |
Entity | Genesis Family Today Limited Shareholder NZBN: 9429035448761 Company Number: 1503033 |
Howick Auckland Null 2016 New Zealand |
03 Dec 2014 - 17 Dec 2018 |
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
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