Comsen Limited, a registered company, was incorporated on 27 Sep 2005. 9429034527351 is the New Zealand Business Number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. The company has been supervised by 2 directors: Stephanie Jan Hinton Beath - an active director whose contract started on 27 Sep 2005,
Janet Helen Welch - an inactive director whose contract started on 01 Jan 2018 and was terminated on 05 May 2020.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: 204 Motueka River West Bank Road, Rd 1, Motueka, 7196 (category: registered, physical).
Comsen Limited had been using 212 Ohiro Road, Brooklyn, Wellington as their physical address until 12 May 2022.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally the next share allotment (98 shares 98 per cent) made up of 3 entities.
Principal place of activity
204 Motueka River West Bank Road, Rd 1, Motueka, 7196 New Zealand
Previous addresses
Address #1: 212 Ohiro Road, Brooklyn, Wellington, 6021 New Zealand
Physical & registered address used from 13 May 2020 to 12 May 2022
Address #2: Level 2, 14-16 Allen Street, Wellington, 6011 New Zealand
Registered & physical address used from 14 Jun 2017 to 13 May 2020
Address #3: Level 6, 22 Panama Street, Wellington, 6011 New Zealand
Physical & registered address used from 09 Jun 2016 to 14 Jun 2017
Address #4: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 01 Jun 2016 to 09 Jun 2016
Address #5: Level 5 203-209 Willis Street, Wellington, 6142 New Zealand
Registered & physical address used from 22 May 2014 to 01 Jun 2016
Address #6: Level 2, Thorndon Rise, 95 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 20 Jun 2013 to 22 May 2014
Address #7: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Registered & physical address used from 21 Sep 2009 to 20 Jun 2013
Address #8: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington
Registered address used from 19 May 2008 to 21 Sep 2009
Address #9: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington
Physical address used from 14 Mar 2008 to 21 Sep 2009
Address #10: 212 Ohiro Rd, Brooklyn, Wellington
Registered address used from 27 Sep 2005 to 19 May 2008
Address #11: C/-matthew Underwood Chartered Acctnts, 29 Friend Street, Karori, Wellington
Physical address used from 27 Sep 2005 to 14 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Beath, Stephanie Jan Hinton |
Rd 1 Motueka 7196 New Zealand |
27 Sep 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Staples, Mark Robert |
Rd 1 Motueka 7196 New Zealand |
27 Sep 2005 - |
Shares Allocation #3 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Kyc Trustees Limited Shareholder NZBN: 9429035676508 |
Wellington Central Wellington 6011 New Zealand |
27 Sep 2005 - |
Individual | Staples, Mark Robert |
Rd 1 Motueka 7196 New Zealand |
27 Sep 2005 - |
Individual | Beath, Stephanie Jan Hinton |
Rd 1 Motueka 7196 New Zealand |
27 Sep 2005 - |
Stephanie Jan Hinton Beath - Director
Appointment date: 27 Sep 2005
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 04 May 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 03 Feb 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 27 Sep 2005
Address: Long Bien, Hanoi, 10000 Vietnam
Address used since 15 Jan 2018
Janet Helen Welch - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 05 May 2020
Address: Woodridge, Wellington, 6037 New Zealand
Address used since 01 Jan 2018
Wip App Limited
12 Allen Street
Movac Limited
Level 3
Wip Trustee Limited
12 Allen Street
Movac Fund 3 Lp
Level 3
Movac Partners Lp
Level 3
Landcorp Holdings Limited
15 Allen Street
Datamine Limited
250 Wakefield Street
Hampton International Advisory Services Limited
Level 1
Irving & Co Limited
49 Courtenay Place
Merseyside Limited
Suite 4a, 30 Allen Street
Proactive Mind Network Limited
301/9 Blair St
The Greenman Group Limited
Level 2, 36 Allen Street