Shortcuts

Sentient Software Limited

Type: NZ Limited Company (Ltd)
9429034799611
NZBN
1627723
Company Number
Registered
Company Status
Current address
Level 7
36 Brandon Street
Wellington 6011
New Zealand
Shareregister & other (Address For Share Register) address used since 28 May 2015
Level 7
36 Brandon Street
Wellington 6011
New Zealand
Physical & registered & service address used since 08 Jun 2015
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 30 May 2023

Sentient Software Limited, a registered company, was registered on 29 Apr 2005. 9429034799611 is the business number it was issued. The company has been run by 2 directors: Stephen Anthony Bruce O'neill - an active director whose contract started on 27 Sep 2007,
Joel Russell Bruce Macfarlane - an inactive director whose contract started on 29 Apr 2005 and was terminated on 27 Sep 2007.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, service).
Sentient Software Limited had been using Level 10, 203 Queen Street, Auckland as their registered address up to 08 Jun 2015.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Lam Sam, Alice Jane (an individual) located at Northcote Point, Auckland postcode 0627,
O'neill, Stephen Anthony Bruce (an individual) located at Northcote Point, Auckland.

Addresses

Previous addresses

Address #1: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Oct 2014 to 08 Jun 2015

Address #2: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 09 Oct 2013 to 29 Oct 2014

Address #3: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 31 Oct 2012 to 09 Oct 2013

Address #4: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical address used from 31 Oct 2012 to 29 Oct 2014

Address #5: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 22 Oct 2010 to 31 Oct 2012

Address #6: Level 2, 20 Augustus Terrace, Parnell, Auckland New Zealand

Registered & physical address used from 05 Oct 2007 to 22 Oct 2010

Address #7: 309 Paremoremo Road, Albany, Auckland

Registered & physical address used from 29 Apr 2005 to 05 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Lam Sam, Alice Jane Northcote Point
Auckland
0627
New Zealand
Individual O'neill, Stephen Anthony Bruce Northcote Point
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sam, Alice Jane Lam Northcote Point
Auckland

New Zealand
Individual O'neilll, Stephen Anthony Bruce Northcote Point
Auckland
Individual Macfarlane, Joel Russell Bruce Albany
Auckland
Individual Macfarlane, Joel Russell Bruce Albany
Auckland
Individual Spence, John Andrew Titirangi
Auckland

New Zealand
Individual Macfarlane, Barbara Jean Albany
Auckland
Individual Macfarlane, Joel Russell Bruce Albany
Auckland
Individual Macfarlane, Joel Russell Bruce Albany
Auckland
Directors

Stephen Anthony Bruce O'neill - Director

Appointment date: 27 Sep 2007

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 27 Sep 2007


Joel Russell Bruce Macfarlane - Director (Inactive)

Appointment date: 29 Apr 2005

Termination date: 27 Sep 2007

Address: Albany, Auckland,

Address used since 29 Apr 2005

Nearby companies

Prada New Zealand Limited
Level 7

Retail Works Limited
Level 7, The Bayleys Building

Total Tiedowns Limited
Level 7, The Bayleys Building

Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building

Lcb Management Nz Limited
Level 7

Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building