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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lam Sam, Alice Jane |
Northcote Point Auckland 0627 New Zealand |
05 Oct 2017 - |
Individual | O'neill, Stephen Anthony Bruce |
Northcote Point Auckland |
25 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sam, Alice Jane Lam |
Northcote Point Auckland New Zealand |
25 Oct 2007 - 05 Oct 2017 |
Individual | O'neilll, Stephen Anthony Bruce |
Northcote Point Auckland |
06 Jul 2007 - 06 Jul 2007 |
Individual | Macfarlane, Joel Russell Bruce |
Albany Auckland |
29 Apr 2005 - 06 Jul 2007 |
Individual | Macfarlane, Joel Russell Bruce |
Albany Auckland |
29 Apr 2005 - 06 Jul 2007 |
Individual | Spence, John Andrew |
Titirangi Auckland New Zealand |
25 Oct 2007 - 13 Jun 2013 |
Individual | Macfarlane, Barbara Jean |
Albany Auckland |
29 May 2007 - 06 Jul 2007 |
Individual | Macfarlane, Joel Russell Bruce |
Albany Auckland |
29 May 2007 - 06 Jul 2007 |
Individual | Macfarlane, Joel Russell Bruce |
Albany Auckland |
29 Apr 2005 - 06 Jul 2007 |
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
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