Sense Design Limited, a registered company, was started on 05 Jan 2004. 9429035609421 is the number it was issued. "Graphic design service - for advertising" (business classification M692450) is how the company was classified. The company has been run by 2 directors: Regan John Kendrick - an active director whose contract started on 05 Jan 2004,
Daniel James Eagle - an inactive director whose contract started on 05 Jan 2004 and was terminated on 29 Oct 2004.
Last updated on 07 Feb 2025, BizDb's data contains detailed information about 1 address: 6A Ralphine Way, Maitai, Nelson, 7010 (type: registered, service).
Sense Design Limited had been using 83 Jellicoe Street, Whanganui East, Whanganui as their registered address up to 31 Aug 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 90 shares (90 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (10 per cent).
Previous addresses
Address #1: 83 Jellicoe Street, Whanganui East, Whanganui, 4500 New Zealand
Registered & physical address used from 14 Jul 2016 to 31 Aug 2022
Address #2: 53 The Coastal Highway, Rd 1, Richmond, 7081 New Zealand
Registered & physical address used from 09 Oct 2012 to 14 Jul 2016
Address #3: 2/6 Sarajevo Place, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 12 Jan 2011 to 09 Oct 2012
Address #4: 2/6 Sarajevo Place, Massey, Waitakere, 0614 New Zealand
Registered & physical address used from 26 Jul 2010 to 12 Jan 2011
Address #5: 19 Lidcombe Place, Avondale, Auckland 1026 New Zealand
Physical & registered address used from 30 Nov 2009 to 26 Jul 2010
Address #6: 11/121 Selwyn Street, Onehunga, Auckland
Registered & physical address used from 05 Mar 2008 to 30 Nov 2009
Address #7: 52 Islington Street, Ponsonby, Auckland
Physical & registered address used from 04 Dec 2006 to 05 Mar 2008
Address #8: Level 3,, 3-13 Shortland Street, Auckland
Physical address used from 31 Oct 2005 to 04 Dec 2006
Address #9: Level 3,, 3-13 Shortland Street, Auckland
Registered address used from 09 Jun 2005 to 04 Dec 2006
Address #10: Level 1, 3-13 Shortland St, Auckland
Registered address used from 05 Jan 2004 to 09 Jun 2005
Address #11: Level 1, 3-13 Shortland St, Auckland
Physical address used from 05 Jan 2004 to 31 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 24 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Kendrick, Regan John |
Maitai Nelson 7010 New Zealand |
05 Jan 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Kendrick, Amanda Marie |
Maitai Nelson 7010 New Zealand |
06 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eagle, Daniel James |
Parnell Auckland |
05 Jan 2004 - 29 Oct 2004 |
Regan John Kendrick - Director
Appointment date: 05 Jan 2004
Address: Maitai, Nelson, 7010 New Zealand
Address used since 19 Oct 2023
Address: The Wood, Nelson, 7010 New Zealand
Address used since 26 Oct 2022
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 31 Aug 2016
Daniel James Eagle - Director (Inactive)
Appointment date: 05 Jan 2004
Termination date: 29 Oct 2004
Address: Parnell, Auckland,
Address used since 05 Jan 2004
Bruces Electrical & Refrigeration Limited
79 Jellicoe Street
Jim Tui Trustees Limited
Unit 1
Brenmarg Limited
78 Duncan Street
All Saints Parochial District (wanganui) Trust Board
81 Duncan Street
Vintage Car Club Of Nz Wanganui Branch Incorporated
Patapu Street
Hairs2u 2017 Limited
63 Moana Street
Accurate Design Limited
2 College St
Antrim Design & Advertising Limited
249 Wicksteed Street
Byte Design Limited
76 Fergusson Street
Inc Creative Limited
14 Dickens Lane
Kair Solutions Limited
41a Edinburgh Terrace
Liquid Edge Creative Limited
Level 1 348 Victoria Ave