Shortcuts

Sense Design Limited

Type: NZ Limited Company (Ltd)
9429035609421
NZBN
1470200
Company Number
Registered
Company Status
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
Current address
21 Trafalgar Street, The Wood
The Wood
Nelson 7010
New Zealand
Registered & physical & service address used since 31 Aug 2022
6a Ralphine Way
Maitai
Nelson 7010
New Zealand
Registered & service address used since 30 Oct 2023

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 23 Mar 2024, 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).

Addresses

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

Contact info
regan@sensedesign.co.nz
Email
sensedesign.co.nz
03 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Kendrick, Regan John Maitai
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Kendrick, Amanda Marie Maitai
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eagle, Daniel James Parnell
Auckland
Directors

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

Similar companies

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 Services Limited
41a Edinburgh Terrace

Liquid Edge Creative Limited
Level 1 348 Victoria Ave