Shortcuts

Sensation New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036824847
NZBN
1152489
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 19 Sep 2017

Sensation New Zealand Limited was started on 26 Jul 2001 and issued an NZ business number of 9429036824847. This registered LTD company has been supervised by 5 directors: Brian James Gauld - an active director whose contract began on 01 Oct 2022,
Ivan Vladamir Joseph Erceg - an inactive director whose contract began on 16 Nov 2015 and was terminated on 01 Oct 2022,
Gelko K. - an inactive director whose contract began on 08 Mar 2010 and was terminated on 31 Mar 2018,
Ivan Valdimar Joseph Erceg - an inactive director whose contract began on 26 Jul 2001 and was terminated on 08 Mar 2010,
Paul David Sills - an inactive director whose contract began on 01 Aug 2006 and was terminated on 01 Mar 2008.
As stated in our database (updated on 03 Apr 2024), this company filed 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Up until 19 Sep 2017, Sensation New Zealand Limited had been using 11 Selwood Road, Henderson, Auckland as their physical address.
A total of 1000000 shares are issued to 1 group (3 shareholders in total). When considering the first group, 1000000 shares are held by 3 entities, namely:
Erceg, Ivan Vladamir Joseph (an individual) located at Epsom, Auckland postcode 1023,
Erceg, Ivan Vladamir Joseph (a director) located at Epsom, Auckland postcode 1023,
Gauld, Brian James (an individual) located at Bucklands Beach, Auckland.

Addresses

Previous address

Address: 11 Selwood Road, Henderson, Auckland New Zealand

Physical & registered address used from 26 Jul 2001 to 19 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: September

Annual return last filed: 24 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Individual Erceg, Ivan Vladamir Joseph Epsom
Auckland
1023
New Zealand
Director Erceg, Ivan Vladamir Joseph Epsom
Auckland
1023
New Zealand
Individual Gauld, Brian James Bucklands Beach
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Erceg, Millie Martha Epsom
Auckland

New Zealand
Individual Erceg, Ivan Valdimar Joseph Hobsonville
Auckland
Directors

Brian James Gauld - Director

Appointment date: 01 Oct 2022

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Oct 2022


Ivan Vladamir Joseph Erceg - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 01 Oct 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Nov 2015


Gelko K. - Director (Inactive)

Appointment date: 08 Mar 2010

Termination date: 31 Mar 2018


Ivan Valdimar Joseph Erceg - Director (Inactive)

Appointment date: 26 Jul 2001

Termination date: 08 Mar 2010

Address: Hobsonville, Waitakere, 0618 New Zealand

Address used since 15 Jan 2010


Paul David Sills - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 01 Mar 2008

Address: R D 1, Kumeu, Auckland,

Address used since 01 Oct 2007

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive