Shortcuts

Groupsense Limited

Type: NZ Limited Company (Ltd)
9429037315993
NZBN
1024799
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 1, 149 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 06 May 2020
Level 1, 149 Victoria Street
Christchurch 8013
New Zealand
Office address used since 21 Oct 2022

Groupsense Limited, a registered company, was registered on 04 Apr 2000. 9429037315993 is the business number it was issued. "Computer consultancy service" (business classification M700010) is how the company has been classified. This company has been run by 3 directors: Daniel Von Randow - an active director whose contract began on 04 Apr 2000,
Walter Logeman - an inactive director whose contract began on 20 Mar 2001 and was terminated on 02 Sep 2010,
Mary-Anne Taylor Stone - an inactive director whose contract began on 04 Apr 2000 and was terminated on 25 Oct 2000.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (types include: office, physical).
Groupsense Limited had been using Level 1, 149 Victoria Street, Christchurch as their physical address up to 06 May 2020.
A single entity owns all company shares (exactly 2 shares) - Von Randow, Daniel - located at 8013, Linwood, Christchurch.

Addresses

Principal place of activity

Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand


Previous addresses

Address #1: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 18 Dec 2015 to 06 May 2020

Address #2: 26d Cambria Street, The Wood, Nelson, 7010 New Zealand

Registered & physical address used from 08 Apr 2013 to 18 Dec 2015

Address #3: 1 King St, Nelson, 7010 New Zealand

Registered & physical address used from 16 Jun 2011 to 08 Apr 2013

Address #4: 146 Esplanade, Sumner, Christchurch, 8081 New Zealand

Registered & physical address used from 22 Mar 2011 to 16 Jun 2011

Address #5: Suite 409, Kenton Chambers, 190 Hereford St, Christchurch New Zealand

Registered & physical address used from 05 Nov 2003 to 22 Mar 2011

Address #6: Suite 403, Kenton Chambers, 190 Hereford St, Christchurch

Registered & physical address used from 21 Nov 2002 to 05 Nov 2003

Address #7: Ground Floor Harley Chambers, 137 Cambridge Terrace, Christchurch

Registered address used from 01 Nov 2001 to 21 Nov 2002

Address #8: Suite 28, Harley Building, 137 Cambridge Terrace, Christchurch

Physical address used from 01 Nov 2001 to 21 Nov 2002

Address #9: 69 Ford Road, Opawa, Christchurch

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address #10: 69 Ford Road, Opawa, Christchurch

Registered address used from 06 Nov 2000 to 01 Nov 2001

Address #11: 69 Ford Rpad, Opawa, Christchurch

Registered address used from 08 May 2000 to 06 Nov 2000

Address #12: 69 Ford Rpad, Opawa, Christchurch

Physical address used from 04 Apr 2000 to 01 Nov 2001

Contact info
64 27 4314928
Phone
dan@randow.nz
Email
randow.nz
16 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Von Randow, Daniel Linwood
Christchurch
8062
New Zealand
Directors

Daniel Von Randow - Director

Appointment date: 04 Apr 2000

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 21 Oct 2022

Address: Mount Cook, Wellington, 6011 New Zealand

Address used since 08 Feb 2016


Walter Logeman - Director (Inactive)

Appointment date: 20 Mar 2001

Termination date: 02 Sep 2010

Address: Christchurch, 8013 New Zealand

Address used since 13 Nov 2002


Mary-anne Taylor Stone - Director (Inactive)

Appointment date: 04 Apr 2000

Termination date: 25 Oct 2000

Address: Opawa, Christchurch,

Address used since 04 Apr 2000

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Andre Jewellery Limited
Level 3, 50 Victoria Street

Arise Business Solutions Limited
Level 4, 123 Victoria Street

Bodymechanix Limited
Level 1, 322 Manchester Street

Citrus Tree Consulting Limited
Level 3, 50 Victoria Street

Memia Limited
Level 3, 50 Victoria Street

Serverworks Limited
Level 4, 123 Victoria Street