Shortcuts

Sentient Facilities Management Limited

Type: NZ Limited Company (Ltd)
9429037558161
NZBN
964770
Company Number
Registered
Company Status
E310947
Industry classification code
Non-building Construction Nec
Industry classification description
Current address
342 Corcoran Road
Te Pahu
Hamilton 3285
New Zealand
Other address (Address For Share Register) used since 04 Oct 2016
35 Mcintoshs Road
Rd 1
Rangiora 7471
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 19 Dec 2018
35 Mcintoshs Road
Rd 1
Rangiora 7471
New Zealand
Registered address used since 07 Jan 2019

Sentient Facilities Management Limited, a registered company, was incorporated on 01 Jul 1999. 9429037558161 is the NZ business number it was issued. "Non-building construction nec" (business classification E310947) is how the company was classified. The company has been run by 3 directors: William James Hamilton Jnr - an active director whose contract started on 01 Jul 1999,
Linda Duxfield - an inactive director whose contract started on 07 Jun 2000 and was terminated on 10 Dec 2010,
Steven Miller - an inactive director whose contract started on 01 Jul 1999 and was terminated on 06 Jun 2000.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: 35 Mcintoshs Road, Rd 1, Rangiora, 7471 (postal address),
35 Mcintoshs Road, Rd 1, Rangiora, 7471 (office address),
35 Mcintoshs Road, Rd 1, Rangiora, 7471 (delivery address),
35 Mcintoshs Road, Rd 1, Rangiora, 7471 (physical address) among others.
Sentient Facilities Management Limited had been using 342 Corcoran Road, Te Pahu, Hamilton as their physical address until 11 Apr 2019.
One entity controls all company shares (exactly 50 shares) - Hamilton, William James - located at 7471, Rangiora Rd1.

Addresses

Other active addresses

Address #4: 35 Mcintoshs Road, Rd 1, Rangiora, 7471 New Zealand

Physical & service address used from 11 Apr 2019

Address #5: 35 Mcintoshs Road, Rd 1, Rangiora, 7471 New Zealand

Postal & office & delivery address used from 05 Oct 2020

Principal place of activity

35 Mcintoshs Road, Rd 1, Rangiora, 7471 New Zealand


Previous addresses

Address #1: 342 Corcoran Road, Te Pahu, Hamilton, 3285 New Zealand

Physical address used from 12 Oct 2016 to 11 Apr 2019

Address #2: 342 Corcoran Road, Te Pahu, Hamilton, 3285 New Zealand

Registered address used from 12 Oct 2016 to 07 Jan 2019

Address #3: 345 Corcoran Road, Rd 5, Hamilton, 3285 New Zealand

Registered & physical address used from 14 Oct 2014 to 12 Oct 2016

Address #4: Flat 4, 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 22 Dec 2010 to 14 Oct 2014

Address #5: 76 Harrowfield Drive, Harrowfield, Hamilton, 3210 New Zealand

Registered & physical address used from 21 Dec 2010 to 22 Dec 2010

Address #6: 1789 South Eyre Road, West Eyreton, Rd1, Rangiora Rd1 New Zealand

Registered & physical address used from 11 Oct 2006 to 21 Dec 2010

Address #7: 109 Kelling Road, Upper Moutere Rd2 Nelson

Registered address used from 20 Sep 2005 to 11 Oct 2006

Address #8: 109 Kelling Road, Nelson

Physical address used from 06 Dec 2004 to 11 Oct 2006

Address #9: Level 4, 60 Parnell Road, Parnell

Registered address used from 12 Apr 2000 to 20 Sep 2005

Address #10: Level 4, 60 Parnell Road, Parnell

Physical address used from 02 Jul 1999 to 06 Dec 2004

Contact info
64 27 6924111
07 Jan 2019 Phone
william.hamilton342@gmail.com
05 Oct 2020 nzbn-reserved-invoice-email-address-purpose
william.hamilton342@gmail.com
07 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual Hamilton, William James Rangiora Rd1
7471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duxfield, Linda West Eyreton
Rangiora Rd1, Canterbury

New Zealand
Directors

William James Hamilton Jnr - Director

Appointment date: 01 Jul 1999

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 07 Jan 2019

Address: Te Pahu, Hamilton, 3285 New Zealand

Address used since 01 Oct 2015


Linda Duxfield - Director (Inactive)

Appointment date: 07 Jun 2000

Termination date: 10 Dec 2010

Address: Rd 6, Rangiora, 7476 New Zealand

Address used since 18 Sep 2009


Steven Miller - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 06 Jun 2000

Address: Orewa, Auckland,

Address used since 01 Jul 1999

Nearby companies

Nlg Properties Limited
340 Corcoran Road

Te Pahu Country Lodge Limited
412 Corcoran Road

Corcoran Investments Limited
432 Corcoran Road

Mckirdy Legacy Trustees Limited
454 Corcoran Road

Similar companies

Applied Engineering Limited
67 Seddon Road

Connell Contractors Limited
Pricewaterhousecoopers,

Design Builders (waikato) Limited
94 Beerescourt Road

Dynamic D's Limited
16 Boundary Road

Snap-d Limited
128 Rostrevor Street

Td Services 2011 Limited
128 Rostrevor Street