Sensorie Holdings Limited, a registered company, was started on 10 Mar 1997. 9429038132681 is the business number it was issued. "Systems analysis service" (ANZSIC M700060) is how the company has been classified. This company has been supervised by 2 directors: Joanna Legat - an active director whose contract started on 10 Mar 1997,
Geoffrey Maddison - an active director whose contract started on 01 Dec 2003.
Updated on 31 May 2025, the BizDb data contains detailed information about 1 address: 63 Paturoa Road, Titirangi, Auckland, 0604 (types include: delivery, postal).
Sensorie Holdings Limited had been using 14A Kingsley Street, Westmere, Auckland as their registered address until 21 Jun 2021.
Former names used by the company, as we identified at BizDb, included: from 10 Mar 1997 to 09 Dec 2003 they were named Maddison's Party Hire Limited.
A total of 120 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0.83%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 118 shares (98.33%). Finally there is the next share allocation (1 share 0.83%) made up of 1 entity.
Principal place of activity
63 Paturoa Road, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: 14a Kingsley Street, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 01 Oct 2013 to 21 Jun 2021
Address #2: 30 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 04 Oct 2010 to 01 Oct 2013
Address #3: 32 Georgina Street, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 19 Jul 2010 to 04 Oct 2010
Address #4: 72 Shore Road, Remuera, Auckland 1050 New Zealand
Physical & registered address used from 24 Mar 2009 to 19 Jul 2010
Address #5: 72 Shore Road, Remuera, Auckland.5
Registered address used from 17 Feb 2006 to 24 Mar 2009
Address #6: 72 Shore Road, Remuera, Auckland 1005
Physical address used from 17 Feb 2006 to 24 Mar 2009
Address #7: 30 Picton Street, Freemans Bay, Auckland
Registered address used from 11 Apr 2000 to 17 Feb 2006
Address #8: 30 Picton Street, Freemans Bay, Auckland
Physical address used from 10 Mar 1997 to 17 Feb 2006
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Legat, Joanna |
Titirangi Auckland 0604 New Zealand |
10 Mar 1997 - |
| Shares Allocation #2 Number of Shares: 118 | |||
| Entity (NZ Limited Company) | Abd 2010 Limited Shareholder NZBN: 9429031591898 |
Newmarket Auckland 1023 New Zealand |
27 Mar 2011 - |
| Individual | Maddison, Geoffrey |
Titirangi Auckland 0604 New Zealand |
30 Mar 2004 - |
| Individual | Legat, Joanna |
Titirangi Auckland 0604 New Zealand |
10 Mar 1997 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Maddison, Geoffrey |
Titirangi Auckland 0604 New Zealand |
30 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | A B D Trustees Limited Shareholder NZBN: 9429036934003 Company Number: 1132372 |
17 Mar 2009 - 27 Mar 2011 | |
| Entity | Gilligan Trustees Holdings Limited Shareholder NZBN: 9429035836131 Company Number: 1370341 |
26 Aug 2004 - 27 Jun 2010 | |
| Entity | Gilligan Holdings Limited Shareholder NZBN: 9429038154638 Company Number: 843553 |
30 Mar 2004 - 27 Jun 2010 | |
| Entity | Gilligan Trustees Holdings Limited Shareholder NZBN: 9429035836131 Company Number: 1370341 |
26 Aug 2004 - 27 Jun 2010 | |
| Entity | A B D Trustees Limited Shareholder NZBN: 9429036934003 Company Number: 1132372 |
17 Mar 2009 - 27 Mar 2011 | |
| Entity | Gilligan Holdings Limited Shareholder NZBN: 9429038154638 Company Number: 843553 |
30 Mar 2004 - 27 Jun 2010 |
Joanna Legat - Director
Appointment date: 10 Mar 1997
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 08 Jun 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 23 Sep 2013
Geoffrey Maddison - Director
Appointment date: 01 Dec 2003
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 08 Jun 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 23 Sep 2013
Auckland Beekeepers Club Incorporated
15 Kingsley St
Argyle Limited
25 Kingsley Street
Loving Spoonfuls Limited
Flat 7, 5 Edgars Road
Vava Interior Limited
17 Webber Street
Mydo Holdings Limited
13 Edgars Road
Lynchpin Limited
13 Edgars Road
Acronym Limited
Level 4, 17 Albert Street
Bungalow Design Limited
42 Westmere Crescent
Cura Consulting Limited
121a West End Road
Noodle Industries Limited
45 Warwick Avenue
Overn Limited
14a Kingsley Street
Profitability Analytics Limited
161 Jervois Road