Shortcuts

Common Sensory Limited

Type: NZ Limited Company (Ltd)
9429039171054
NZBN
486896
Company Number
Registered
Company Status
M692540
Industry classification code
Scientific Or Technical Service Nec
Industry classification description
Current address
53 Wanganui Ave
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 26 Nov 2019

Common Sensory Limited, a registered company, was started on 16 Oct 1990. 9429039171054 is the New Zealand Business Number it was issued. "Scientific or technical service nec" (ANZSIC M692540) is how the company was classified. This company has been supervised by 4 directors: Joanna Mari Boese - an active director whose contract started on 16 Oct 1990,
Kristina Michi Boese - an inactive director whose contract started on 01 Jun 1996 and was terminated on 08 Mar 2007,
Selwyn Plunkett Boese - an inactive director whose contract started on 16 Oct 1990 and was terminated on 19 Nov 2004,
Atsuko Taguchi Boese - an inactive director whose contract started on 16 Oct 1990 and was terminated on 01 Jun 1996.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 53 Wanganui Ave, Ponsonby, Auckland, 1011 (type: registered, physical).
Common Sensory Limited had been using 53 Wanganui Ave, Herne Bay, Auckland as their registered address until 26 Nov 2019.
Other names for this company, as we identified at BizDb, included: from 05 Apr 2005 to 17 May 2016 they were called Dynamic Meat Company Limited, from 10 Oct 1991 to 05 Apr 2005 they were called Dynamic Equipment Systems Limited and from 16 Oct 1990 to 10 Oct 1991 they were called Joboes Distributors Limited.
A total of 450 shares are allotted to 2 shareholders (2 groups). The first group consists of 150 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 150 shares (33.33%).

Addresses

Principal place of activity

53 Wanganui Ave, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address: 53 Wanganui Ave, Herne Bay, Auckland New Zealand

Registered & physical address used from 04 Aug 2004 to 26 Nov 2019

Address: 27 Lake Ridge Huka Falls Road, Taupo

Physical address used from 10 Jul 2001 to 04 Aug 2004

Address: 118 Davis Street, Hastings

Registered address used from 10 Jul 2001 to 04 Aug 2004

Address: -

Physical address used from 10 Jul 2001 to 10 Jul 2001

Address: C/- Messrs Ingram Thompson & Barry, Chartered Accountants, 213e Queen Street, Hastings

Registered address used from 24 Sep 1994 to 10 Jul 2001

Address: C/- Messrs Ingram Thompson & Barry, 213e Queen Street, Napier

Registered address used from 11 Dec 1991 to 24 Sep 1994

Contact info
64 21 2115025
Phone
joannaboesenz@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 450

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Boese, Kristina Michi Hastings
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Boese, Joanna Mari Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Estate Of Boese, Selwyn Plunket Armstrong Murray, 11 Anzac Street
Takapuna, North Shore City
0740
New Zealand
Directors

Joanna Mari Boese - Director

Appointment date: 16 Oct 1990

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Nov 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 18 Nov 2019


Kristina Michi Boese - Director (Inactive)

Appointment date: 01 Jun 1996

Termination date: 08 Mar 2007

Address: Hastings,

Address used since 01 Jun 1996


Selwyn Plunkett Boese - Director (Inactive)

Appointment date: 16 Oct 1990

Termination date: 19 Nov 2004

Address: Taupo,

Address used since 16 Oct 1990


Atsuko Taguchi Boese - Director (Inactive)

Appointment date: 16 Oct 1990

Termination date: 01 Jun 1996

Address: Hastings,

Address used since 16 Oct 1990

Nearby companies

I Candy Design Limited
55 Wanganui Avenue

Pembridge Solutions Limited
56 Wanganui Avenue

Genlaw Consulting Services Limited
54 Wanganui Avenue

Jubilation Choir Of Auckland Incorporated
61 Wanganui Avenue

Marmont Limited
50 Wanganui Avenue

Marmont Capital (fm) Lp
50 Wanganui Avenue