Shortcuts

Sensortronic Scale Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040055343
NZBN
197280
Company Number
Registered
Company Status
Current address
83b Tristram Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 26 Feb 2021
Po Box 372
Palmerston North Central
Palmerston North 4440
New Zealand
Postal address used since 22 Sep 2023
Unit 1, 4 Freeman Way
Manukau
Auckland 2104
New Zealand
Office address used since 22 Sep 2023

Sensortronic Scale Enterprises Limited, a registered company, was launched on 22 Nov 1977. 9429040055343 is the number it was issued. This company has been managed by 6 directors: Wayne Bradcock - an active director whose contract began on 08 Aug 1988,
Brett Raymond Parsons - an inactive director whose contract began on 22 Sep 1992 and was terminated on 13 Mar 2020,
Heather Raewyn Hedley - an inactive director whose contract began on 13 Oct 2016 and was terminated on 23 Aug 2019,
Kelly Bradcock - an inactive director whose contract began on 17 Nov 2011 and was terminated on 26 Sep 2016,
Kelly Lee Bradcock - an inactive director whose contract began on 12 Oct 2006 and was terminated on 17 Nov 2011.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 372, Palmerston North Central, Palmerston North, 4440 (category: postal, office).
Sensortronic Scale Enterprises Limited had been using 22 Northway Street, Te Rapa, Hamilton as their registered address up until 26 Feb 2021.
Previous names used by the company, as we established at BizDb, included: from 22 Nov 1977 to 19 Feb 1992 they were named Waikato Scale Services Ltd.
One entity owns all company shares (exactly 1000 shares) - Bradcock, Wayne - located at 4440, Rd 5, Feilding.

Addresses

Previous addresses

Address #1: 22 Northway Street, Te Rapa, Hamilton, 3200 New Zealand

Registered & physical address used from 04 Sep 2020 to 26 Feb 2021

Address #2: 22 Northway Street, Te Rapa, Hamilton, 3200 New Zealand

Registered & physical address used from 20 Dec 2016 to 04 Sep 2020

Address #3: Suite 3, 210 Collingwood Street, Hamilton, 3204 New Zealand

Physical & registered address used from 18 Jul 2014 to 20 Dec 2016

Address #4: C/- Ross Needham, 21 Vialou Street, Hamilton New Zealand

Registered & physical address used from 13 Oct 2003 to 18 Jul 2014

Address #5: C- Ross Needham, 21 Vialou Street, Hamilton New Zealand

Physical & registered address used from 13 Oct 2003 to 18 Jul 2014

Address #6: Rex Needham & Ptnrs, 21 Vialou St, Hamilton

Registered & physical address used from 01 Jul 1997 to 13 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Bradcock, Wayne Rd 5
Feilding
4775
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradcock, Kelly Pirongia
Pirongia
3802
New Zealand
Individual Parsons, Brett Raymond Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Bradcock, Alisha Manurewa
Auckland
Directors

Wayne Bradcock - Director

Appointment date: 08 Aug 1988

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 11 Oct 2018

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 14 Oct 2009


Brett Raymond Parsons - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 13 Mar 2020

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 12 Sep 2017


Heather Raewyn Hedley - Director (Inactive)

Appointment date: 13 Oct 2016

Termination date: 23 Aug 2019

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 13 Oct 2016

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 11 Oct 2018

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 11 Oct 2018


Kelly Bradcock - Director (Inactive)

Appointment date: 17 Nov 2011

Termination date: 26 Sep 2016

Address: Pirongia, Pirongia, 3802 New Zealand

Address used since 29 Mar 2016


Kelly Lee Bradcock - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 17 Nov 2011

Address: Hamilton,

Address used since 12 Oct 2006


Brett Clarence Martin - Director (Inactive)

Appointment date: 08 Aug 1988

Termination date: 22 Sep 1992

Address: Hamilton,

Address used since 08 Aug 1988

Nearby companies

Wade Group 2011 Limited
26 Northway Street

Metrology Techniques Limited
30 Northway Street

Midland Tool & Gauge Limited
30 Northway Street

Metal Tech Engineering Limited
30 Northway Place

J.w.n.s Limited
7 Northway Street

Suchi International Limited
7 Northway Street