The Six Senses Limited, a registered company, was launched on 13 Nov 2013. 9429040996448 is the NZ business number it was issued. "Cosmetic mfg" (ANZSIC C185210) is how the company has been classified. This company has been supervised by 5 directors: Miranda Jane Waple - an active director whose contract started on 13 Nov 2013,
Theresa Elizabeth Gattung - an active director whose contract started on 13 Nov 2013,
Donna Leigh Fyfe - an active director whose contract started on 13 Nov 2013,
Joseph James Rodriquez - an inactive director whose contract started on 31 Aug 2020 and was terminated on 27 Jul 2023,
Samantha Eleanor Warner - an inactive director whose contract started on 13 Nov 2013 and was terminated on 01 Jul 2018.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 147 John Street, Ponsonby, Auckland, 1011 (type: postal, delivery).
A total of 100000 shares are issued to 4 shareholders (4 groups). The first group consists of 2500 shares (2.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 7500 shares (7.5 per cent). Lastly we have the third share allocation (20000 shares 20 per cent) made up of 1 entity.
Principal place of activity
147 John Street, Ponsonby, Auckland, 1011 New Zealand
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Other (Other) | Acn642 736 678 - The Six Senses Group Pty Limited |
Cremorne, Victoria Melbourne 3121 Australia |
07 Sep 2020 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Other (Other) | Acn642 736 678 - The Six Senses Group Pty Limited |
Cremorne, Victoria Melbourne 3121 Australia |
07 Sep 2020 - |
Shares Allocation #3 Number of Shares: 20000 | |||
Other (Other) | Acn642 736 678 - The Six Senses Group Pty Limited |
Cremorne, Victoria Melbourne 3121 Australia |
07 Sep 2020 - |
Shares Allocation #4 Number of Shares: 50000 | |||
Other (Other) | Acn642 736 678 - The Six Senses Group Pty Limited |
Cremorne, Victoria Melbourne 3121 Australia |
07 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ncd Trustee Limited Shareholder NZBN: 9429030016460 Company Number: 4720099 |
Wanganui 4540 New Zealand |
13 Nov 2013 - 07 Sep 2020 |
Individual | Warner, Samantha Eleanor |
Roseneath Wellington 6011 New Zealand |
13 Nov 2013 - 07 Sep 2020 |
Director | Waple, Miranda Jane |
Ponsonby Auckland 1011 New Zealand |
13 Nov 2013 - 07 Sep 2020 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
13 Nov 2013 - 07 Sep 2020 |
Director | Fyfe, Donna Leigh |
Freemans Bay Auckland 1011 New Zealand |
13 Nov 2013 - 27 Aug 2020 |
Director | Gattung, Theresa Elizabeth |
Westmere Auckland 1022 New Zealand |
13 Nov 2013 - 07 Sep 2020 |
Director | Gattung, Theresa Elizabeth |
Westmere Auckland 1022 New Zealand |
13 Nov 2013 - 07 Sep 2020 |
Director | Gattung, Theresa Elizabeth |
Westmere Auckland 1022 New Zealand |
13 Nov 2013 - 07 Sep 2020 |
Individual | Greenwood, Philippa Mary |
Herne Bay Auckland 1011 New Zealand |
19 Jun 2020 - 07 Sep 2020 |
Entity | Ncd Trustee Limited Shareholder NZBN: 9429030016460 Company Number: 4720099 |
Wanganui 4540 New Zealand |
13 Nov 2013 - 07 Sep 2020 |
Entity | Ncd Trustee Limited Shareholder NZBN: 9429030016460 Company Number: 4720099 |
Wanganui 4540 New Zealand |
13 Nov 2013 - 07 Sep 2020 |
Entity | Ncd Trustee Limited Shareholder NZBN: 9429030016460 Company Number: 4720099 |
Wanganui 4540 New Zealand |
13 Nov 2013 - 07 Sep 2020 |
Director | Waple, Miranda Jane |
Ponsonby Auckland 1011 New Zealand |
13 Nov 2013 - 07 Sep 2020 |
Director | Waple, Miranda Jane |
Ponsonby Auckland 1011 New Zealand |
13 Nov 2013 - 07 Sep 2020 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
13 Nov 2013 - 07 Sep 2020 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
13 Nov 2013 - 07 Sep 2020 |
Individual | Evans, Alexander Rainsford | 13 Nov 2013 - 07 Sep 2020 | |
Director | Fyfe, Donna Leigh |
Freemans Bay Auckland 1011 New Zealand |
13 Nov 2013 - 27 Aug 2020 |
Director | Fyfe, Donna Leigh |
Freemans Bay Auckland 1011 New Zealand |
13 Nov 2013 - 27 Aug 2020 |
Individual | Elan, Elan |
Rd 1 Queenstown 9371 New Zealand |
13 Nov 2013 - 24 Jun 2020 |
Individual | Doucas, Margaret |
Wadestown Wellington 6012 New Zealand |
13 Nov 2013 - 08 Oct 2019 |
Ultimate Holding Company
Miranda Jane Waple - Director
Appointment date: 13 Nov 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Theresa Elizabeth Gattung - Director
Appointment date: 13 Nov 2013
Address: Westmere, Auckland, 1022 New Zealand
Address used since 12 Nov 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 13 Nov 2013
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Aug 2019
Donna Leigh Fyfe - Director
Appointment date: 13 Nov 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Nov 2013
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 29 Aug 2019
Joseph James Rodriquez - Director (Inactive)
Appointment date: 31 Aug 2020
Termination date: 27 Jul 2023
Address: Canterbury, Victoria, 3126 Australia
Address used since 31 Aug 2020
Samantha Eleanor Warner - Director (Inactive)
Appointment date: 13 Nov 2013
Termination date: 01 Jul 2018
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 13 Nov 2013
Brand Enrichment Limited
147 John Street
Geothermal Science And Data Solutions Limited
149 John Street
Accounting And Advisory Consultancy Services Limited
136 John Street
Misur Anaesthesia Limited
136 John Street
A & F Family Trust Corporate Trustee Limited
136 John Street
Underwater Eye Limited
138 John Street
Distil Skincare Limited
101 Pakenham Street West
Earthwise Group Limited
Level 1, 30 Drake Street
Grace & Co. Enterprise Limited
2 Crummer Road
Natural Farm Group Limited
2b/208
Sc Family Limited
16 Moira Road
W F Winters Equinex Laboratories Limited
Level 1, 10 College Hill