Shortcuts

Ip Sense Limited

Type: NZ Limited Company (Ltd)
9429041677469
NZBN
5654087
Company Number
Registered
Company Status
L664020
Industry classification code
Investment - Patents And Copyrights
Industry classification description
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Registered & physical & service address used since 01 Nov 2018

Ip Sense Limited was started on 21 May 2015 and issued a business number of 9429041677469. This registered LTD company has been supervised by 4 directors: Maria Louise King - an active director whose contract began on 21 May 2015,
Shane Richard Leath - an active director whose contract began on 21 May 2015,
Paul Edwards - an active director whose contract began on 21 May 2015,
Philip Edward Petch - an active director whose contract began on 21 May 2015.
As stated in our information (updated on 03 Apr 2024), this company registered 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (category: registered, physical).
Up until 01 Nov 2018, Ip Sense Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
D-Tx Group Limited Partnership (an other) located at Mount Maunganui, Mount Maunganui postcode 3116. Ip Sense Limited has been classified as "Investment - patents and copyrights" (ANZSIC L664020).

Addresses

Previous address

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 21 May 2015 to 01 Nov 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) D-tx Group Limited Partnership Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Maria Louise King - Director

Appointment date: 21 May 2015

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 18 Mar 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 21 May 2015


Shane Richard Leath - Director

Appointment date: 21 May 2015

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 21 May 2015


Paul Edwards - Director

Appointment date: 21 May 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Jun 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 02 Aug 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 22 Mar 2018

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 15 Mar 2016


Philip Edward Petch - Director

Appointment date: 21 May 2015

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 02 Feb 2024

Address: Chedworth, Hamilton, 3210 New Zealand

Address used since 21 May 2015

Nearby companies

Ikon Commercial Limited
1026 Victoria Street

Drainage Systems Auckland Limited
1026 Victoria Street

Freedom In Peace Limited
1026 Victoria Street

Zillkes Medical Limited
1026 Victoria Street

Distribution Gp Limited
1026 Victoria Street

Firth Developments Limited
1026 Victoria Street

Similar companies

Aldera Limited
B Block, University Of Waikato

Bright Spark Innovations Gp Limited
85 Lake Domain Drive

G & C Business Enterprises Limited
19 Pembroke Street

Maggma Group Ip Limited
Cnr Dick & Alpha Streets

Prcr Enterprise Limited
42 Moorhouse Street

Ql Thermostatic Limited
4 Stonebridge Estate