Thai Senses Massage Company Limited was registered on 01 Oct 2015 and issued an NZ business number of 9429042004509. The registered LTD company has been run by 3 directors: Wiwat Torthienchai - an active director whose contract began on 01 Oct 2015,
Watchara Torthienchai - an active director whose contract began on 01 Oct 2015,
Pop Kritdiphot Torthienchai - an active director whose contract began on 09 Oct 2024.
According to BizDb's database (last updated on 25 May 2025), the company uses 4 addresses: Shop R1106 Hobson Centre, 124 Hobsonville Road, Hobsonville, Auckland, 0618 (office address),
11 Reflection Drive, West Harbour, Auckland, 0618 (postal address),
11 Reflection Drive, West Harbour, Auckland, 0618 (delivery address),
Shop R1106 Hobson Centre, 124 Hobsonville Road, Hobsonville, Auckland, 0618 (physical address) among others.
Up until 11 Oct 2019, Thai Senses Massage Company Limited had been using 11 Reflection Drive, West Harbour, Auckland as their physical address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Torthienchai, Pop Kritdiphot (an individual) located at West Harbour, Auckland postcode 0618.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 100 shares) and includes
Torthienchai, Wiwat - located at West Harbour, Auckland.
The next share allotment (500 shares, 50%) belongs to 1 entity, namely:
Torthienchai, Watchara, located at West Harbour, Auckland (an individual). Thai Senses Massage Company Limited is classified as "Massage therapy service" (ANZSIC Q853950).
Other active addresses
Address #4: 11 Reflection Drive, West Harbour, Auckland, 0618 New Zealand
Postal & delivery address used from 03 Oct 2020
Principal place of activity
124 Hobsonville Road, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address #1: 11 Reflection Drive, West Harbour, Auckland, 0618 New Zealand
Physical address used from 11 May 2018 to 11 Oct 2019
Address #2: 124 Hobsonville Road, Hobsonville, Auckland, 0618 New Zealand
Physical address used from 01 Oct 2015 to 11 May 2018
Address #3: 189 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 01 Oct 2015 to 11 May 2018
Basic Financial info
Total number of Shares: 1000
NZSX Code: http://www.companies.govt.nz/co/5821447
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Individual | Torthienchai, Pop Kritdiphot |
West Harbour Auckland 0618 New Zealand |
09 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Director | Torthienchai, Wiwat |
West Harbour Auckland 0618 New Zealand |
01 Oct 2015 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Individual | Torthienchai, Watchara |
West Harbour Auckland 0618 New Zealand |
01 Oct 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sanpakaew, Siriporn |
Massey Auckland 0614 New Zealand |
01 Oct 2015 - 19 Jul 2017 |
| Individual | Sanpakaew, Sopon |
Massey Auckland 0614 New Zealand |
01 Oct 2015 - 19 Jul 2017 |
Wiwat Torthienchai - Director
Appointment date: 01 Oct 2015
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 30 May 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2015
Watchara Torthienchai - Director
Appointment date: 01 Oct 2015
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 30 May 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2015
Pop Kritdiphot Torthienchai - Director
Appointment date: 09 Oct 2024
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 09 Oct 2024
North West Group Holdings Limited
124 Hobsonville Road
Tbh Land Holdings Limited
Unit R2.206, Level 1
Jnj Mind Care Limited
6 Memorial Park Lane
Wanaka Asset Holdings Limited
5 Carder Holland Way
Alm Creative Limited
35 Carder Court
J P & K Trustee Limited
4 Clark Road
Accent Therapy Limited
27 Shelter Drive
Eastern International Trade Company Limited
18 Cesari Place
Milford Thai Massage & Beauty Limited
30a Tramway Road
Onsite Massage Limited
14 Neil Avenue
Patchara Thai Spa Limited
103 Luckens Road
Reiam Limited
3 Fernhaven Place