Sense Partners Limited, a registered company, was incorporated on 17 Jun 2016. 9429042412083 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is classified. The company has been managed by 5 directors: Kirdan Lees - an active director whose contract started on 17 Jun 2016,
John Mcewen Stephenson - an active director whose contract started on 13 Oct 2016,
John Stacey Ballingall - an active director whose contract started on 26 Nov 2018,
Jean-Pierre De Raad - an inactive director whose contract started on 17 Jun 2016 and was terminated on 01 Apr 2024,
Shamubeel Eaqub - an inactive director whose contract started on 17 Jun 2016 and was terminated on 31 Aug 2023.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 140 Messines Road, Karori, Wellington, 6012 (type: postal, registered).
A total of 400 shares are allotted to 5 shareholders (4 groups). The first group consists of 100 shares (25 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 100 shares (25 per cent). Finally we have the next share allocation (100 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 330 Lambton Quay, Wellington, 6011 New Zealand
Office address used from 04 Mar 2023
Address #5: 140 Messines Road, Karori, Wellington, 6012 New Zealand
Shareregister address used from 05 Feb 2024
Address #6: 140 Messines Road, Karori, Wellington, 6012 New Zealand
Registered & service address used from 14 Feb 2024
Address #7: 140 Messines Road, Karori, Wellington, 6012 New Zealand
Postal address used from 03 Mar 2024
Principal place of activity
262 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Basic Financial info
Total number of Shares: 400
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Lees, Kirdan |
Khandallah Wellington 6035 New Zealand |
08 Feb 2017 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | De Raad, Jean-pierre |
Karaka Bays Wellington 6022 New Zealand |
17 Jun 2016 - |
Director | De Raad, Jean-pierre |
Karaka Bays Wellington 6022 New Zealand |
17 Jun 2016 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Stephenson, John Mcewen |
Lyall Bay Wellington 6022 New Zealand |
13 Oct 2016 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Ballingall, John Stacey |
Karori Wellington 6012 New Zealand |
26 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eaqub, Shamubeel |
Hillsborough Auckland 1042 New Zealand |
08 Feb 2017 - 04 Oct 2023 |
Entity | Eaqub & Eaqub Limited Shareholder NZBN: 9429041881910 Company Number: 5757608 |
Grafton Auckland 1010 New Zealand |
17 Jun 2016 - 04 Oct 2023 |
Entity | Kirdan Lees Consulting Limited Shareholder NZBN: 9429041279335 Company Number: 5302861 |
Wadestown Wellington 6012 New Zealand |
17 Jun 2016 - 15 Jul 2020 |
Entity | Kirdan Lees Consulting Limited Shareholder NZBN: 9429041279335 Company Number: 5302861 |
Wadestown Wellington 6012 New Zealand |
17 Jun 2016 - 15 Jul 2020 |
Kirdan Lees - Director
Appointment date: 17 Jun 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Mar 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Feb 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 17 Jun 2016
John Mcewen Stephenson - Director
Appointment date: 13 Oct 2016
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 13 Oct 2016
John Stacey Ballingall - Director
Appointment date: 26 Nov 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jan 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 26 Nov 2018
Jean-pierre De Raad - Director (Inactive)
Appointment date: 17 Jun 2016
Termination date: 01 Apr 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 08 Mar 2024
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 17 Jun 2016
Shamubeel Eaqub - Director (Inactive)
Appointment date: 17 Jun 2016
Termination date: 31 Aug 2023
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 22 Jul 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Jun 2016
Bluebird Design Limited
155 Nevay Road
Little Acorns Pre School Limited
148 Nevay Road
Rimu Foods Limited
146 Nevay Road
Goes To 11 Limited
143 Nevay Road
Raine Investments Limited
8 Fortification Road
Simon & Holly Young Investments Limited
18 Glenville Rd
Carrera Management Limited
461 Karaka Bay Road
Cas1 Consulting Limited
40 Weka Street
Lee Gibson Holdings Limited
89 Nevay Road
Logic Partners Limited
34 Napier Street
Metadata Solutions Limited
6 Arahanga Grove
Stonecut Limited
161a Totara Road