Senscio Limited was incorporated on 21 Jul 2000 and issued a New Zealand Business Number of 9429037186746. This registered LTD company has been run by 7 directors: Alexander John Bartle - an active director whose contract started on 21 Oct 2000,
Christopher Bryn Sparks - an active director whose contract started on 21 Oct 2000,
Lutz Erwin Lothar Beckert - an inactive director whose contract started on 23 Jun 2003 and was terminated on 19 May 2020,
Richard Stephen Burrowes - an inactive director whose contract started on 19 Apr 2007 and was terminated on 19 May 2020,
David Neil Lovegrove - an inactive director whose contract started on 23 Jun 2003 and was terminated on 18 Sep 2018.
According to our data (updated on 31 Mar 2024), the company uses 1 address: Unit 6 10 Acheron Drive, Christchurch, Christchurch, 8041 (category: postal, office).
Up until 03 Jul 2006, Senscio Limited had been using C/- Ernst & Young Limited, Level 6, 227 Cambridge Terrace, Christchurch as their registered address.
BizDb identified previous aliases for the company: from 21 Jul 2000 to 02 May 2003 they were called Digital Sleep Limited.
A total of 244828 shares are allotted to 8 groups (14 shareholders in total). As far as the first group is concerned, 37362 shares are held by 1 entity, namely:
Other Shareholders, Extensive Listing (an individual) located at Christchurch, Christchurch postcode 8041.
The second group consists of 2 shareholders, holds 12.13% shares (exactly 29686 shares) and includes
Bartle, Adrienne Patricia - located at 10 Acheron Drive, Christchurch,
Hoffmann Custodians Limited - located at Mount Eden, Auckland.
The 3rd share allocation (38582 shares, 15.76%) belongs to 2 entities, namely:
Lovegrove, Joanne Margaret, located at Christchurch (an individual),
Lovegrove, David Neil, located at Christchurch (an individual). Senscio Limited is categorised as "Health service nec" (ANZSIC Q859940).
Other active addresses
Address #4: Unit 6 10 Acheron Drive, Christchurch, Christchurch, 8041 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 02 Oct 2018
Address #5: Unit 6 10 Acheron Drive, Christchurch, Christchurch, 8041 New Zealand
Postal & office & delivery address used from 31 Oct 2019
Principal place of activity
Unit 6, 10 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: C/- Ernst & Young Limited, Level 6, 227 Cambridge Terrace, Christchurch
Registered & physical address used from 01 Apr 2003 to 03 Jul 2006
Address #2: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Christchurch
Physical & registered address used from 21 Jul 2000 to 01 Apr 2003
Basic Financial info
Total number of Shares: 244828
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37362 | |||
Individual | Other Shareholders, Extensive Listing |
Christchurch Christchurch 8041 New Zealand |
09 Dec 2003 - |
Shares Allocation #2 Number of Shares: 29686 | |||
Individual | Bartle, Adrienne Patricia |
10 Acheron Drive Christchurch New Zealand |
09 Dec 2003 - |
Entity (NZ Limited Company) | Hoffmann Custodians Limited Shareholder NZBN: 9429031561761 |
Mount Eden Auckland 1024 New Zealand |
11 Dec 2023 - |
Shares Allocation #3 Number of Shares: 38582 | |||
Individual | Lovegrove, Joanne Margaret |
Christchurch New Zealand |
09 Dec 2003 - |
Individual | Lovegrove, David Neil |
Christchurch |
09 Dec 2003 - |
Shares Allocation #4 Number of Shares: 32159 | |||
Entity (NZ Limited Company) | Hoffmann Custodians Limited Shareholder NZBN: 9429031561761 |
Mount Eden Auckland 1024 New Zealand |
11 Dec 2023 - |
Individual | Bartle, Alexander John |
10 Acheron Drive Christchurch New Zealand |
21 Jul 2000 - |
Shares Allocation #5 Number of Shares: 61845 | |||
Individual | Sparks, Christine Iris |
Christchurch New Zealand |
09 Dec 2003 - |
Individual | Sparks, Christopher Bryn |
Linwood Christchurch 8062 New Zealand |
21 Jul 2000 - |
Shares Allocation #6 Number of Shares: 21408 | |||
Individual | Beckert, Shelley Jayne |
Christchurch New Zealand |
09 Dec 2003 - |
Individual | Beckert, Lutz Erwin Lothar |
Christchurch |
09 Dec 2003 - |
Entity (NZ Limited Company) | Oakview Trustees No 4 Limited Shareholder NZBN: 9429040998718 |
Riccarton Christchurch 8440 New Zealand |
27 Sep 2022 - |
Shares Allocation #7 Number of Shares: 11893 | |||
Other (Other) | Rosemary Burrowes Family Trust |
Wanaka 9305 New Zealand |
29 Jun 2022 - |
Shares Allocation #8 Number of Shares: 11893 | |||
Other (Other) | Stephen Burrowes Extended Family Trust |
Wanaka 9305 New Zealand |
29 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boot, Gary William |
104 Huntsbury Avenue Christchurch New Zealand |
09 Dec 2003 - 20 Dec 2023 |
Individual | Hill, Timothy John |
9 Ngahere Street Christchurch New Zealand |
09 Dec 2003 - 27 Sep 2022 |
Individual | Boot, Gary William |
104 Huntsbury Avenue Christchurch New Zealand |
09 Dec 2003 - 20 Dec 2023 |
Individual | Bond, Mark |
Gloucester Street Christchurch New Zealand |
09 Dec 2003 - 02 Nov 2023 |
Individual | Bond, Mark |
Gloucester Street Christchurch New Zealand |
09 Dec 2003 - 02 Nov 2023 |
Individual | Burrowes, Richard Stephen |
10 Middleton Road Remuera, Auckland 1050 New Zealand |
25 Jul 2014 - 29 Jun 2022 |
Individual | Hill, Timothy John |
9 Ngahere Street Christchurch New Zealand |
09 Dec 2003 - 27 Sep 2022 |
Individual | Cave, Noel Owen |
New Plymouth |
21 Jul 2000 - 22 Nov 2006 |
Individual | Blacklaws, Peter |
10 Acheron Drive Christchurch New Zealand |
21 Jul 2000 - 18 Oct 2018 |
Individual | Blacklaws, Peter |
Christchurch |
09 Dec 2003 - 09 Dec 2003 |
Individual | Talbot, David Leonard |
R D 1 New Plymouth |
09 Dec 2003 - 22 Nov 2006 |
Alexander John Bartle - Director
Appointment date: 21 Oct 2000
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 30 Nov 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2010
Christopher Bryn Sparks - Director
Appointment date: 21 Oct 2000
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 26 Nov 2009
Lutz Erwin Lothar Beckert - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 19 May 2020
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 26 Nov 2009
Richard Stephen Burrowes - Director (Inactive)
Appointment date: 19 Apr 2007
Termination date: 19 May 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Apr 2019
Address: 10 Middleton Road, Remuera, Auckland, 1050 New Zealand
Address used since 26 Nov 2009
David Neil Lovegrove - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 18 Sep 2018
Address: Christchurch, 8022 New Zealand
Address used since 01 Nov 2015
David Leonard Talbot - Director (Inactive)
Appointment date: 18 Dec 2000
Termination date: 02 Nov 2006
Address: Rd 1, New Plymouth,
Address used since 18 Dec 2000
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 21 Jul 2000
Termination date: 21 Jul 2000
Address: Raumati Beach,
Address used since 21 Jul 2000
Nz Teas Limited
19c Whiteleigh Avenue
Christchurch South Community Patrol Incorporated
6 Parade Court
Felarca Builders Limited
13 Whiteleigh Avenue
Addington Raceway Limited
75 Jack Hinton Drive
New Zealand Metropolitan Properties Limited
75 Jack Hinton Drive
New Zealand Metropolitan Properties Management Limited
75 Jack Hinton Drive
A M Health Limited
4 Leslie Hills Drive
Comhar Nz Limited
61 Evesham Crescent
Conamen Limited
119 Blenheim Road
Rdj Fitness Limited
Level 1, 100 Moorhouse Avenue
Shannon Diet Consulting Limited
Unit 3, 21 Birmingham Drive
Voyager New Zealand Limited
2 John Campbell Crescent