Common Sensory Limited, a registered company, was started on 16 Oct 1990. 9429039171054 is the New Zealand Business Number it was issued. "Scientific or technical service nec" (ANZSIC M692540) is how the company was classified. This company has been supervised by 4 directors: Joanna Mari Boese - an active director whose contract started on 16 Oct 1990,
Kristina Michi Boese - an inactive director whose contract started on 01 Jun 1996 and was terminated on 08 Mar 2007,
Selwyn Plunkett Boese - an inactive director whose contract started on 16 Oct 1990 and was terminated on 19 Nov 2004,
Atsuko Taguchi Boese - an inactive director whose contract started on 16 Oct 1990 and was terminated on 01 Jun 1996.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 53 Wanganui Ave, Ponsonby, Auckland, 1011 (type: registered, physical).
Common Sensory Limited had been using 53 Wanganui Ave, Herne Bay, Auckland as their registered address until 26 Nov 2019.
Other names for this company, as we identified at BizDb, included: from 05 Apr 2005 to 17 May 2016 they were called Dynamic Meat Company Limited, from 10 Oct 1991 to 05 Apr 2005 they were called Dynamic Equipment Systems Limited and from 16 Oct 1990 to 10 Oct 1991 they were called Joboes Distributors Limited.
A total of 450 shares are allotted to 2 shareholders (2 groups). The first group consists of 150 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 150 shares (33.33%).
Principal place of activity
53 Wanganui Ave, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address: 53 Wanganui Ave, Herne Bay, Auckland New Zealand
Registered & physical address used from 04 Aug 2004 to 26 Nov 2019
Address: 27 Lake Ridge Huka Falls Road, Taupo
Physical address used from 10 Jul 2001 to 04 Aug 2004
Address: 118 Davis Street, Hastings
Registered address used from 10 Jul 2001 to 04 Aug 2004
Address: -
Physical address used from 10 Jul 2001 to 10 Jul 2001
Address: C/- Messrs Ingram Thompson & Barry, Chartered Accountants, 213e Queen Street, Hastings
Registered address used from 24 Sep 1994 to 10 Jul 2001
Address: C/- Messrs Ingram Thompson & Barry, 213e Queen Street, Napier
Registered address used from 11 Dec 1991 to 24 Sep 1994
Basic Financial info
Total number of Shares: 450
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Boese, Kristina Michi |
Hastings Hastings 4122 New Zealand |
16 Oct 1990 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Boese, Joanna Mari |
Ponsonby Auckland 1011 New Zealand |
16 Oct 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Estate Of Boese, Selwyn Plunket |
Armstrong Murray, 11 Anzac Street Takapuna, North Shore City 0740 New Zealand |
16 Oct 1990 - 15 Dec 2014 |
Joanna Mari Boese - Director
Appointment date: 16 Oct 1990
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Nov 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 18 Nov 2019
Kristina Michi Boese - Director (Inactive)
Appointment date: 01 Jun 1996
Termination date: 08 Mar 2007
Address: Hastings,
Address used since 01 Jun 1996
Selwyn Plunkett Boese - Director (Inactive)
Appointment date: 16 Oct 1990
Termination date: 19 Nov 2004
Address: Taupo,
Address used since 16 Oct 1990
Atsuko Taguchi Boese - Director (Inactive)
Appointment date: 16 Oct 1990
Termination date: 01 Jun 1996
Address: Hastings,
Address used since 16 Oct 1990
I Candy Design Limited
55 Wanganui Avenue
Pembridge Solutions Limited
56 Wanganui Avenue
Genlaw Consulting Services Limited
54 Wanganui Avenue
Jubilation Choir Of Auckland Incorporated
61 Wanganui Avenue
Marmont Limited
50 Wanganui Avenue
Marmont Capital (fm) Lp
50 Wanganui Avenue
Endeavour Education Services Limited
Suite 1201
Engreen Biosystem New Zealand Limited
Level 7
Institute Of Theoretical And Applied Social Sciences Limited
Pompallier Centre
Lucy Ferrin Limited
18 Anglesea Street
Research Unlimited Limited
123a Warnock Street
Saito Technical Limited
B.d.o. Spicers