Shortcuts

Comensa Limited

Type: NZ Limited Company (Ltd)
9429041949740
NZBN
5788932
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Geyser Bldg., Level 3, Suite 305
100 Parnell Road, Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 16 Nov 2020
Level 1, 551-553 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 18 Sep 2023

Comensa Limited, a registered company, was registered on 21 Sep 2015. 9429041949740 is the business number it was issued. "Business administrative service" (business classification N729110) is how the company has been classified. The company has been supervised by 3 directors: Krishna Greer Botica - an active director whose contract started on 21 Sep 2015,
Tony Stuart Mcgeorge - an active director whose contract started on 21 Sep 2015,
Jason Daniel Gutteridge Van Dorsten - an inactive director whose contract started on 21 Sep 2015 and was terminated on 21 Apr 2017.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (type: registered, service).
Comensa Limited had been using Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland as their registered address until 16 Nov 2020.
Other names used by this company, as we found at BizDb, included: from 27 Aug 2015 to 30 Oct 2015 they were named Commensa Limited.
A total of 1200 shares are allotted to 6 shareholders (4 groups). The first group consists of 588 shares (49 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 12 shares (1 per cent). Lastly there is the next share allotment (588 shares 49 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 03 Nov 2020 to 16 Nov 2020

Address #2: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 06 Jun 2018 to 03 Nov 2020

Address #3: 18 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 21 Sep 2015 to 06 Jun 2018

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 588
Director Mcgeorge, Tony Stuart Ponsonby
Auckland
1011
New Zealand
Entity (NZ Limited Company) Mcgeorge Trustee Services Limited
Shareholder NZBN: 9429046773548
Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 12
Director Mcgeorge, Tony Stuart Ponsonby
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 588
Director Botica, Krishna Greer Ponsonby
Auckland
1011
New Zealand
Entity (NZ Limited Company) Laughing Matters Trustee Company Limited
Shareholder NZBN: 9429031202596
Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 12
Director Botica, Krishna Greer Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Dorsten, Jason Daniel Gutteridge Westmere
Auckland
1022
New Zealand
Individual Mcgeorge, Pauline Mina Fendalton
Christchurch
8052
New Zealand
Director Jason Daniel Gutteridge Van Dorsten Westmere
Auckland
1022
New Zealand
Directors

Krishna Greer Botica - Director

Appointment date: 21 Sep 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 29 Aug 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 21 Sep 2015

Address: Rd 1, Hikuai, 3579 New Zealand

Address used since 25 Oct 2017


Tony Stuart Mcgeorge - Director

Appointment date: 21 Sep 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 29 Aug 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 21 Sep 2015

Address: Rd 1, Hikuai, 3579 New Zealand

Address used since 25 Oct 2017


Jason Daniel Gutteridge Van Dorsten - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 21 Apr 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 21 Sep 2015