Shortcuts

Sensorflo Limited

Type: NZ Limited Company (Ltd)
9429042101826
NZBN
5859112
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
3251 Tairua Whitianga Road
Rd 1
Whitianga 3591
New Zealand
Registered & physical & service address used since 07 Sep 2021

Sensorflo Limited was registered on 10 Dec 2015 and issued an NZBN of 9429042101826. This registered LTD company has been run by 8 directors: Craig Michael Hemmings - an active director whose contract began on 10 Dec 2015,
Shane Richard Leath - an active director whose contract began on 10 Dec 2015,
Robin Holdsworth - an active director whose contract began on 10 Dec 2015,
Mark Anthony Jennings - an active director whose contract began on 06 May 2019,
Harry Mowbray - an active director whose contract began on 21 Jul 2021.
According to BizDb's information (updated on 03 Apr 2024), this company filed 1 address: 3251 Tairua Whitianga Road, Rd 1, Whitianga, 3591 (types include: registered, physical).
Until 07 Sep 2021, Sensorflo Limited had been using 25 Torrance Street, Epsom, Auckland as their physical address.
A total of 10000 shares are issued to 7 groups (9 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Cogita Holdings Limited (an entity) located at Totara Park, Auckland postcode 2019.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 1000 shares) and includes
Mowbray, Harry - located at Rd 4, Hamilton.
The 3rd share allocation (2500 shares, 25%) belongs to 3 entities, namely:
Leath, Lisa Aileen, located at Huntington, Hamilton (an individual),
Wilson, James Desmond, located at Grandview Heights, Hamilton (an individual),
Leath, Shane Richard, located at Huntington, Hamilton (a director). Sensorflo Limited was categorised as "Technology research activities" (ANZSIC M691055).

Addresses

Principal place of activity

25 Torrance Street, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address: 25 Torrance Street, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 07 Jul 2017 to 07 Sep 2021

Address: 6 Calvert Place, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 10 Dec 2015 to 07 Jul 2017

Contact info
64 21 389098
Phone
grant.hemmings@sensorflo.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Cogita Holdings Limited
Shareholder NZBN: 9429038469664
Totara Park
Auckland
2019
New Zealand
Shares Allocation #2 Number of Shares: 1000
Director Mowbray, Harry Rd 4
Hamilton
3284
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Leath, Lisa Aileen Huntington
Hamilton
3210
New Zealand
Individual Wilson, James Desmond Grandview Heights
Hamilton
3200
New Zealand
Director Leath, Shane Richard Huntington
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 2500
Director Holdsworth, Robin Huntington
Hamilton
3210
New Zealand
Shares Allocation #5 Number of Shares: 1000
Individual Jennings, Suzanne Jane Colleen Rd 4
Cambridge
3496
New Zealand
Shares Allocation #6 Number of Shares: 1000
Individual Hemmings, Grant William Epsom
Auckland
1023
New Zealand
Shares Allocation #7 Number of Shares: 1000
Director Hemmings, Craig Michael Cambridge
Cambridge
3434
New Zealand
Directors

Craig Michael Hemmings - Director

Appointment date: 10 Dec 2015

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 10 Dec 2015


Shane Richard Leath - Director

Appointment date: 10 Dec 2015

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 10 Dec 2015


Robin Holdsworth - Director

Appointment date: 10 Dec 2015

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 10 Dec 2015


Mark Anthony Jennings - Director

Appointment date: 06 May 2019

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 06 May 2019


Harry Mowbray - Director

Appointment date: 21 Jul 2021

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 21 Jul 2021


Grant William Hemmings - Director (Inactive)

Appointment date: 10 Dec 2015

Termination date: 17 Jan 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Dec 2015


Uluomatootua Saulaulu Aiono - Director (Inactive)

Appointment date: 22 Jan 2019

Termination date: 19 Jan 2021

Address: Totara Park, Auckland, 2019 New Zealand

Address used since 22 Jan 2019


Suzanne Jane Colleen Jennings - Director (Inactive)

Appointment date: 10 Dec 2015

Termination date: 03 May 2019

Address: Cambridge, 3496 New Zealand

Address used since 05 Apr 2019

Address: Cambridge, 3496 New Zealand

Address used since 10 Dec 2015

Nearby companies

Crystal Chee Investments Limited
1/19 Torrance Street

Chee Medical Services Limited
1/19 Torrance Street

Poligo Limited
36a Torrance Street

Inkstone Limited
36a Torrance Street

Punk5 Trustee Limited
34a Torrance Street

Buckley Limited
36b Torrance Street

Similar companies

Investor Limited
13 Liverpool Street

New Energy Limited
236 St Andrews Road

Sojol Limited
7 Windmill Road

Tangerine Research Laboratories Limited
14a Bowling Avenue

Tentronix Nz Limited
4/157 Selwyn Street

Wireless Marine Technologies Limited
602/42 Herd Road