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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Cogita Holdings Limited Shareholder NZBN: 9429038469664 |
Totara Park Auckland 2019 New Zealand |
30 Oct 2023 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Mowbray, Harry |
Rd 4 Hamilton 3284 New Zealand |
30 Oct 2023 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Leath, Lisa Aileen |
Huntington Hamilton 3210 New Zealand |
10 Dec 2015 - |
Individual | Wilson, James Desmond |
Grandview Heights Hamilton 3200 New Zealand |
10 Dec 2015 - |
Director | Leath, Shane Richard |
Huntington Hamilton 3210 New Zealand |
10 Dec 2015 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Director | Holdsworth, Robin |
Huntington Hamilton 3210 New Zealand |
10 Dec 2015 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Jennings, Suzanne Jane Colleen |
Rd 4 Cambridge 3496 New Zealand |
10 Dec 2015 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Hemmings, Grant William |
Epsom Auckland 1023 New Zealand |
10 Dec 2015 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Director | Hemmings, Craig Michael |
Cambridge Cambridge 3434 New Zealand |
10 Dec 2015 - |
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
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
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