Shortcuts

Sentience Holdings Limited

Type: NZ Limited Company (Ltd)
9429037277376
NZBN
1032127
Company Number
Registered
Company Status
092837762
Australian Company Number
Current address
2a/6 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Oct 2022
2a/6 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 13 Jul 2023
Level 3, 6 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 14 Dec 2023

Sentience Holdings Limited, a registered company, was incorporated on 08 May 2000. 9429037277376 is the business number it was issued. The company has been run by 5 directors: Stephen Macgregor Allbon - an active director whose contract started on 08 May 2000,
Berridge Spencer - an active director whose contract started on 08 May 2000,
Ben Paul Unger - an active director whose contract started on 29 May 2008,
Mertsi Louise Spencer - an inactive director whose contract started on 08 May 2000 and was terminated on 11 Feb 2010,
Paul Gavin Jarvis - an inactive director whose contract started on 08 May 2000 and was terminated on 20 Apr 2007.
Last updated on 12 May 2024, BizDb's data contains detailed information about 1 address: Level 3, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (types include: registered, service).
Sentience Holdings Limited had been using Level 3, The Ferry Building, 99 Quay Street, Auckland as their registered address up to 10 Oct 2022.
More names used by the company, as we managed to find at BizDb, included: from 27 May 2008 to 30 Apr 2013 they were named Cardlink International Holdings Limited, from 08 May 2000 to 27 May 2008 they were named Design Plus Textiles Limited.
A single entity controls all company shares (exactly 100 shares) - Mk Textiles Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Oct 2016 to 10 Oct 2022

Address #2: Level 7, Tasman Building, 16-22 Anzac Avenue, Auckland New Zealand

Registered & physical address used from 08 May 2000 to 11 Oct 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mk Textiles Limited
Shareholder NZBN: 9429039437570
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

Mk Textiles Limited
Name
Ltd
Type
397606
Ultimate Holding Company Number
NZ
Country of origin
Level 3, The Ferry Building
99 Quay Street
Auckland 1010
New Zealand
Address
Directors

Stephen Macgregor Allbon - Director

Appointment date: 08 May 2000

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jun 2014


Berridge Spencer - Director

Appointment date: 08 May 2000

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 Jul 2022

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 29 Jun 2018


Ben Paul Unger - Director

Appointment date: 29 May 2008

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 29 May 2008


Mertsi Louise Spencer - Director (Inactive)

Appointment date: 08 May 2000

Termination date: 11 Feb 2010

Address: 16-22 Anzac Avenue, Auckland, New Zealand,

Address used since 08 May 2000


Paul Gavin Jarvis - Director (Inactive)

Appointment date: 08 May 2000

Termination date: 20 Apr 2007

Address: Parnell, Auckland,

Address used since 30 Apr 2004

Nearby companies

Windhaven Taxi Holdings Limited
Level 3, The Ferry Building

Organic Blooms Nz Limited
761a State Highway 1

C R P Limited
Level 9, 2 Emily Place

Ready Finance Limited
Level 9, 2 Emily Place

Thomas Rowe Family Trustee (no 2) Limited
Level 7, 38 Wyndham Street

360 Discovery Limited
111 Quay Street