Groupsense Limited, a registered company, was registered on 04 Apr 2000. 9429037315993 is the business number it was issued. "Computer consultancy service" (business classification M700010) is how the company has been classified. This company has been run by 3 directors: Daniel Von Randow - an active director whose contract began on 04 Apr 2000,
Walter Logeman - an inactive director whose contract began on 20 Mar 2001 and was terminated on 02 Sep 2010,
Mary-Anne Taylor Stone - an inactive director whose contract began on 04 Apr 2000 and was terminated on 25 Oct 2000.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (types include: office, physical).
Groupsense Limited had been using Level 1, 149 Victoria Street, Christchurch as their physical address up to 06 May 2020.
A single entity owns all company shares (exactly 2 shares) - Von Randow, Daniel - located at 8013, Linwood, Christchurch.
Principal place of activity
Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Dec 2015 to 06 May 2020
Address #2: 26d Cambria Street, The Wood, Nelson, 7010 New Zealand
Registered & physical address used from 08 Apr 2013 to 18 Dec 2015
Address #3: 1 King St, Nelson, 7010 New Zealand
Registered & physical address used from 16 Jun 2011 to 08 Apr 2013
Address #4: 146 Esplanade, Sumner, Christchurch, 8081 New Zealand
Registered & physical address used from 22 Mar 2011 to 16 Jun 2011
Address #5: Suite 409, Kenton Chambers, 190 Hereford St, Christchurch New Zealand
Registered & physical address used from 05 Nov 2003 to 22 Mar 2011
Address #6: Suite 403, Kenton Chambers, 190 Hereford St, Christchurch
Registered & physical address used from 21 Nov 2002 to 05 Nov 2003
Address #7: Ground Floor Harley Chambers, 137 Cambridge Terrace, Christchurch
Registered address used from 01 Nov 2001 to 21 Nov 2002
Address #8: Suite 28, Harley Building, 137 Cambridge Terrace, Christchurch
Physical address used from 01 Nov 2001 to 21 Nov 2002
Address #9: 69 Ford Road, Opawa, Christchurch
Physical address used from 01 Nov 2001 to 01 Nov 2001
Address #10: 69 Ford Road, Opawa, Christchurch
Registered address used from 06 Nov 2000 to 01 Nov 2001
Address #11: 69 Ford Rpad, Opawa, Christchurch
Registered address used from 08 May 2000 to 06 Nov 2000
Address #12: 69 Ford Rpad, Opawa, Christchurch
Physical address used from 04 Apr 2000 to 01 Nov 2001
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Von Randow, Daniel |
Linwood Christchurch 8062 New Zealand |
04 Apr 2000 - |
Daniel Von Randow - Director
Appointment date: 04 Apr 2000
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 21 Oct 2022
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 08 Feb 2016
Walter Logeman - Director (Inactive)
Appointment date: 20 Mar 2001
Termination date: 02 Sep 2010
Address: Christchurch, 8013 New Zealand
Address used since 13 Nov 2002
Mary-anne Taylor Stone - Director (Inactive)
Appointment date: 04 Apr 2000
Termination date: 25 Oct 2000
Address: Opawa, Christchurch,
Address used since 04 Apr 2000
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Andre Jewellery Limited
Level 3, 50 Victoria Street
Arise Business Solutions Limited
Level 4, 123 Victoria Street
Bodymechanix Limited
Level 1, 322 Manchester Street
Citrus Tree Consulting Limited
Level 3, 50 Victoria Street
Memia Limited
Level 3, 50 Victoria Street
Serverworks Limited
Level 4, 123 Victoria Street