Sentient Facilities Management Limited, a registered company, was incorporated on 01 Jul 1999. 9429037558161 is the NZ business number it was issued. "Non-building construction nec" (business classification E310947) is how the company was classified. The company has been run by 3 directors: William James Hamilton Jnr - an active director whose contract started on 01 Jul 1999,
Linda Duxfield - an inactive director whose contract started on 07 Jun 2000 and was terminated on 10 Dec 2010,
Steven Miller - an inactive director whose contract started on 01 Jul 1999 and was terminated on 06 Jun 2000.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: 35 Mcintoshs Road, Rd 1, Rangiora, 7471 (postal address),
35 Mcintoshs Road, Rd 1, Rangiora, 7471 (office address),
35 Mcintoshs Road, Rd 1, Rangiora, 7471 (delivery address),
35 Mcintoshs Road, Rd 1, Rangiora, 7471 (physical address) among others.
Sentient Facilities Management Limited had been using 342 Corcoran Road, Te Pahu, Hamilton as their physical address until 11 Apr 2019.
One entity controls all company shares (exactly 50 shares) - Hamilton, William James - located at 7471, Rangiora Rd1.
Other active addresses
Address #4: 35 Mcintoshs Road, Rd 1, Rangiora, 7471 New Zealand
Physical & service address used from 11 Apr 2019
Address #5: 35 Mcintoshs Road, Rd 1, Rangiora, 7471 New Zealand
Postal & office & delivery address used from 05 Oct 2020
Principal place of activity
35 Mcintoshs Road, Rd 1, Rangiora, 7471 New Zealand
Previous addresses
Address #1: 342 Corcoran Road, Te Pahu, Hamilton, 3285 New Zealand
Physical address used from 12 Oct 2016 to 11 Apr 2019
Address #2: 342 Corcoran Road, Te Pahu, Hamilton, 3285 New Zealand
Registered address used from 12 Oct 2016 to 07 Jan 2019
Address #3: 345 Corcoran Road, Rd 5, Hamilton, 3285 New Zealand
Registered & physical address used from 14 Oct 2014 to 12 Oct 2016
Address #4: Flat 4, 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 22 Dec 2010 to 14 Oct 2014
Address #5: 76 Harrowfield Drive, Harrowfield, Hamilton, 3210 New Zealand
Registered & physical address used from 21 Dec 2010 to 22 Dec 2010
Address #6: 1789 South Eyre Road, West Eyreton, Rd1, Rangiora Rd1 New Zealand
Registered & physical address used from 11 Oct 2006 to 21 Dec 2010
Address #7: 109 Kelling Road, Upper Moutere Rd2 Nelson
Registered address used from 20 Sep 2005 to 11 Oct 2006
Address #8: 109 Kelling Road, Nelson
Physical address used from 06 Dec 2004 to 11 Oct 2006
Address #9: Level 4, 60 Parnell Road, Parnell
Registered address used from 12 Apr 2000 to 20 Sep 2005
Address #10: Level 4, 60 Parnell Road, Parnell
Physical address used from 02 Jul 1999 to 06 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Hamilton, William James |
Rangiora Rd1 7471 New Zealand |
21 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duxfield, Linda |
West Eyreton Rangiora Rd1, Canterbury New Zealand |
21 Oct 2003 - 13 Dec 2010 |
William James Hamilton Jnr - Director
Appointment date: 01 Jul 1999
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 07 Jan 2019
Address: Te Pahu, Hamilton, 3285 New Zealand
Address used since 01 Oct 2015
Linda Duxfield - Director (Inactive)
Appointment date: 07 Jun 2000
Termination date: 10 Dec 2010
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 18 Sep 2009
Steven Miller - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 06 Jun 2000
Address: Orewa, Auckland,
Address used since 01 Jul 1999
Nlg Properties Limited
340 Corcoran Road
Te Pahu Country Lodge Limited
412 Corcoran Road
Corcoran Investments Limited
432 Corcoran Road
Mckirdy Legacy Trustees Limited
454 Corcoran Road
Applied Engineering Limited
67 Seddon Road
Connell Contractors Limited
Pricewaterhousecoopers,
Design Builders (waikato) Limited
94 Beerescourt Road
Dynamic D's Limited
16 Boundary Road
Snap-d Limited
128 Rostrevor Street
Td Services 2011 Limited
128 Rostrevor Street