Sentient Software Limited (issued a New Zealand Business Number of 9429034799611) was registered on 29 Apr 2005. 6 addresess are in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, service). Level 10, 203 Queen Street, Auckland had been their registered address, up to 08 Jun 2015. 1000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 1000 shares (100 per cent of shares), namely:
Lam Sam, Alice Jane (an individual) located at Northcote Point, Auckland postcode 0627,
O'neill, Stephen Anthony Bruce (an individual) located at Northcote Point, Auckland. Businesscheck's data was last updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 36 Brandon Street, Wellington, 6011 | Shareregister & other (Address For Share Register) | 28 May 2015 |
Level 7, 36 Brandon Street, Wellington, 6011 | Physical & registered & service | 08 Jun 2015 |
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & service | 30 May 2023 |
Name and Address | Role | Period |
---|---|---|
Stephen Anthony Bruce O'neill
Northcote Point, Auckland, 0627
Address used since 27 Sep 2007 |
Director | 27 Sep 2007 - current |
Joel Russell Bruce Macfarlane
Albany, Auckland,
Address used since 29 Apr 2005 |
Director | 29 Apr 2005 - 27 Sep 2007 |
Previous address | Type | Period |
---|---|---|
Level 10, 203 Queen Street, Auckland, 1010 | Registered & physical | 29 Oct 2014 - 08 Jun 2015 |
Level 10, 203 Queen Street, Auckland, 1140 | Registered | 09 Oct 2013 - 29 Oct 2014 |
Level 10, 203 Queen Street, Auckland, 1140 | Registered | 31 Oct 2012 - 09 Oct 2013 |
Level 10, 203 Queen Street, Auckland, 1140 | Physical | 31 Oct 2012 - 29 Oct 2014 |
Level 10, 203 Queen Street, Auckland, 1010 | Registered & physical | 22 Oct 2010 - 31 Oct 2012 |
Level 2, 20 Augustus Terrace, Parnell, Auckland | Registered & physical | 05 Oct 2007 - 22 Oct 2010 |
309 Paremoremo Road, Albany, Auckland | Registered & physical | 29 Apr 2005 - 05 Oct 2007 |
Shareholder Name | Address | Period |
---|---|---|
Lam Sam, Alice Jane Individual |
Northcote Point Auckland 0627 |
05 Oct 2017 - current |
O'neill, Stephen Anthony Bruce Individual |
Northcote Point Auckland |
25 Oct 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Sam, Alice Jane Lam Individual |
Northcote Point Auckland |
25 Oct 2007 - 05 Oct 2017 |
O'neilll, Stephen Anthony Bruce Individual |
Northcote Point Auckland |
06 Jul 2007 - 06 Jul 2007 |
Macfarlane, Joel Russell Bruce Individual |
Albany Auckland |
29 Apr 2005 - 06 Jul 2007 |
Macfarlane, Joel Russell Bruce Individual |
Albany Auckland |
29 Apr 2005 - 06 Jul 2007 |
Spence, John Andrew Individual |
Titirangi Auckland |
25 Oct 2007 - 13 Jun 2013 |
Macfarlane, Barbara Jean Individual |
Albany Auckland |
29 May 2007 - 06 Jul 2007 |
Macfarlane, Joel Russell Bruce Individual |
Albany Auckland |
29 May 2007 - 06 Jul 2007 |
Macfarlane, Joel Russell Bruce Individual |
Albany Auckland |
29 Apr 2005 - 06 Jul 2007 |
Prada New Zealand Limited Level 7 |
|
Retail Works Limited Level 7, The Bayleys Building |
|
Total Tiedowns Limited Level 7, The Bayleys Building |
|
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
|
Lcb Management NZ Limited Level 7 |
|
Polycom Asia Pacific Pte. Ltd Level 7, The Bayleys Building |