Shortcuts

Lincoln Sentry Limited

Type: NZ Limited Company (Ltd)
9429030640290
NZBN
3871296
Company Number
Registered
Company Status
Current address
150 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 29 Jan 2015
P O Box 60
Clayton South
Victoria 3169
Australia
Postal address used since 13 May 2019
150 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Office address used since 13 May 2019

Lincoln Sentry Limited was registered on 01 Jun 2012 and issued an NZ business number of 9429030640290. The registered LTD company has been supervised by 12 directors: Tony Kane Leard - an active director whose contract started on 01 Jun 2022,
Darren Newland - an inactive director whose contract started on 18 Jun 2019 and was terminated on 01 Mar 2024,
Natalie Ruuska - an inactive director whose contract started on 03 Feb 2020 and was terminated on 01 Jun 2022,
Jevan John Dickinson - an inactive director whose contract started on 03 Feb 2017 and was terminated on 05 Feb 2020,
Christopher Robert Atwell - an inactive director whose contract started on 13 Oct 2016 and was terminated on 03 Jul 2019.
According to BizDb's database (last updated on 28 Mar 2024), the company filed 1 address: P O Box 60, Clayton South, Victoria, 3169 (types include: postal, office).
Up to 29 Jan 2015, Lincoln Sentry Limited had been using Level 38, 23 Albert Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Alesco New Zealand Limited (an entity) located at Gracefield, Lower Hutt postcode 5010.

Addresses

Principal place of activity

150 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 20 May 2014 to 29 Jan 2015

Address #2: 23-29 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 01 Jun 2012 to 20 May 2014

Contact info
64 4 5766400
13 May 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Alesco New Zealand Limited
Shareholder NZBN: 9429038128851
Gracefield
Lower Hutt
5010
New Zealand

Ultimate Holding Company

20 Aug 2019
Effective Date
Nippon Paint Holdings Co. Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Directors

Tony Kane Leard - Director

Appointment date: 01 Jun 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jun 2022


Darren Newland - Director (Inactive)

Appointment date: 18 Jun 2019

Termination date: 01 Mar 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 May 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Jun 2019


Natalie Ruuska - Director (Inactive)

Appointment date: 03 Feb 2020

Termination date: 01 Jun 2022

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 23 Sep 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Feb 2020


Jevan John Dickinson - Director (Inactive)

Appointment date: 03 Feb 2017

Termination date: 05 Feb 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Nov 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 03 Feb 2017


Christopher Robert Atwell - Director (Inactive)

Appointment date: 13 Oct 2016

Termination date: 03 Jul 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 13 Oct 2016


Filomena D'angelo - Director (Inactive)

Appointment date: 23 Feb 2015

Termination date: 09 Oct 2018

ASIC Name: Alesco Corporation Limited

Address: Clayton, 3168 Australia

Address: Hawthorn, Victoria, 3122 Australia

Address used since 23 Feb 2015

Address: Clayton, 3168 Australia


Richard Carl Hansen - Director (Inactive)

Appointment date: 23 Feb 2015

Termination date: 03 Feb 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 23 Feb 2015


Philip Ivan Brown - Director (Inactive)

Appointment date: 25 Feb 2015

Termination date: 23 Sep 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 25 Feb 2015


Julia Myers - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 25 Feb 2015

Address: Bentleigh, Victoria, 3204 Australia

Address used since 20 Jan 2014


Sandeep Rathi - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 30 Jan 2015

Address: North Ryde, New South Wales, 2113 Australia

Address used since 28 Aug 2013


Mark Freeman - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 15 Jan 2014

Address: Arundel, Qld, 4214 Australia

Address used since 01 Jun 2012


Gerard John Crombie - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 12 Dec 2012

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 01 Jun 2012

Nearby companies

Concrete Plus Limited
150 Hutt Park Road

B&d Doors (nz) Limited
150 Hutt Park Road

Alesco New Zealand Limited
150 Hutt Park Road

Robinhood Limited
150 Hutt Park Road

Label & Litho Limited
151 Hutt Park Road

Myriad Productions & Engineering Limited
168 Gracefield Road