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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Alesco New Zealand Limited Shareholder NZBN: 9429038128851 |
Gracefield Lower Hutt 5010 New Zealand |
01 Jun 2012 - |
Ultimate Holding Company
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
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