Shortcuts

Sentinel Holdings Limited

Type: NZ Limited Company (Ltd)
9429040627458
NZBN
72858
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
639 Glenfield Road
Glenfield
North Shore, Auckland 0629
New Zealand
Physical & service address used since 21 Mar 2011
29 Ewing Grove
Acacia Bay
Taupo, Waikato 3330
New Zealand
Registered address used since 20 Jul 2016
Po Box 12
Taupo
Waikato 3351
New Zealand
Postal address used since 11 Jul 2021

Sentinel Holdings Limited, a registered company, was registered on 19 Jun 1967. 9429040627458 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company is classified. The company has been run by 4 directors: Diane Cheryl Hamer - an active director whose contract began on 23 Feb 2010,
Teresse Angela Karaitiana - an active director whose contract began on 25 Jul 2011,
Richard Grove Manning - an inactive director whose contract began on 19 Jun 1967 and was terminated on 21 Jun 2013,
Peter Ian Turner - an inactive director whose contract began on 19 Jun 1967 and was terminated on 03 Sep 2003.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: Po Box 12, Taupo, Waikato, 3351 (type: postal, office).
Sentinel Holdings Limited had been using 29 Ewing Grove, Acacia Bay, Taupo as their registered address up to 20 Jul 2016.
Previous names used by the company, as we found at BizDb, included: from 19 Jun 1967 to 09 Jan 1992 they were called Sentinel Hldgs Ltd.
All shares (10000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Karaitiana, Teresse Angela (a director) located at Acacia Bay, Taupo, Waikato postcode 3330,
Hamer, Diane Cheryl (a director) located at Acacia Bay, Taupo, Waikato postcode 3330.

Addresses

Other active addresses

Address #4: 29 Ewing Grove, Acacia Bay, Taupo, Waikato, 3330 New Zealand

Office & delivery address used from 11 Jul 2021

Principal place of activity

29 Ewing Grove, Acacia Bay, Taupo, Waikato, 3330 New Zealand


Previous addresses

Address #1: 29 Ewing Grove, Acacia Bay, Taupo, 3330 New Zealand

Registered address used from 19 Jul 2016 to 20 Jul 2016

Address #2: 66 Richmond Avenue, Richmond Heights, Taupo, 3330 New Zealand

Registered address used from 15 Feb 2013 to 19 Jul 2016

Address #3: Pukeko Reach, 421 Para Para Toatoa Road, R D 3 Kaitaia, Northland, 0483 New Zealand

Registered address used from 21 Mar 2011 to 15 Feb 2013

Address #4: Pukeko Reach, 421 Para Para Toatoa Road, R D 3 Kaitaia, Northland 0483 New Zealand

Registered address used from 18 Feb 2008 to 21 Mar 2011

Address #5: 639 Glenfield Road, Glenfield, North Shore, Auckland 0629 New Zealand

Physical address used from 26 Jun 2006 to 21 Mar 2011

Address #6: Pukeko Reach, 421 Para Para Toa Toa Road, R D 3, Kaitaia 0483

Registered address used from 26 Jun 2006 to 18 Feb 2008

Address #7: Pukeko Reach, 421 Para Para Toa Toa Road, R D 3, Kaitaia 0500

Registered address used from 18 Aug 2004 to 26 Jun 2006

Address #8: Pukeko Reach, 421 Para Para Toa Toa Road, R D 3, Kaitaia

Registered address used from 01 Aug 2002 to 18 Aug 2004

Address #9: Apartment 5 57 Sarsfield Street, Herne Bay, Auckland 1002

Registered address used from 06 Jul 2001 to 01 Aug 2002

Address #10: Apartment 5 57 Sarsfield Street, Herne Bay, Auckland

Registered address used from 11 Aug 2000 to 06 Jul 2001

Address #11: Apartment 5 57 Sarsfield St, Herne Bay, Auckland

Registered address used from 06 Aug 1998 to 11 Aug 2000

Address #12: Apartment 5 57 Sarsfield Street, Herne Bay, Auckland 1002

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #13: 639 Glenfield Road, Glenfield, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #14: Apartment 5 57 Sarsfield St, Herne Bay, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 7 3788243
11 Jul 2021 Phone
sentinel@xnet.co.nz
Email
admin@sentinelhol.co.nz
11 Mar 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Director Karaitiana, Teresse Angela Acacia Bay
Taupo, Waikato
3330
New Zealand
Director Hamer, Diane Cheryl Acacia Bay
Taupo, Waikato
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Manning, Richard Franklin Baulkham Hills
New South Wales
2153
Australia
Individual Riedel, Patricia Julie Rose Berkeley
New South Wales
2506
Australia
Individual Manning, Richard Grove Richmond Heights
Taupo, Waikato
3330
New Zealand
Individual Duncan, Jeanette Elizabeth Motueka
Nelson
7120
New Zealand
Individual Turner, Peter Ian Glendowie
Auckland 1005
Individual Manning, John Grove Hilltop
Taupo, Waikato
3330
New Zealand
Individual Manning, Richard Grove Richmond Heights
Taupo, Waikato
3330
New Zealand
Individual Manning, Grant Robert Tauhara
Taupo, Waikato
3330
New Zealand
Individual Fyers, Richard Thomas Flight Epsom
Auckland
1023
New Zealand
Individual Riedel, Patricia Julia Rose Berkeley
New South Wales
2506
Australia
Directors

Diane Cheryl Hamer - Director

Appointment date: 23 Feb 2010

Address: Acacia Bay, Taupo, Waikato, 3330 New Zealand

Address used since 21 Jun 2013


Teresse Angela Karaitiana - Director

Appointment date: 25 Jul 2011

Address: Acacia Bay, Taupo, Waikato, 3330 New Zealand

Address used since 11 Jul 2016


Richard Grove Manning - Director (Inactive)

Appointment date: 19 Jun 1967

Termination date: 21 Jun 2013

Address: Richmond Heights, Taupo, Waikato, 3330 New Zealand

Address used since 07 Feb 2013


Peter Ian Turner - Director (Inactive)

Appointment date: 19 Jun 1967

Termination date: 03 Sep 2003

Address: Glendowie, Auckland 1005,

Address used since 19 Jun 1967

Nearby companies

Aviatech Limited
83 Wakeman Road

Haaka Le Sueur Engineering Limited
86 Wakeman Road

Tony Walker Limited
21 Brunette Drive

Roy Clements Contracting Limited
17 Brunette Drive

Glcd Limited
37 Wakeman Road

Tauhara Centre Trust
60 Acacia Heights Drive

Similar companies

Double Dog Limited
Unit 2, 154 Mapara Road

Farm Holdings Limited
14 Ruapehu Street

Holistic Health Clinics & Spas Limited
4 Tamamutu Street

Metropolis Urban Design Limited
44 Heuheu Street

Tauhara Holdings Limited
Iles & Campbell

Ā Mua Holdings Limited
44 Heuheu Street