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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Karaitiana, Teresse Angela |
Acacia Bay Taupo, Waikato 3330 New Zealand |
21 Jun 2013 - |
Director | Hamer, Diane Cheryl |
Acacia Bay Taupo, Waikato 3330 New Zealand |
21 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manning, Richard Franklin |
Baulkham Hills New South Wales 2153 Australia |
01 Oct 2013 - 19 Feb 2020 |
Individual | Riedel, Patricia Julie Rose |
Berkeley New South Wales 2506 Australia |
28 Aug 2018 - 19 Feb 2020 |
Individual | Manning, Richard Grove |
Richmond Heights Taupo, Waikato 3330 New Zealand |
19 Jun 1967 - 21 Jun 2013 |
Individual | Duncan, Jeanette Elizabeth |
Motueka Nelson 7120 New Zealand |
01 Oct 2013 - 19 Feb 2020 |
Individual | Turner, Peter Ian |
Glendowie Auckland 1005 |
19 Jun 1967 - 11 Aug 2004 |
Individual | Manning, John Grove |
Hilltop Taupo, Waikato 3330 New Zealand |
11 Sep 2013 - 01 Aug 2014 |
Individual | Manning, Richard Grove |
Richmond Heights Taupo, Waikato 3330 New Zealand |
19 Jun 1967 - 21 Jun 2013 |
Individual | Manning, Grant Robert |
Tauhara Taupo, Waikato 3330 New Zealand |
11 Sep 2013 - 25 Sep 2014 |
Individual | Fyers, Richard Thomas Flight |
Epsom Auckland 1023 New Zealand |
11 Aug 2004 - 21 Jun 2013 |
Individual | Riedel, Patricia Julia Rose |
Berkeley New South Wales 2506 Australia |
01 Oct 2013 - 28 Aug 2018 |
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
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
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