Sentinel Inspection Services Limited, a registered company, was started on 17 Dec 2013. 9429041035443 is the NZ business identifier it was issued. "Oil and gas field services" (ANZSIC B109010) is how the company has been classified. The company has been managed by 3 directors: David John Barker - an active director whose contract began on 17 Dec 2013,
Peter Gavin George - an active director whose contract began on 13 Feb 2014,
John Francis Carter - an active director whose contract began on 01 Feb 2018.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 4 Cody Place, Waiwhakaiho, New Plymouth, 4312 (category: office, delivery).
Sentinel Inspection Services Limited had been using 50 Smeaton Road, Bell Block, New Plymouth as their registered address up until 23 Mar 2018.
A total of 10100 shares are allocated to 8 shareholders (8 groups). The first group includes 3225 shares (31.93 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 3250 shares (32.18 per cent). Finally the 3rd share allocation (3225 shares 31.93 per cent) made up of 1 entity.
Principal place of activity
4 Cody Place, Waiwhakaiho, New Plymouth, 4312 New Zealand
Previous address
Address #1: 50 Smeaton Road, Bell Block, New Plymouth, 4312 New Zealand
Registered & physical address used from 17 Dec 2013 to 23 Mar 2018
Basic Financial info
Total number of Shares: 10100
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3225 | |||
Individual | Carter, John Francis |
Upper Vogeltown New Plymouth 4310 New Zealand |
17 Jan 2017 - |
Shares Allocation #2 Number of Shares: 3250 | |||
Other (Other) | The Barker Family Trust |
Plimmerton Porirua 5026 New Zealand |
15 Jul 2014 - |
Shares Allocation #3 Number of Shares: 3225 | |||
Other (Other) | Steamworks Trust |
131 Powderham Street New Plymouth 4310 New Zealand |
15 Jul 2014 - |
Shares Allocation #4 Number of Shares: 33 | |||
Director | Barker, David John |
Plimmerton Porirua 5026 New Zealand |
17 Dec 2013 - |
Shares Allocation #5 Number of Shares: 32 | |||
Director | George, Peter Gavin |
Rd 2 New Plymouth 4372 New Zealand |
17 Apr 2014 - |
Shares Allocation #6 Number of Shares: 3 | |||
Individual | Frost, Trent Darren |
Spotswood New Plymouth 4310 New Zealand |
17 Apr 2014 - |
Shares Allocation #7 Number of Shares: 32 | |||
Individual | Carter, John Francis |
Upper Vogeltown New Plymouth 4310 New Zealand |
17 Jan 2017 - |
Shares Allocation #8 Number of Shares: 300 | |||
Individual | Frost, Trent Darren |
Spotswood New Plymouth 4310 New Zealand |
17 Apr 2014 - |
David John Barker - Director
Appointment date: 17 Dec 2013
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 Nov 2018
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 17 Dec 2013
Peter Gavin George - Director
Appointment date: 13 Feb 2014
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 13 Feb 2014
John Francis Carter - Director
Appointment date: 01 Feb 2018
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 17 Aug 2023
Address: Upper Vogeltown, New Plymouth, 4310 New Zealand
Address used since 01 Nov 2019
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 01 Feb 2018
Q-tech Limited
7 Cody Plce
Adsafe Limited
8 Cody Place
B&l Industries Limited
3 Cody Place
Esko Limited
56 Hurlstone Drive
Cody Properties Limited
56 Hurlstone Drive
Clelands Construction Limited
71 Hurlstone Drive
Bcd Services Limited
58 Alberta Road
Gekku Limited
8a Marlin Terrace
Jnl Services Limited
29 Princes Street
Shaw Power Limited
16 Chatswood Grove
Straight Arrow Labour Force Limited
11 Sampason Ave
Taranaki Geophysical Services Limited
21 Nevada Drive