Shortcuts

Sentinel Inspection Services Limited

Type: NZ Limited Company (Ltd)
9429041035443
NZBN
4853528
Company Number
Registered
Company Status
113063335
GST Number
B109010
Industry classification code
Oil And Gas Field Services
Industry classification description
Current address
4 Cody Place
Waiwhakaiho
New Plymouth 4312
New Zealand
Physical & registered & service address used since 23 Mar 2018
Po Box 9033
Bell Block
New Plymouth 4351
New Zealand
Postal address used since 02 Nov 2020
4 Cody Place
Waiwhakaiho
New Plymouth 4312
New Zealand
Office & delivery address used since 01 Nov 2021

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.

Addresses

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

Contact info
64 6 2811302
01 Nov 2018 Phone
david.barker@sentinelltd.co.nz
01 Nov 2021 nzbn-reserved-invoice-email-address-purpose
peter.george@sentinelltd.co.nz
01 Nov 2018 Email
www.sentinelltd.co.nz
01 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3225
Individual Carter, John Francis Upper Vogeltown
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 3250
Other (Other) The Barker Family Trust Plimmerton
Porirua
5026
New Zealand
Shares Allocation #3 Number of Shares: 3225
Other (Other) Steamworks Trust 131 Powderham Street
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 33
Director Barker, David John Plimmerton
Porirua
5026
New Zealand
Shares Allocation #5 Number of Shares: 32
Director George, Peter Gavin Rd 2
New Plymouth
4372
New Zealand
Shares Allocation #6 Number of Shares: 3
Individual Frost, Trent Darren Spotswood
New Plymouth
4310
New Zealand
Shares Allocation #7 Number of Shares: 32
Individual Carter, John Francis Upper Vogeltown
New Plymouth
4310
New Zealand
Shares Allocation #8 Number of Shares: 300
Individual Frost, Trent Darren Spotswood
New Plymouth
4310
New Zealand
Directors

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

Nearby companies

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

Similar companies

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