Sentinel Tech Limited was registered on 16 Mar 2006 and issued an NZBN of 9429034237199. The registered LTD company has been supervised by 2 directors: Craig Inglis - an active director whose contract began on 16 Mar 2006,
Phillip Hitchcock - an active director whose contract began on 16 Mar 2006.
According to BizDb's information (last updated on 15 Mar 2024), this company registered 1 address: 31B Wickham Lane, Albany, Auckland, 0632 (type: postal, office).
Up until 26 Feb 2018, Sentinel Tech Limited had been using Unit 4, Bldg D, 63 Apollo Drive, Rosedale, Auckland as their registered address.
BizDb identified more names for this company: from 16 Mar 2006 to 07 Feb 2018 they were called Sentinel Technologies Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Inglis, Craig (an individual) located at Torbay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hitchcock, Phillip - located at Albany, Auckland. Sentinel Tech Limited is categorised as "Computer consultancy service" (business classification M700010).
Principal place of activity
31b Wickham Lane, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 4, Bldg D, 63 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 04 Apr 2016 to 26 Feb 2018
Address #2: Unit 4, Bldg D, 63 Apollo Drive, Mairangi Bay, North Shore City, 0630 New Zealand
Physical & registered address used from 01 Dec 2008 to 04 Apr 2016
Address #3: Walker & Walker Limited, Level 3, 255 Broadway, Newmarket, Auckland
Physical & registered address used from 01 Apr 2008 to 01 Dec 2008
Address #4: Walker & Walker Limited, Level 1, 408 Khyber Pass Road, Newmarket, Auckland
Physical & registered address used from 12 Feb 2007 to 01 Apr 2008
Address #5: Level 2, 6 Clayton Street, Newmarket, Auckland
Physical & registered address used from 16 Mar 2006 to 12 Feb 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 Mar 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Inglis, Craig |
Torbay Auckland 0630 New Zealand |
16 Mar 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hitchcock, Phillip |
Albany Auckland 0632 New Zealand |
16 Mar 2006 - |
Craig Inglis - Director
Appointment date: 16 Mar 2006
Address: Torbay, Auckland, 0630 New Zealand
Address used since 03 Mar 2015
Phillip Hitchcock - Director
Appointment date: 16 Mar 2006
Address: Albany, Auckland, 0632 New Zealand
Address used since 26 Mar 2013
Hitchcock Inglis Investments Limited
31b Wickham Lane
Terminus 2 Limited
31a Wicklam Lane
Terminus 1 Limited
31a Wicklam Lane
Efficient Cladding Concepts Limited
31a Wicklam Lane
Cladding Concepts Limited
31a Wicklam Lane
Cloudfile Limited
31a Wicklam Lane
Computer Services & Information Technology Limited
102 Gearge Deane Place
Estechnz Limited
24 Kunzea Place
Mrr Limited
10/20 Schnapper Rock Road
Redgwell Technologies Limited
32 Wicklam Lane
Rs Lochmann Trustee Limited
139 Schnapper Rock Rd
Z 3 Technology Limited
378 Upper Harbour Drive