Sentel International New Zealand Limited, a registered company, was incorporated on 11 Mar 1975. 9429040495484 is the New Zealand Business Number it was issued. "Building consultancy service" (business classification M692310) is how the company has been categorised. This company has been supervised by 2 directors: Erica Laurie Crump - an active director whose contract began on 01 Aug 1980,
Peter Walter Crump - an active director whose contract began on 01 Aug 1980.
Last updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 93 B Hobsonville Road, Hobsonville, Waitakere, 0618 (type: registered, physical).
Sentel International New Zealand Limited had been using 9 Gordon Stanley Drive, Massey, Waitakere as their registered address until 09 Aug 2011.
Other names for this company, as we managed to find at BizDb, included: from 11 Mar 1975 to 16 Feb 1999 they were called True Form Distributors Limited.
A total of 2000 shares are allocated to 4 shareholders (4 groups). The first group consists of 100 shares (5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (5%). Finally the third share allotment (1020 shares 51%) made up of 1 entity.
Previous addresses
Address: 9 Gordon Stanley Drive, Massey, Waitakere, 0614 New Zealand
Registered & physical address used from 12 Aug 2010 to 09 Aug 2011
Address: 7 Gordon Stanley Drive, Massey, Waitakere City, Auckland 0614 New Zealand
Registered address used from 23 Dec 2008 to 12 Aug 2010
Address: 9 Jelas Road, Orewa, Auckland New Zealand
Physical address used from 13 Oct 2008 to 12 Aug 2010
Address: 9 Jelas Road, Orewa, Auckland
Registered address used from 25 Aug 2006 to 23 Dec 2008
Address: 9 Jelas Road, Red Beach, Orewa, Auckland
Registered address used from 17 Aug 2005 to 25 Aug 2006
Address: 51 Waterside Crescent, Gulf Harbour, Whangaparaoa, Auckland
Registered address used from 31 Aug 2004 to 17 Aug 2005
Address: Gilligan & Company, Level 2, 3 Broadway, Newmarket, Auckland
Registered address used from 25 Aug 2003 to 31 Aug 2004
Address: Gilligan & Company, Level 2, 3 Broadway, Newmarket, Auckland
Physical address used from 25 Aug 2003 to 13 Oct 2008
Address: Level 2, 3 Broadway, Newmarket
Physical address used from 14 Aug 2000 to 25 Aug 2003
Address: 4th Floor, 135 Broadway, Newmarket
Registered address used from 14 Aug 2000 to 25 Aug 2003
Address: 4th Floor, 135 Broadway, Newmarket
Physical address used from 14 Aug 2000 to 14 Aug 2000
Address: 230 Great South Rd, Papatoetoe
Registered & physical address used from 16 Oct 1998 to 14 Aug 2000
Address: 1st Floor, 286 Great South Road, Hunters Corner, Papatoetoe
Registered address used from 20 May 1992 to 16 Oct 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 05 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Crump, Shane Eric |
West Harbour Auckland 0618 New Zealand |
11 Mar 1975 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Crump, Mark Peter |
Mt Wellington Auckland 1060 New Zealand |
11 Mar 1975 - |
Shares Allocation #3 Number of Shares: 1020 | |||
Individual | Crump, Peter Walter |
Hobsonville Auckland 0618 New Zealand |
11 Mar 1975 - |
Shares Allocation #4 Number of Shares: 780 | |||
Individual | Crump, Erica Laurie |
Hobsonville Auckland 0618 New Zealand |
11 Mar 1975 - |
Erica Laurie Crump - Director
Appointment date: 01 Aug 1980
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 20 Feb 2011
Peter Walter Crump - Director
Appointment date: 01 Aug 1980
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 20 Feb 2011
N & K G Bishop Properties Limited
15 Williams Road.
W & N Bishop Limited
15 Williams Road
Neil Bishop Limited
15 Williams Road
Lim Fruit & Vege Garden (2015) Limited
373 Hobsonville Road
Board Of Director Of The New Zealand Chamber Of Commerce
120 Hobsonville Road
Holly Wood Enterprises Limited
377a Hobsonville Road
Alpha Base Limited
Unit R2.206, Level 1
Djr Enterprises Limited
Unit 7, 12e Bluefin Way
Energy Conscious Design Limited
14 The Terrace
Jesta Properties Limited
26 Wiseley Road
Keith Sylvester Limited
130 Hobsonville Road
Platinum Inspection Limited
17 Mansion Court