Lincoln Sentry Limited (issued a New Zealand Business Number of 9429030640290) was started on 01 Jun 2012. 4 addresses are in use by the company: P O Box 60, Clayton South, Victoria, 3169 (type: postal, office). Level 38, 23 Albert Street, Auckland Central, Auckland had been their registered address, until 29 Jan 2015. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Alesco New Zealand Limited (an entity) located at Gracefield, Lower Hutt postcode 5010. Businesscheck's information was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 150 Hutt Park Road, Gracefield, Lower Hutt, 5010 | Registered & physical & service | 29 Jan 2015 |
| P O Box 60, Clayton South, Victoria, 3169 | Postal | 13 May 2019 |
| 150 Hutt Park Road, Gracefield, Lower Hutt, 5010 | Office | 13 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Tony Kane Leard
Karori, Wellington, 6012
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - current |
|
Darren Newland
Glendowie, Auckland, 1071
Address used since 01 May 2023
Glendowie, Auckland, 1071
Address used since 18 Jun 2019 |
Director | 18 Jun 2019 - 01 Mar 2024 |
|
Natalie Ruuska
Ngaio, Wellington, 6035
Address used since 23 Sep 2021
Karori, Wellington, 6012
Address used since 03 Feb 2020 |
Director | 03 Feb 2020 - 01 Jun 2022 |
|
Jevan John Dickinson
Kelburn, Wellington, 6012
Address used since 16 Nov 2018
Ngaio, Wellington, 6035
Address used since 03 Feb 2017 |
Director | 03 Feb 2017 - 05 Feb 2020 |
|
Christopher Robert Atwell
Khandallah, Wellington, 6035
Address used since 13 Oct 2016 |
Director | 13 Oct 2016 - 03 Jul 2019 |
|
Filomena D'angelo
Clayton, 3168
Address used since 01 Jan 1970
Hawthorn, Victoria, 3122
Address used since 23 Feb 2015
Clayton, 3168
Address used since 01 Jan 1970 |
Director | 23 Feb 2015 - 09 Oct 2018 |
|
Richard Carl Hansen
Kelburn, Wellington, 6012
Address used since 23 Feb 2015 |
Director | 23 Feb 2015 - 03 Feb 2017 |
|
Philip Ivan Brown
Thorndon, Wellington, 6011
Address used since 25 Feb 2015 |
Director | 25 Feb 2015 - 23 Sep 2016 |
|
Julia Myers
Bentleigh, Victoria, 3204
Address used since 20 Jan 2014 |
Director | 12 Dec 2012 - 25 Feb 2015 |
|
Sandeep Rathi
North Ryde, New South Wales, 2113
Address used since 28 Aug 2013 |
Director | 12 Dec 2012 - 30 Jan 2015 |
|
Mark Freeman
Arundel, Qld, 4214
Address used since 01 Jun 2012 |
Director | 01 Jun 2012 - 15 Jan 2014 |
|
Gerard John Crombie
Hobsonville, Auckland, 0618
Address used since 01 Jun 2012 |
Director | 01 Jun 2012 - 12 Dec 2012 |
| 150 Hutt Park Road , Gracefield , Lower Hutt , 5010 |
| Previous address | Type | Period |
|---|---|---|
| Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 20 May 2014 - 29 Jan 2015 |
| 23-29 Albert Street, Auckland, 1010 | Physical & registered | 01 Jun 2012 - 20 May 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alesco New Zealand Limited Shareholder NZBN: 9429038128851 Entity (NZ Limited Company) |
Gracefield Lower Hutt 5010 |
01 Jun 2012 - current |
| Effective Date | 20 Aug 2019 |
| Name | Nippon Paint Holdings Co. Ltd |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | JP |
![]() |
Concrete Plus Limited 150 Hutt Park Road |
![]() |
B&d Doors (nz) Limited 150 Hutt Park Road |
![]() |
Alesco New Zealand Limited 150 Hutt Park Road |
![]() |
Robinhood Limited 150 Hutt Park Road |
![]() |
Label & Litho Limited 151 Hutt Park Road |
![]() |
Myriad Productions & Engineering Limited 168 Gracefield Road |