General information

Sentrycorp Limited

Type: NZ Limited Company (Ltd)
9429037685249
New Zealand Business Number
941170
Company Number
Registered
Company Status
M700050 - Software Development Service Nec
Industry classification codes with description

Sentrycorp Limited (issued an NZ business number of 9429037685249) was incorporated on 20 Jan 1999. 2 addresses are currently in use by the company: 11 Kaitawa Crescent, Paraparaumu, Paraparaumu, 5032 (type: physical, registered). 26 Rama Crescent, Khandallah, Wellington had been their registered address, up until 08 Oct 2013. 500000 shares are issued to 23 shareholders who belong to 19 shareholder groups. The first group contains 1 entity and holds 4000 shares (0.8 per cent of shares), namely:
Jeet, Joan Susanna (an individual) located at Heidelberg, Invercargill, Southland postcode 9812. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 5000 shares); it includes
Barrett, Theresa Mary (an individual) - located at Hutt Central, Lower Hutt, Wellington. Next there is the third group of shareholders, share allocation (5300 shares, 1.06%) belongs to 1 entity, namely:
Barrett, Eileen Mary, located at Khandallah, Wellington (an individual). "Software development service nec" (business classification M700050) is the category the ABS issued Sentrycorp Limited. Businesscheck's data was updated on 11 Mar 2024.

Current address Type Used since
11 Kaitawa Crescent, Paraparaumu, Paraparaumu, 5032 Physical & registered & service 08 Oct 2013
Contact info
nick@opscentre.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Nicholas John Te Ao Barrett
Paraparaumu, Paraparaumu, 5032
Address used since 30 Sep 2013
Director 20 Jan 1999 - current
John Edward Gutsell
Picton, Picton, 7220
Address used since 07 Dec 2012
Director 13 May 2010 - 20 Aug 2013
Gaynor Joyce Gutsell
9 Sails Street, Papanui, Christchurch, 8053
Address used since 11 Nov 2009
Director 20 Jan 1999 - 13 May 2010
John Edward Gutsell
Papanui, Christchurch,
Address used since 01 Oct 2004
Director 20 Jan 1999 - 14 Feb 2007
Addresses
Principal place of activity
11 Kaitawa Crescent , Paraparaumu , Paraparaumu , 5032
Previous address Type Period
26 Rama Crescent, Khandallah, Wellington, 6035 Registered & physical 28 Aug 2013 - 08 Oct 2013
68 York Street, Picton, Picton, 7220 Physical & registered 17 Dec 2012 - 28 Aug 2013
51a Windermere Road, Papanui, Christchurch, 8053 Registered & physical 26 Aug 2010 - 17 Dec 2012
1/9 Sails Street, Papanui, Christchurch, 8053 Registered & physical 27 Jan 2009 - 26 Aug 2010
182a Idris Road, Strowan, Christchurch Physical & registered 21 Feb 2007 - 27 Jan 2009
42a Vagues Road, Papanui, Christchurch Physical & registered 16 Oct 2006 - 21 Feb 2007
51 Blair Ave, Papanui, Christchurch Registered & physical 08 Dec 2004 - 16 Oct 2006
34 Murdoch Street, Otahuhu, Auckland Registered 07 Dec 2000 - 08 Dec 2004
2 Buller Crescent, Manurewa, Manukau City Registered 12 Apr 2000 - 07 Dec 2000
2 Buller Crescent, Manurewa, Manukau City Physical 21 Jun 1999 - 21 Jun 1999
2 Buller Crescent, Manurewa, Manukau City Registered 21 Jun 1999 - 12 Apr 2000
35a Oakley Cres, Hornby, Christchurch Physical 21 Jun 1999 - 08 Dec 2004
34 Murdoch Street, Otahuhu, Auckland Physical 21 Jun 1999 - 21 Jun 1999
Financial Data
Financial info
500000
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4000
Shareholder Name Address Period
Jeet, Joan Susanna
Individual
Heidelberg
Invercargill
Southland 9812
08 Mar 2021 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Barrett, Theresa Mary
Individual
Hutt Central
Lower Hutt
Wellington 5010
08 Mar 2021 - current
Shares Allocation #3 Number of Shares: 5300
Shareholder Name Address Period
Barrett, Eileen Mary
Individual
Khandallah
Wellington
6035
08 Mar 2021 - current
Shares Allocation #4 Number of Shares: 7000
Shareholder Name Address Period
Hartigan, Margaret
Individual
Heidelberg
Invercargill
Southland 9812
08 Mar 2021 - current
Shares Allocation #5 Number of Shares: 10000
Shareholder Name Address Period
Chatterley, Eric Walter
Individual
Paraparaumu
Wellington 5032
08 Mar 2021 - current
Shares Allocation #6 Number of Shares: 5000
Shareholder Name Address Period
Cossey, Ivan Charles
Individual
Waitao
Bay Of Plenty 3175
08 Mar 2021 - current
Cossey, Lydia Margaret
Individual
Waitao
Bay Of Plenty 3175
08 Mar 2021 - current
Shares Allocation #7 Number of Shares: 12000
Shareholder Name Address Period
Burnett, Stephen Rex
Individual
Havelock
Marlborough 7178
08 Mar 2021 - current
Burnett, Kim Denise
Individual
Havelock
Marlborough 7178
08 Mar 2021 - current
Shares Allocation #8 Number of Shares: 230651
Shareholder Name Address Period
Gutsell, John Edward
Individual
Dunsandel
Canterbury 7682
08 Mar 2021 - current
Shares Allocation #9 Number of Shares: 2000
Shareholder Name Address Period
Feary, James
Individual
Hoon Hay
Christchurch
Canterbury 8025
08 Mar 2021 - current
Feary, Caroline Mary Kataraina
Individual
Hoon Hay
Christchurch
Canterbury 8025
08 Mar 2021 - current
Shares Allocation #10 Number of Shares: 20000
Shareholder Name Address Period
Samson, Michael
Individual
Picton
Marlborough 7220
08 Mar 2021 - current
Shares Allocation #11 Number of Shares: 2000
Shareholder Name Address Period
Miller, Alton
Individual
Oreti Plains
Southland 9783
08 Mar 2021 - current
Shares Allocation #12 Number of Shares: 1280
Shareholder Name Address Period
Barett, Heather
Individual
Otago
9400
08 Mar 2021 - current
Barett, Darryl
Individual
Otago
9400
08 Mar 2021 - current
Shares Allocation #13 Number of Shares: 10000
Shareholder Name Address Period
Barrett, Barney
Individual
Nightcaps
Southland 9630
08 Mar 2021 - current
Shares Allocation #14 Number of Shares: 5000
Shareholder Name Address Period
Berry, Caryn Huia
Individual
West End
Palmerston North
Manawatu-wanganui 4412
08 Mar 2021 - current
Shares Allocation #15 Number of Shares: 153768
Shareholder Name Address Period
Barrett, Nicholas John Te Ao
Individual
Paraparaumu
Paraparaumu
Wellington 5032
20 Jan 1999 - current
Shares Allocation #16 Number of Shares: 17000
Shareholder Name Address Period
Baas, Antonio Martinus
Individual
Avenal
Invercargill
Southland 9810
08 Mar 2021 - current
Shares Allocation #17 Number of Shares: 5000
Shareholder Name Address Period
Ngyen, Neil
Individual
Picton
Marlborough 7220
08 Mar 2021 - current
Shares Allocation #18 Number of Shares: 1
Shareholder Name Address Period
Gutsell, Gaynor Joyce
Individual
Picton
Marlborough 7220
08 Mar 2021 - current
Shares Allocation #19 Number of Shares: 5000
Shareholder Name Address Period
Hartigan, Kevin Patrick
Individual
Heidelberg
Invercargill
Southland 9812
08 Mar 2021 - current

Historic shareholders

Shareholder Name Address Period
Chatterley, Olive Mary
Individual
Paraparaumu
Paraparaumu
5032
20 Jan 1999 - 08 Mar 2021
Feary, James
Individual
Hoon Hay
Christchurch
8025
20 Jan 1999 - 08 Mar 2021
Berry, Caryn Huia
Individual
West End
Palmerston North
4412
20 Jan 1999 - 08 Mar 2021
Cossey, Ivan Charles
Individual
Rd 5
Tauranga
3175
20 Jan 1999 - 08 Mar 2021
Barett, Heather
Individual
Oamaru North
Oamaru
9400
20 Jan 1999 - 08 Mar 2021
Gutsell, John Edward
Individual
Hornby
Christchurch
20 Jan 1999 - 14 Jun 2007
Barrett, Eileen Mary
Individual
Khandallah
Wellington
6035
20 Jan 1999 - 08 Mar 2021
Burnett, Stephen Rex
Individual
Rd 1
Havelock
7178
20 Jan 1999 - 08 Mar 2021
Ngyen, Neil
Individual
Picton
Picton
7220
20 Jan 1999 - 08 Mar 2021
Cossey, Lydia Margaret
Individual
Rd 5
Tauranga
3175
20 Jan 1999 - 08 Mar 2021
Barrett, John Richard Te Rongotoa
Individual
Hei Hei
Christchurch
20 Jan 1999 - 27 Nov 2007
Jeet, Joan Susanna
Individual
Heidelberg
Invercargill
9812
20 Jan 1999 - 08 Mar 2021
Hartigan, Kevin Patrick
Individual
Heidelberg
Invercargill
9812
20 Jan 1999 - 08 Mar 2021
Samson, Michael
Individual
Picton
Picton
7220
20 Jan 1999 - 08 Mar 2021
Chatterley, Olive Mary
Individual
Paraparaumu
Wellington 5032
08 Mar 2021 - 23 Mar 2021
Hartigan, Margaret
Individual
Heidelberg
Invercargill
9812
20 Jan 1999 - 08 Mar 2021
Burnett, Kim Denise
Individual
Rd 1
Havelock
7178
20 Jan 1999 - 08 Mar 2021
Barrett, Theresa Mary
Individual
Hutt Central
Lower Hutt
5010
01 Mar 2010 - 08 Mar 2021
Gutsell, John Edward
Individual
Picton
Picton
7220
13 May 2010 - 08 Mar 2021
Gutsell, Gaynor Joyce
Individual
Picton
Picton
7220
18 Aug 2010 - 08 Mar 2021
Chatterley, Eric Walter
Individual
Paraparaumu
Paraparaumu
5032
20 Jan 1999 - 08 Mar 2021
Barett, Darryl
Individual
Oamaru North
Oamaru
9400
20 Jan 1999 - 08 Mar 2021
Feary, Caroline Mary Kataraina
Individual
Hoon Hay
Christchurch
8025
20 Jan 1999 - 08 Mar 2021
Barrett, Barney
Individual
Nightcaps
Nightcaps
9630
20 Jan 1999 - 08 Mar 2021
Baas, Antonio Martinus
Individual
Avenal
Invercargill
9810
20 Jan 1999 - 08 Mar 2021
Miller, Alton
Individual
Rd 3
Winton
9783
20 Jan 1999 - 08 Mar 2021
Hyett, Lorraine Hilda
Individual
Invercargill
20 Jan 1999 - 14 Jun 2007
Gutsell, Gaynor Joyce
Individual
Papanui
Christchurch, 8053
20 Jan 1999 - 01 Mar 2010
Location
Companies nearby
Similar companies
Meadar Limited
17 Countryridge Close
Kaiwhatu Limited
17 Countryridge Close
Majime Technologies Limited
26 Tararua Street
Medaudit Limited
62 Hinemoa Street
Unityworks Software Development Limited
140 Raumati Road
Needles Limited
11 Fincham Road