Sentinel Holdings Limited (issued an NZBN of 9429040627458) was incorporated on 19 Jun 1967. 5 addresess are in use by the company: Po Box 12, Taupo, Waikato, 3351 (type: postal, office). 29 Ewing Grove, Acacia Bay, Taupo had been their registered address, up until 20 Jul 2016. Sentinel Holdings Limited used more names, namely: Sentinel Hldgs Ltd from 19 Jun 1967 to 09 Jan 1992. 10000 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 10000 shares (100% of shares), namely:
Karaitiana, Teresse Angela (a director) located at Acacia Bay, Taupo, Waikato postcode 3330,
Hamer, Diane Cheryl (a director) located at Acacia Bay, Taupo, Waikato postcode 3330. "Rental of commercial property" (business classification L671250) is the category the ABS issued to Sentinel Holdings Limited. The Businesscheck database was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
639 Glenfield Road, Glenfield, North Shore, Auckland, 0629 | Physical & service | 21 Mar 2011 |
29 Ewing Grove, Acacia Bay, Taupo, Waikato, 3330 | Registered | 20 Jul 2016 |
Po Box 12, Taupo, Waikato, 3351 | Postal | 11 Jul 2021 |
29 Ewing Grove, Acacia Bay, Taupo, Waikato, 3330 | Office & delivery | 11 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Diane Cheryl Hamer
Acacia Bay, Taupo, Waikato, 3330
Address used since 21 Jun 2013 |
Director | 23 Feb 2010 - current |
Teresse Angela Karaitiana
Acacia Bay, Taupo, Waikato, 3330
Address used since 11 Jul 2016 |
Director | 25 Jul 2011 - current |
Richard Grove Manning
Richmond Heights, Taupo, Waikato, 3330
Address used since 07 Feb 2013 |
Director | 19 Jun 1967 - 21 Jun 2013 |
Peter Ian Turner
Glendowie, Auckland 1005,
Address used since 19 Jun 1967 |
Director | 19 Jun 1967 - 03 Sep 2003 |
Type | Used since | |
---|---|---|
29 Ewing Grove, Acacia Bay, Taupo, Waikato, 3330 | Office & delivery | 11 Jul 2021 |
29 Ewing Grove , Acacia Bay , Taupo, Waikato , 3330 |
Previous address | Type | Period |
---|---|---|
29 Ewing Grove, Acacia Bay, Taupo, 3330 | Registered | 19 Jul 2016 - 20 Jul 2016 |
66 Richmond Avenue, Richmond Heights, Taupo, 3330 | Registered | 15 Feb 2013 - 19 Jul 2016 |
Pukeko Reach, 421 Para Para Toatoa Road, R D 3 Kaitaia, Northland, 0483 | Registered | 21 Mar 2011 - 15 Feb 2013 |
Pukeko Reach, 421 Para Para Toatoa Road, R D 3 Kaitaia, Northland 0483 | Registered | 18 Feb 2008 - 21 Mar 2011 |
639 Glenfield Road, Glenfield, North Shore, Auckland 0629 | Physical | 26 Jun 2006 - 21 Mar 2011 |
Pukeko Reach, 421 Para Para Toa Toa Road, R D 3, Kaitaia 0483 | Registered | 26 Jun 2006 - 18 Feb 2008 |
Pukeko Reach, 421 Para Para Toa Toa Road, R D 3, Kaitaia 0500 | Registered | 18 Aug 2004 - 26 Jun 2006 |
Pukeko Reach, 421 Para Para Toa Toa Road, R D 3, Kaitaia | Registered | 01 Aug 2002 - 18 Aug 2004 |
Apartment 5 57 Sarsfield Street, Herne Bay, Auckland 1002 | Registered | 06 Jul 2001 - 01 Aug 2002 |
Apartment 5 57 Sarsfield Street, Herne Bay, Auckland | Registered | 11 Aug 2000 - 06 Jul 2001 |
Apartment 5 57 Sarsfield St, Herne Bay, Auckland | Registered | 06 Aug 1998 - 11 Aug 2000 |
Apartment 5 57 Sarsfield Street, Herne Bay, Auckland 1002 | Physical | 01 Jul 1997 - 01 Jul 1997 |
639 Glenfield Road, Glenfield, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
Apartment 5 57 Sarsfield St, Herne Bay, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
Karaitiana, Teresse Angela Director |
Acacia Bay Taupo, Waikato 3330 |
21 Jun 2013 - current |
Hamer, Diane Cheryl Director |
Acacia Bay Taupo, Waikato 3330 |
21 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Manning, Richard Franklin Individual |
Baulkham Hills New South Wales 2153 |
01 Oct 2013 - 19 Feb 2020 |
Riedel, Patricia Julie Rose Individual |
Berkeley New South Wales 2506 |
28 Aug 2018 - 19 Feb 2020 |
Manning, Richard Grove Individual |
Richmond Heights Taupo, Waikato 3330 |
19 Jun 1967 - 21 Jun 2013 |
Duncan, Jeanette Elizabeth Individual |
Motueka Nelson 7120 |
01 Oct 2013 - 19 Feb 2020 |
Turner, Peter Ian Individual |
Glendowie Auckland 1005 |
19 Jun 1967 - 11 Aug 2004 |
Manning, John Grove Individual |
Hilltop Taupo, Waikato 3330 |
11 Sep 2013 - 01 Aug 2014 |
Manning, Richard Grove Individual |
Richmond Heights Taupo, Waikato 3330 |
19 Jun 1967 - 21 Jun 2013 |
Manning, Grant Robert Individual |
Tauhara Taupo, Waikato 3330 |
11 Sep 2013 - 25 Sep 2014 |
Fyers, Richard Thomas Flight Individual |
Epsom Auckland 1023 |
11 Aug 2004 - 21 Jun 2013 |
Riedel, Patricia Julia Rose Individual |
Berkeley New South Wales 2506 |
01 Oct 2013 - 28 Aug 2018 |
Aviatech Limited 83 Wakeman Road |
|
Haaka Le Sueur Engineering Limited 86 Wakeman Road |
|
Tony Walker Limited 21 Brunette Drive |
|
Roy Clements Contracting Limited 17 Brunette Drive |
|
Glcd Limited 37 Wakeman Road |
|
Tauhara Centre Trust 60 Acacia Heights Drive |
Pq Limited 4 Tamamutu Street |
Dickrex Limited Suite 19, Suncourt Plaza |
Harakeke Ii Company Limited Suite 19, Suncourt Plaza |
Holistic Health Clinics & Spas Limited 86 Ruapehu Street |
Farm Holdings Limited 80 Lake Terrace |
Jasper Limited Suite 19, Suncourt Plaza |