General information

Sentinel Holdings Limited

Type: NZ Limited Company (Ltd)
9429040627458
New Zealand Business Number
72858
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

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
Contact info
64 7 3788243
Phone (Phone)
sentinel@xnet.co.nz
Email
admin@sentinelhol.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Other active addresses
Type Used since
29 Ewing Grove, Acacia Bay, Taupo, Waikato, 3330 Office & delivery 11 Jul 2021
Principal place of activity
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
Financial Data
Financial info
10000
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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