Sentio Limited, a registered company, was incorporated on 02 Mar 2005. 9429034943663 is the NZBN it was issued. "Computer consultancy service" (business classification M700010) is how the company is categorised. The company has been run by 3 directors: Craig James Catley - an active director whose contract started on 02 Mar 2005,
Allen Ross Keyte - an active director whose contract started on 02 Mar 2005,
Jason William Blockley - an active director whose contract started on 27 Jan 2010.
Last updated on 19 Apr 2025, our database contains detailed information about 10 addresses this company registered, specifically: Level 8, 5 Willeston Street, Wellington, 6011 (office address),
Level 1, 5 Willeston Street, Wellington, 6011 (delivery address),
Level 1, 5 Willeston Street, Wellington Central, Wellington, 6011 (registered address),
Level 1, 5 Willeston Street, Wellington Central, Wellington, 6011 (service address) among others.
Sentio Limited had been using Level 8, 49 Boulcott Street, Wellington as their registered address until 12 Oct 2020.
Previous aliases used by this company, as we established at BizDb, included: from 02 Mar 2005 to 08 Dec 2009 they were called Commercial Data Processing Limited.
A total of 1200 shares are allocated to 9 shareholders (4 groups). The first group is comprised of 352 shares (29.33 per cent) held by 3 entities. There is also a second group which includes 3 shareholders in control of 352 shares (29.33 per cent). Lastly there is the third share allocation (144 shares 12 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 6847, Victoria Street West, Auckland, 1142 New Zealand
Postal address used from 02 Oct 2020
Address #5: C/-kpmg, Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 02 Oct 2020
Address #6: Level 8, 49 Boulcott Street, Wellington, 6011 New Zealand
Service & registered & physical address used from 12 Oct 2020
Address #7: Level 4, 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Service & registered address used from 16 Feb 2023
Address #8: Level 1, 5 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Service & registered address used from 09 Aug 2023
Address #9: Level 1, 5 Willeston Street, Wellington, 6011 New Zealand
Delivery address used from 26 Oct 2023
Address #10: Level 8, 5 Willeston Street, Wellington, 6011 New Zealand
Office address used from 26 Oct 2023
Principal place of activity
Level 8, 49 Boulcott Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 8, 49 Boulcott Street, Wellington New Zealand
Registered address used from 02 Mar 2005 to 12 Oct 2020
Address #2: 49 Boulcott Street, Wellington, 6011 New Zealand
Physical address used from 02 Mar 2005 to 12 Oct 2020
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Annual return last filed: 22 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 352 | |||
Director | Catley, Craig James |
Khandallah Wellington 6035 New Zealand |
07 Dec 2010 - |
Individual | Fairbairn, Mark Wayne |
Devonport North Shore City 0624 New Zealand |
07 Dec 2010 - |
Individual | Catley, Leanne May |
Khandallah Wellington 6035 New Zealand |
07 Dec 2010 - |
Shares Allocation #2 Number of Shares: 352 | |||
Individual | Lindsay, David Clarence |
Meadowbank Auckland 1072 New Zealand |
07 Dec 2010 - |
Individual | Keyte, Karyn Jane |
Meadowbank Auckland 1072 New Zealand |
07 Dec 2010 - |
Director | Keyte, Allen Ross |
Meadowbank Auckland 1072 New Zealand |
07 Dec 2010 - |
Shares Allocation #3 Number of Shares: 144 | |||
Individual | Lawrence, Simon Andrew | 07 Dec 2010 - | |
Shares Allocation #4 Number of Shares: 352 | |||
Individual | Blockley, Louise Rae |
Remuera Auckland 1050 New Zealand |
17 Feb 2010 - |
Individual | Blockley, Jason William |
Remuera Auckland 1050 New Zealand |
17 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mero Limited Shareholder NZBN: 9429040862156 Company Number: 26931 |
02 Mar 2005 - 07 Dec 2010 | |
Entity | Cdp Group Limited Shareholder NZBN: 9429040862156 Company Number: 26931 |
02 Mar 2005 - 07 Dec 2010 | |
Entity | Cdp Group Limited Shareholder NZBN: 9429040862156 Company Number: 26931 |
02 Mar 2005 - 07 Dec 2010 |
Craig James Catley - Director
Appointment date: 02 Mar 2005
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Mar 2005
Allen Ross Keyte - Director
Appointment date: 02 Mar 2005
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 02 Mar 2005
Jason William Blockley - Director
Appointment date: 27 Jan 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Oct 2018
Address: Meadowbank, Auckland, 1050 New Zealand
Address used since 14 Oct 2015
Cube Apartments Limited
Level 16 Davis Langdon House
St Cecilia Examinations New Zealand Limited
49 Boulcott St
Wood Marketing (nz) Limited
49 Boulcoutt Street
Johnston Barlow Consulting Limited
Level 16 Davis Langdon House
Your Property Matters Limited
Level 16 Davis Langdon House
The Council For International Development / Kaunihera Mo Te Whakapakari Ao Whanui Incorporated
Level 13, Davis Langdon House
Lightning Developments Limited
Level 14
Mero Analytics Limited
49 Boulcott Street
Squire Associates Limited
Level 14
Teamnetwork Auckland Limited
Level 14
Teamnetwork Systems Limited
49 Boulcott Street
Teamnetwork Wellington Limited
49 Boulcott Street