Sentrycorp Limited, a registered company, was incorporated on 20 Jan 1999. 9429037685249 is the New Zealand Business Number it was issued. "Software development service nec" (ANZSIC M700050) is how the company is classified. The company has been supervised by 4 directors: Nicholas John Te Ao Barrett - an active director whose contract started on 20 Jan 1999,
John Edward Gutsell - an inactive director whose contract started on 13 May 2010 and was terminated on 20 Aug 2013,
Gaynor Joyce Gutsell - an inactive director whose contract started on 20 Jan 1999 and was terminated on 13 May 2010,
John Edward Gutsell - an inactive director whose contract started on 20 Jan 1999 and was terminated on 14 Feb 2007.
Updated on 11 Mar 2024, our data contains detailed information about 1 address: 11 Kaitawa Crescent, Paraparaumu, Paraparaumu, 5032 (type: physical, registered).
Sentrycorp Limited had been using 26 Rama Crescent, Khandallah, Wellington as their registered address until 08 Oct 2013.
A total of 500000 shares are allotted to 23 shareholders (19 groups). The first group consists of 4000 shares (0.8 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (1 per cent). Finally the third share allocation (5300 shares 1.06 per cent) made up of 1 entity.
Principal place of activity
11 Kaitawa Crescent, Paraparaumu, Paraparaumu, 5032 New Zealand
Previous addresses
Address: 26 Rama Crescent, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 28 Aug 2013 to 08 Oct 2013
Address: 68 York Street, Picton, Picton, 7220 New Zealand
Physical & registered address used from 17 Dec 2012 to 28 Aug 2013
Address: 51a Windermere Road, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 26 Aug 2010 to 17 Dec 2012
Address: 1/9 Sails Street, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Jan 2009 to 26 Aug 2010
Address: 182a Idris Road, Strowan, Christchurch
Physical & registered address used from 21 Feb 2007 to 27 Jan 2009
Address: 42a Vagues Road, Papanui, Christchurch
Physical & registered address used from 16 Oct 2006 to 21 Feb 2007
Address: 51 Blair Ave, Papanui, Christchurch
Registered & physical address used from 08 Dec 2004 to 16 Oct 2006
Address: 34 Murdoch Street, Otahuhu, Auckland
Registered address used from 07 Dec 2000 to 08 Dec 2004
Address: 2 Buller Crescent, Manurewa, Manukau City
Registered address used from 12 Apr 2000 to 07 Dec 2000
Address: 2 Buller Crescent, Manurewa, Manukau City
Physical address used from 21 Jun 1999 to 21 Jun 1999
Address: 2 Buller Crescent, Manurewa, Manukau City
Registered address used from 21 Jun 1999 to 12 Apr 2000
Address: 35a Oakley Cres, Hornby, Christchurch
Physical address used from 21 Jun 1999 to 08 Dec 2004
Address: 34 Murdoch Street, Otahuhu, Auckland
Physical address used from 21 Jun 1999 to 21 Jun 1999
Basic Financial info
Total number of Shares: 500000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Jeet, Joan Susanna |
Heidelberg Invercargill Southland 9812 New Zealand |
08 Mar 2021 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Barrett, Theresa Mary |
Hutt Central Lower Hutt Wellington 5010 New Zealand |
08 Mar 2021 - |
Shares Allocation #3 Number of Shares: 5300 | |||
Individual | Barrett, Eileen Mary |
Khandallah Wellington 6035 New Zealand |
08 Mar 2021 - |
Shares Allocation #4 Number of Shares: 7000 | |||
Individual | Hartigan, Margaret |
Heidelberg Invercargill Southland 9812 New Zealand |
08 Mar 2021 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Chatterley, Eric Walter |
Paraparaumu Wellington 5032 New Zealand |
08 Mar 2021 - |
Shares Allocation #6 Number of Shares: 5000 | |||
Individual | Cossey, Ivan Charles |
Waitao Bay Of Plenty 3175 New Zealand |
08 Mar 2021 - |
Individual | Cossey, Lydia Margaret |
Waitao Bay Of Plenty 3175 New Zealand |
08 Mar 2021 - |
Shares Allocation #7 Number of Shares: 12000 | |||
Individual | Burnett, Stephen Rex |
Havelock Marlborough 7178 New Zealand |
08 Mar 2021 - |
Individual | Burnett, Kim Denise |
Havelock Marlborough 7178 New Zealand |
08 Mar 2021 - |
Shares Allocation #8 Number of Shares: 230651 | |||
Individual | Gutsell, John Edward |
Dunsandel Canterbury 7682 New Zealand |
08 Mar 2021 - |
Shares Allocation #9 Number of Shares: 2000 | |||
Individual | Feary, James |
Hoon Hay Christchurch Canterbury 8025 New Zealand |
08 Mar 2021 - |
Individual | Feary, Caroline Mary Kataraina |
Hoon Hay Christchurch Canterbury 8025 New Zealand |
08 Mar 2021 - |
Shares Allocation #10 Number of Shares: 20000 | |||
Individual | Samson, Michael |
Picton Marlborough 7220 New Zealand |
08 Mar 2021 - |
Shares Allocation #11 Number of Shares: 2000 | |||
Individual | Miller, Alton |
Oreti Plains Southland 9783 New Zealand |
08 Mar 2021 - |
Shares Allocation #12 Number of Shares: 1280 | |||
Individual | Barett, Heather |
Otago 9400 New Zealand |
08 Mar 2021 - |
Individual | Barett, Darryl |
Otago 9400 New Zealand |
08 Mar 2021 - |
Shares Allocation #13 Number of Shares: 10000 | |||
Individual | Barrett, Barney |
Nightcaps Southland 9630 New Zealand |
08 Mar 2021 - |
Shares Allocation #14 Number of Shares: 5000 | |||
Individual | Berry, Caryn Huia |
West End Palmerston North Manawatu-wanganui 4412 New Zealand |
08 Mar 2021 - |
Shares Allocation #15 Number of Shares: 153768 | |||
Individual | Barrett, Nicholas John Te Ao |
Paraparaumu Paraparaumu Wellington 5032 New Zealand |
20 Jan 1999 - |
Shares Allocation #16 Number of Shares: 17000 | |||
Individual | Baas, Antonio Martinus |
Avenal Invercargill Southland 9810 New Zealand |
08 Mar 2021 - |
Shares Allocation #17 Number of Shares: 5000 | |||
Individual | Ngyen, Neil |
Picton Marlborough 7220 New Zealand |
08 Mar 2021 - |
Shares Allocation #18 Number of Shares: 1 | |||
Individual | Gutsell, Gaynor Joyce |
Picton Marlborough 7220 New Zealand |
08 Mar 2021 - |
Shares Allocation #19 Number of Shares: 5000 | |||
Individual | Hartigan, Kevin Patrick |
Heidelberg Invercargill Southland 9812 New Zealand |
08 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chatterley, Olive Mary |
Paraparaumu Paraparaumu 5032 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Feary, James |
Hoon Hay Christchurch 8025 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Berry, Caryn Huia |
West End Palmerston North 4412 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Cossey, Ivan Charles |
Rd 5 Tauranga 3175 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Barett, Heather |
Oamaru North Oamaru 9400 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Gutsell, John Edward |
Hornby Christchurch |
20 Jan 1999 - 14 Jun 2007 |
Individual | Barrett, Eileen Mary |
Khandallah Wellington 6035 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Burnett, Stephen Rex |
Rd 1 Havelock 7178 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Ngyen, Neil |
Picton Picton 7220 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Cossey, Lydia Margaret |
Rd 5 Tauranga 3175 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Barrett, John Richard Te Rongotoa |
Hei Hei Christchurch |
20 Jan 1999 - 27 Nov 2007 |
Individual | Jeet, Joan Susanna |
Heidelberg Invercargill 9812 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Hartigan, Kevin Patrick |
Heidelberg Invercargill 9812 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Samson, Michael |
Picton Picton 7220 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Chatterley, Olive Mary |
Paraparaumu Wellington 5032 New Zealand |
08 Mar 2021 - 23 Mar 2021 |
Individual | Hartigan, Margaret |
Heidelberg Invercargill 9812 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Burnett, Kim Denise |
Rd 1 Havelock 7178 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Barrett, Theresa Mary |
Hutt Central Lower Hutt 5010 New Zealand |
01 Mar 2010 - 08 Mar 2021 |
Individual | Gutsell, John Edward |
Picton Picton 7220 New Zealand |
13 May 2010 - 08 Mar 2021 |
Individual | Gutsell, Gaynor Joyce |
Picton Picton 7220 New Zealand |
18 Aug 2010 - 08 Mar 2021 |
Individual | Chatterley, Eric Walter |
Paraparaumu Paraparaumu 5032 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Barett, Darryl |
Oamaru North Oamaru 9400 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Feary, Caroline Mary Kataraina |
Hoon Hay Christchurch 8025 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Barrett, Barney |
Nightcaps Nightcaps 9630 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Baas, Antonio Martinus |
Avenal Invercargill 9810 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Miller, Alton |
Rd 3 Winton 9783 New Zealand |
20 Jan 1999 - 08 Mar 2021 |
Individual | Hyett, Lorraine Hilda |
Invercargill |
20 Jan 1999 - 14 Jun 2007 |
Individual | Gutsell, Gaynor Joyce |
Papanui Christchurch, 8053 |
20 Jan 1999 - 01 Mar 2010 |
Nicholas John Te Ao Barrett - Director
Appointment date: 20 Jan 1999
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 30 Sep 2013
John Edward Gutsell - Director (Inactive)
Appointment date: 13 May 2010
Termination date: 20 Aug 2013
Address: Picton, Picton, 7220 New Zealand
Address used since 07 Dec 2012
Gaynor Joyce Gutsell - Director (Inactive)
Appointment date: 20 Jan 1999
Termination date: 13 May 2010
Address: 9 Sails Street, Papanui, Christchurch, 8053 New Zealand
Address used since 11 Nov 2009
John Edward Gutsell - Director (Inactive)
Appointment date: 20 Jan 1999
Termination date: 14 Feb 2007
Address: Papanui, Christchurch,
Address used since 01 Oct 2004
Barrett Engineering Limited
11 Kaitawa Crescent
Transport Management Systems Limited
11 Kaitawa Crescent
Temporary Fencing Services Limited
1 Kaitawa Crescent
Kaitawa Developments Limited
1 Kaitawa Crescent
Kapiti Fencing & Gate Services Limited
1 Kaitawa Crescent
Kapiti Judo Club Incorporated
1 Kaitawa Crescent
Arikum Industries Limited
19 Kaimanawa Street
Kaiwhatu Limited
17 Countryridge Close
Majime Technologies Limited
26 Tararua Street
Meadar Limited
17 Countryridge Close
Medaudit Limited
Kennedy Maher
Pacem Limited
30 Mamaku Street