Shortcuts

Sentrycorp Limited

Type: NZ Limited Company (Ltd)
9429037685249
NZBN
941170
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
11 Kaitawa Crescent
Paraparaumu
Paraparaumu 5032
New Zealand
Physical & registered & service address used since 08 Oct 2013

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.

Addresses

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

Contact info
nick@opscentre.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 4000
Individual Jeet, Joan Susanna Heidelberg
Invercargill
Southland 9812
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Barrett, Theresa Mary Hutt Central
Lower Hutt
Wellington 5010
New Zealand
Shares Allocation #3 Number of Shares: 5300
Individual Barrett, Eileen Mary Khandallah
Wellington
6035
New Zealand
Shares Allocation #4 Number of Shares: 7000
Individual Hartigan, Margaret Heidelberg
Invercargill
Southland 9812
New Zealand
Shares Allocation #5 Number of Shares: 10000
Individual Chatterley, Eric Walter Paraparaumu
Wellington 5032
New Zealand
Shares Allocation #6 Number of Shares: 5000
Individual Cossey, Ivan Charles Waitao
Bay Of Plenty 3175
New Zealand
Individual Cossey, Lydia Margaret Waitao
Bay Of Plenty 3175
New Zealand
Shares Allocation #7 Number of Shares: 12000
Individual Burnett, Stephen Rex Havelock
Marlborough 7178
New Zealand
Individual Burnett, Kim Denise Havelock
Marlborough 7178
New Zealand
Shares Allocation #8 Number of Shares: 230651
Individual Gutsell, John Edward Dunsandel
Canterbury 7682
New Zealand
Shares Allocation #9 Number of Shares: 2000
Individual Feary, James Hoon Hay
Christchurch
Canterbury 8025
New Zealand
Individual Feary, Caroline Mary Kataraina Hoon Hay
Christchurch
Canterbury 8025
New Zealand
Shares Allocation #10 Number of Shares: 20000
Individual Samson, Michael Picton
Marlborough 7220
New Zealand
Shares Allocation #11 Number of Shares: 2000
Individual Miller, Alton Oreti Plains
Southland 9783
New Zealand
Shares Allocation #12 Number of Shares: 1280
Individual Barett, Heather Otago
9400
New Zealand
Individual Barett, Darryl Otago
9400
New Zealand
Shares Allocation #13 Number of Shares: 10000
Individual Barrett, Barney Nightcaps
Southland 9630
New Zealand
Shares Allocation #14 Number of Shares: 5000
Individual Berry, Caryn Huia West End
Palmerston North
Manawatu-wanganui 4412
New Zealand
Shares Allocation #15 Number of Shares: 153768
Individual Barrett, Nicholas John Te Ao Paraparaumu
Paraparaumu
Wellington 5032
New Zealand
Shares Allocation #16 Number of Shares: 17000
Individual Baas, Antonio Martinus Avenal
Invercargill
Southland 9810
New Zealand
Shares Allocation #17 Number of Shares: 5000
Individual Ngyen, Neil Picton
Marlborough 7220
New Zealand
Shares Allocation #18 Number of Shares: 1
Individual Gutsell, Gaynor Joyce Picton
Marlborough 7220
New Zealand
Shares Allocation #19 Number of Shares: 5000
Individual Hartigan, Kevin Patrick Heidelberg
Invercargill
Southland 9812
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chatterley, Olive Mary Paraparaumu
Paraparaumu
5032
New Zealand
Individual Feary, James Hoon Hay
Christchurch
8025
New Zealand
Individual Berry, Caryn Huia West End
Palmerston North
4412
New Zealand
Individual Cossey, Ivan Charles Rd 5
Tauranga
3175
New Zealand
Individual Barett, Heather Oamaru North
Oamaru
9400
New Zealand
Individual Gutsell, John Edward Hornby
Christchurch
Individual Barrett, Eileen Mary Khandallah
Wellington
6035
New Zealand
Individual Burnett, Stephen Rex Rd 1
Havelock
7178
New Zealand
Individual Ngyen, Neil Picton
Picton
7220
New Zealand
Individual Cossey, Lydia Margaret Rd 5
Tauranga
3175
New Zealand
Individual Barrett, John Richard Te Rongotoa Hei Hei
Christchurch
Individual Jeet, Joan Susanna Heidelberg
Invercargill
9812
New Zealand
Individual Hartigan, Kevin Patrick Heidelberg
Invercargill
9812
New Zealand
Individual Samson, Michael Picton
Picton
7220
New Zealand
Individual Chatterley, Olive Mary Paraparaumu
Wellington 5032
New Zealand
Individual Hartigan, Margaret Heidelberg
Invercargill
9812
New Zealand
Individual Burnett, Kim Denise Rd 1
Havelock
7178
New Zealand
Individual Barrett, Theresa Mary Hutt Central
Lower Hutt
5010
New Zealand
Individual Gutsell, John Edward Picton
Picton
7220
New Zealand
Individual Gutsell, Gaynor Joyce Picton
Picton
7220
New Zealand
Individual Chatterley, Eric Walter Paraparaumu
Paraparaumu
5032
New Zealand
Individual Barett, Darryl Oamaru North
Oamaru
9400
New Zealand
Individual Feary, Caroline Mary Kataraina Hoon Hay
Christchurch
8025
New Zealand
Individual Barrett, Barney Nightcaps
Nightcaps
9630
New Zealand
Individual Baas, Antonio Martinus Avenal
Invercargill
9810
New Zealand
Individual Miller, Alton Rd 3
Winton
9783
New Zealand
Individual Hyett, Lorraine Hilda Invercargill
Individual Gutsell, Gaynor Joyce Papanui
Christchurch, 8053
Directors

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

Nearby companies
Similar companies

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