Gentry Investments Limited, a registered company, was registered on 24 Feb 1997. 9429038141010 is the NZ business identifier it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been categorised. The company has been run by 1 director, named Daniel Charles Gentry - an active director whose contract started on 24 Feb 1997.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 217 Marine Drive, Lowry Bay, Lower Hutt, 5013 (type: postal, office).
Gentry Investments Limited had been using 120 Johnsonville Road, Johnsonville, Wellington as their registered address up to 06 Jul 2018.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group consists of 998 shares (99.8 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly the next share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
217 Marine Drive, Lowry Bay, Lower Hutt, 5013 New Zealand
Previous addresses
Address #1: 120 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 23 Jul 2014 to 06 Jul 2018
Address #2: C/-simple Accounting Services, 103 Johnsonville Road, Johnsonville, Wellington 6037 New Zealand
Physical & registered address used from 01 Mar 2010 to 23 Jul 2014
Address #3: 11 Whiorau Gr, Lowry Bay, Lower Hutt
Physical address used from 01 May 2009 to 01 Mar 2010
Address #4: Nairn Fisher Ltd, 1268 Arawa Street, Rotorua
Registered address used from 23 Nov 2006 to 01 Mar 2010
Address #5: 20 Jackman Ave, Whitianga
Physical address used from 05 Jun 2005 to 01 May 2009
Address #6: 33 Patui Avenue, Ngarimu Bay, Thames
Physical address used from 01 Jun 2004 to 05 Jun 2005
Address #7: 11 Whiorau Grove, Lowry Bay, Eastbourne, Lower Hutt
Registered address used from 14 Jul 2002 to 23 Nov 2006
Address #8: 17b Glenbervie Terrace, Thorndon, Wellington
Registered address used from 02 Jun 2000 to 14 Jul 2002
Address #9: 17b Glenbervie Terrace, Thorndon, Wellington
Registered address used from 11 Apr 2000 to 02 Jun 2000
Address #10: 11 Whiorau Grove, Lowry Bay, Eastbourne, Lower Hutt
Physical address used from 26 Feb 1997 to 01 Jun 2004
Address #11: 17b Glenbervie Terrace, Thorndon, Wellington
Physical address used from 26 Feb 1997 to 26 Feb 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Woodward, Sean Martin George |
Gladstone Invercargill 9810 New Zealand |
28 May 2017 - |
Individual | Hopkirk, Georgina |
Lowry Bay Lower Hutt 5013 New Zealand |
22 Jun 2007 - |
Individual | Gentry, Daniel Charles |
Lowry Bay Lower Hutt 5013 New Zealand |
25 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gentry, Daniel Charles |
Lowry Bay Lower Hutt 5013 New Zealand |
25 May 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hopkirk, Georgina |
Lowry Bay Lower Hutt 5013 New Zealand |
22 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Groombridge, Scott |
Meadowbank Auckland New Zealand |
22 Jun 2007 - 28 May 2017 |
Daniel Charles Gentry - Director
Appointment date: 24 Feb 1997
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 30 Apr 2010
A-mart Limited
103 Johnsonville Road
Milkys Building Limited
103 Johnsonville Road
Wisconsin (northland) 1995 Company Limited
103 Johnsonville Road
Calibrated Fluid Control Limited
103 Johnsonville Road
Jville Hospitality Limited
1 Disraeli Street
Johnsonville Youth Grants Trust
111 Johnsonville Road
Dark Horse Software Limited
103 Johnsonville Road
Decks Fences And Walls Limited
C/-simple Accounting Services
Hutton It Limited
103 Johnsonville Road
Micropoint Limited
103-105 Johnsonville Road
Nyvek Limited
128 Johnsonville Road
Wiselink Software Limited
11-13 Broderick Road