Sentinel Equities Limited, a registered company, was registered on 04 Oct 1983. 9429040001098 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Barry Reid - an active director whose contract started on 17 Jul 1991,
Sandra Margarette Reid - an active director whose contract started on 13 Oct 2012,
Sonja De Mari - an active director whose contract started on 22 Jan 2019,
Brendon Reid - an active director whose contract started on 22 Jan 2019,
Noel Reid - an inactive director whose contract started on 17 Jul 1991 and was terminated on 20 Mar 2013.
Sentinel Equities Limited had been using 60 Parnell Rd, Parnell, Auckland as their physical address up until 09 Sep 2008.
More names for the company, as we found at BizDb, included: from 12 Jun 1991 to 05 Feb 2007 they were called Premiere Bacon Company Limited, from 04 Oct 1983 to 12 Jun 1991 they were called Ian Reid Transport Limited.
Previous addresses
Address: 60 Parnell Rd, Parnell, Auckland
Physical & registered address used from 17 Oct 2003 to 09 Sep 2008
Address: 15a Scott Road, Hobsonville, Auckland
Physical address used from 07 May 1997 to 17 Oct 2003
Address: Moreton Road, Carterton
Registered address used from 27 Sep 1991 to 17 Oct 2003
Address: Canea, Haringa Road, Carrington R D 1, Carterton
Registered address used from 18 Jul 1991 to 27 Sep 1991
Basic Financial info
Total number of Shares: 500000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Individual | Reid, Sandra Margarette |
Herne Bay Auckland 1011 New Zealand |
05 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Barry |
Herne Bay Auckland 1011 New Zealand |
04 Oct 1983 - 20 Mar 2013 |
Individual | Callaghan, Paul Ewen |
St Heliers Auckland |
04 Oct 1983 - 03 Oct 2021 |
Individual | Reid, Barry |
Herne Bay Auckland 1011 New Zealand |
04 Oct 1983 - 20 Mar 2013 |
Individual | Reid, Sandra Margarette |
Parnell Auckland |
04 Oct 1983 - 27 Jun 2010 |
Individual | Harvie, Graeme Thomas |
Hawera |
04 Oct 1983 - 20 Mar 2013 |
Individual | Reid, Barry |
Herne Bay Auckland 1011 New Zealand |
04 Oct 1983 - 20 Mar 2013 |
Barry Reid - Director
Appointment date: 17 Jul 1991
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2011
Sandra Margarette Reid - Director
Appointment date: 13 Oct 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 13 Oct 2012
Sonja De Mari - Director
Appointment date: 22 Jan 2019
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 22 Jan 2019
Brendon Reid - Director
Appointment date: 22 Jan 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Jan 2019
Noel Reid - Director (Inactive)
Appointment date: 17 Jul 1991
Termination date: 20 Mar 2013
Address: Carrington Rd 1, Carterton,
Address used since 17 Jul 1991
Ecare Digital Home Health System Limited
No.7 College Hill
Winmar Racing Limited
7 College Hill
Automation Associates Commercial Limited
7 College Hill
Techstyle Limited
7 College Hill
Experience Design Limited
7 College Hill
House Brands Marketing Limited
No 7 College Hill