Sentrust Limited was started on 25 Sep 2014 and issued a New Zealand Business Number of 9429041424803. The registered LTD company has been supervised by 7 directors: Juliet Anna Moses - an active director whose contract began on 25 Sep 2014,
Pravir Atindra Tesiram - an active director whose contract began on 25 Sep 2014,
Juliet Anna Moses - an active director whose contract began on 25 Sep 2014,
Pravir Atindra Tesiram - an active director whose contract began on 25 Sep 2014,
Aimee Louise Mitchell - an inactive director whose contract began on 15 May 2023 and was terminated on 14 Dec 2023.
According to our data (last updated on 15 Mar 2024), the company registered 1 address: Po Box 4039, Shortland Street, Auckland, 1140 (types include: postal, office).
Until 17 Oct 2016, Sentrust Limited had been using Level 7 Old South British Building, 3-13 Shortland Street, Auckland as their physical address.
BizDb identified previous aliases for the company: from 23 Sep 2014 to 30 Sep 2015 they were called Entrust Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Tgt Limited (an entity) located at Auckland Central, Auckland postcode 1010. Sentrust Limited is categorised as "Trustee service" (business classification K641965).
Principal place of activity
Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address #1: Level 7 Old South British Building, 3-13 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Sep 2014 to 17 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tgt Limited Shareholder NZBN: 9429036706488 |
Auckland Central Auckland 1010 New Zealand |
25 Sep 2014 - |
Juliet Anna Moses - Director
Appointment date: 25 Sep 2014
Address: Address Withheld By Registrar, Address Withheld By Registrar, 9999 New Zealand
Address used since 07 May 2020
Pravir Atindra Tesiram - Director
Appointment date: 25 Sep 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Apr 2016
Juliet Anna Moses - Director
Appointment date: 25 Sep 2014
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 May 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Sep 2014
Pravir Atindra Tesiram - Director
Appointment date: 25 Sep 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Apr 2016
Aimee Louise Mitchell - Director (Inactive)
Appointment date: 15 May 2023
Termination date: 14 Dec 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 May 2023
Richard Heywood Taylor - Director (Inactive)
Appointment date: 25 Sep 2014
Termination date: 01 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Sep 2014
Richard Heywood Taylor - Director (Inactive)
Appointment date: 25 Sep 2014
Termination date: 01 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Sep 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
At Trustee Services Limited
Level 4, 40-42 Eden Crescent
Hatton Trustee Services Limited
Level 4, 21 Queen Street
Kdt Trustee Limited
Level 2, 100 Mayoral Drive
Lzy Trustee Company Limited
Level 1, 2 Princes Street
Prestige Corporate Trustee 8321 Limited
Level 1, 40 Eden Crescent
Rs Trustee Company Limited
Level 5, 50 Anzac Avenue