Sentinel Inspection Services Limited (issued an NZ business identifier of 9429041035443) was registered on 17 Dec 2013. 5 addresess are currently in use by the company: 4 Cody Place, Waiwhakaiho, New Plymouth, 4312 (type: office, delivery). 50 Smeaton Road, Bell Block, New Plymouth had been their registered address, up to 23 Mar 2018. 10100 shares are allocated to 8 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 3225 shares (31.93% of shares), namely:
Carter, John Francis (an individual) located at Upper Vogeltown, New Plymouth postcode 4310. In the second group, a total of 1 shareholder holds 32.18% of all shares (exactly 3250 shares); it includes
The Barker Family Trust (an other) - located at Plimmerton, Porirua. Next there is the 3rd group of shareholders, share allocation (3225 shares, 31.93%) belongs to 1 entity, namely:
Steamworks Trust, located at 131 Powderham Street, New Plymouth (an other). "Oil and gas field services" (business classification B109010) is the category the ABS issued to Sentinel Inspection Services Limited. Businesscheck's database was updated on 21 Feb 2024.
Current address | Type | Used since |
---|---|---|
4 Cody Place, Waiwhakaiho, New Plymouth, 4312 | Physical & registered & service | 23 Mar 2018 |
Po Box 9033, Bell Block, New Plymouth, 4351 | Postal | 02 Nov 2020 |
4 Cody Place, Waiwhakaiho, New Plymouth, 4312 | Office & delivery | 01 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
David John Barker
Plimmerton, Porirua, 5026
Address used since 01 Nov 2018
Bell Block, New Plymouth, 4312
Address used since 17 Dec 2013 |
Director | 17 Dec 2013 - current |
Peter Gavin George
Rd 2, New Plymouth, 4372
Address used since 13 Feb 2014 |
Director | 13 Feb 2014 - current |
John Francis Carter
Rd 3, New Plymouth, 4373
Address used since 17 Aug 2023
Upper Vogeltown, New Plymouth, 4310
Address used since 01 Nov 2019
Westown, New Plymouth, 4310
Address used since 01 Feb 2018 |
Director | 01 Feb 2018 - current |
4 Cody Place , Waiwhakaiho , New Plymouth , 4312 |
Previous address | Type | Period |
---|---|---|
50 Smeaton Road, Bell Block, New Plymouth, 4312 | Registered & physical | 17 Dec 2013 - 23 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Carter, John Francis Individual |
Upper Vogeltown New Plymouth 4310 |
17 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
The Barker Family Trust Other (Other) |
Plimmerton Porirua 5026 |
15 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Steamworks Trust Other (Other) |
131 Powderham Street New Plymouth 4310 |
15 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Barker, David John Director |
Plimmerton Porirua 5026 |
17 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
George, Peter Gavin Director |
Rd 2 New Plymouth 4372 |
17 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Frost, Trent Darren Individual |
Spotswood New Plymouth 4310 |
17 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, John Francis Individual |
Upper Vogeltown New Plymouth 4310 |
17 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Frost, Trent Darren Individual |
Spotswood New Plymouth 4310 |
17 Apr 2014 - current |
Q-tech Limited 7 Cody Plce |
|
Adsafe Limited 8 Cody Place |
|
B&l Industries Limited 3 Cody Place |
|
Esko Limited 56 Hurlstone Drive |
|
Cody Properties Limited 56 Hurlstone Drive |
|
Clelands Construction Limited 71 Hurlstone Drive |
Gekku Limited 8a Marlin Terrace |
Boretech International Limited 369 Devon Street |
Brock Contracting Limited 369 Devon Street East |
Welco Services Limited 369 Devon Street |
Horizon Energy Services Australia Pty Limited 369 Devon Street East |
Cranrock Oilfield Services Limited 369 Devon Street East |