Shortcuts

Centuria Funds Management (nz) Limited

Type: NZ Limited Company (Ltd)
9429030734937
NZBN
3760278
Company Number
Registered
Company Status
620408513
Australian Company Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
30 Gaunt Street
Wynyard Quarter
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Feb 2017

Centuria Funds Management (Nz) Limited was started on 23 Mar 2012 and issued a business number of 9429030734937. This registered LTD company has been run by 15 directors: Mark Edward Francis - an active director whose contract started on 23 Mar 2012,
Robert Mark Petersen - an active director whose contract started on 19 Feb 2015,
John Edward Mcbain - an active director whose contract started on 10 Aug 2020,
Michael James Gerard Steur - an active director whose contract started on 22 Dec 2020,
Jason Christopher Huljich - an active director whose contract started on 22 Dec 2020.
According to our information (updated on 29 Feb 2024), this company registered 1 address: 30 Gaunt Street, Wynyard Quarter, Auckland, 1010 (types include: registered, physical).
Until 20 Feb 2017, Centuria Funds Management (Nz) Limited had been using Level 2 4 Viaduct Harbour Avenue, Auckland Central, Auckland as their physical address.
BizDb identified past names for this company: from 23 Mar 2012 to 07 Apr 2021 they were named Augusta Funds Management Limited.
A total of 22831590 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 22831590 shares are held by 1 entity, namely:
Centuria Capital (Nz) No.1 Limited (an entity) located at Wynyard Quarter, Auckland postcode 1010. Centuria Funds Management (Nz) Limited has been classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address: Level 2 4 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Jul 2014 to 20 Feb 2017

Address: 35 Chancery Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 23 Mar 2012 to 10 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 22831590

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 22831590
Entity (NZ Limited Company) Centuria Capital (nz) No.1 Limited
Shareholder NZBN: 9429033826349
Wynyard Quarter
Auckland
1010
New Zealand

Ultimate Holding Company

14 Jul 2020
Effective Date
Centuria Capital Limited
Name
Australian Public Company
Type
1873288
Ultimate Holding Company Number
AU
Country of origin
Directors

Mark Edward Francis - Director

Appointment date: 23 Mar 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Dec 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Mar 2016


Robert Mark Petersen - Director

Appointment date: 19 Feb 2015

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 19 Feb 2015


John Edward Mcbain - Director

Appointment date: 10 Aug 2020

ASIC Name: Centuria Capital Limited

Address: Nsw, 2000 Australia

Address: Nsw, 2022 Australia

Address used since 10 Aug 2020


Michael James Gerard Steur - Director

Appointment date: 22 Dec 2020

Address: Mosman, Sydney, Nsw, 2088 Australia

Address used since 22 Dec 2020


Jason Christopher Huljich - Director

Appointment date: 22 Dec 2020

Address: Darling Point, Sydney, Nsw, 2000 Australia

Address used since 04 Dec 2023

Address: Elizabeth Bay, Nsw, 2011 Australia

Address used since 22 Dec 2020


Bryce Robert Barnett - Director (Inactive)

Appointment date: 07 Jul 2014

Termination date: 01 Jul 2023

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 07 Jul 2014


Paul John Duffy - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 30 Nov 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Nov 2015


Kevin James Murphy - Director (Inactive)

Appointment date: 29 Mar 2018

Termination date: 30 Nov 2020

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 29 Mar 2018


Fiona Ann Oliver - Director (Inactive)

Appointment date: 17 Oct 2019

Termination date: 04 May 2020

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 17 Oct 2019


Christopher Jonathan Ross - Director (Inactive)

Appointment date: 17 Oct 2019

Termination date: 04 May 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Oct 2019


John James Loughlin - Director (Inactive)

Appointment date: 23 Mar 2012

Termination date: 30 Jun 2018

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 23 Mar 2012


Martin Gerard Goldfinch - Director (Inactive)

Appointment date: 05 Feb 2015

Termination date: 27 Jun 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Feb 2015


Phillip Michael Hinton - Director (Inactive)

Appointment date: 07 Jul 2014

Termination date: 05 Jul 2017

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 07 Jul 2014


Peter David Wilson - Director (Inactive)

Appointment date: 23 Mar 2012

Termination date: 16 Dec 2015

Address: Rd 3, Otaki, 5583 New Zealand

Address used since 01 Feb 2013


Christopher James Francis - Director (Inactive)

Appointment date: 23 Mar 2012

Termination date: 21 Mar 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2013

Nearby companies
Similar companies

Asset Plus Limited
Level 2

Centuria Capital (nz) No.1 Limited
30 Gaunt Street

Goodman (highbrook) Limited
Level 2, 18 Viaduct Harbour Avenue

Goodman (paihia) Limited
Level 2, 18 Viaduct Harbour Avenue

Goodman Nominee (nz) No. 2 Limited
Level 2, 18 Viaduct Harbour Avenue

Highbrook Business Park Limited
Level 2, 18 Viaduct Harbour Avenue