Centricity Limited was registered on 17 Apr 2015 and issued a New Zealand Business Number of 9429041713228. This registered LTD company has been managed by 2 directors: Jean-Philippe Andre Chamel - an active director whose contract started on 17 Apr 2015,
Zoe Chamel - an active director whose contract started on 17 Apr 2015.
As stated in BizDb's data (updated on 02 Mar 2024), the company uses 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: physical, service).
Up to 05 Aug 2015, Centricity Limited had been using 10 Waterloo Road, Milford, Auckland as their physical address.
BizDb identified previous names used by the company: from 17 Apr 2015 to 01 May 2020 they were called Jpz Consulting Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Chamel, Zoe (a director) located at Rd 3, Albany postcode 0793.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Chamel, Jean-Philippe Andre - located at Rd 3, Albany. Centricity Limited is categorised as "Business consultant service" (ANZSIC M696205).
Previous address
Address: 10 Waterloo Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 17 Apr 2015 to 05 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Chamel, Zoe |
Rd 3 Albany 0793 New Zealand |
17 Apr 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Chamel, Jean-philippe Andre |
Rd 3 Albany 0793 New Zealand |
17 Apr 2015 - |
Jean-philippe Andre Chamel - Director
Appointment date: 17 Apr 2015
Address: Rd 3, Albany, 0793 New Zealand
Address used since 29 Apr 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 17 Apr 2015
Zoe Chamel - Director
Appointment date: 17 Apr 2015
Address: Rd 3, Albany, 0793 New Zealand
Address used since 29 Apr 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 17 Apr 2015
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Hideaway Inc Limited
Level 6, 135 Broadway
Kewa Holdings Limited
Level 2, 5-7 Kingdon Street
Lumineer Limited
Level 3 139 Carlton Gore Road
Maa Pharma Consulting Limited
Level 6, 135 Broadway
Nutra Key Limited
Level 3, 12 Kent Street
Seveeno Trustees Limited
Level 6, 135 Broadway