Shortcuts

Central Rv Limited

Type: NZ Limited Company (Ltd)
9429031103848
NZBN
3382051
Company Number
Registered
Company Status
106914303
GST Number
G391310
Industry classification code
Caravan Dealing
Industry classification description
Current address
891 Tukairangi Road
Rd 5
Taupo 3385
New Zealand
Physical & registered & service address used since 30 Nov 2015
25 Quail Drive
Albany Heights
Auckland 0632
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 06 Nov 2018
891 Tukairangi Road
Rd5
Taupo 3385
New Zealand
Postal & delivery address used since 12 Nov 2020

Central Rv Limited was incorporated on 09 May 2011 and issued an NZ business identifier of 9429031103848. The registered LTD company has been managed by 3 directors: Brent Michael Thurlow - an active director whose contract began on 09 May 2011,
Adele Catherine Thurlow - an active director whose contract began on 01 Apr 2014,
Jason Kenneth Thurlow - an inactive director whose contract began on 15 Jun 2016 and was terminated on 14 Apr 2023.
As stated in our data (last updated on 15 Mar 2024), the company filed 1 address: 891 Tukairangi Road, Rd5, Taupo, 3385 (types include: postal, office).
Up to 30 Nov 2015, Central Rv Limited had been using 25 Quail Drive, Albany Heights, Auckland as their physical address.
A total of 2000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Thurlow, Adele Catherine (an individual) located at Rd5, Taupo postcode 3385.
The second group consists of 1 shareholder, holds 50% shares (exactly 1000 shares) and includes
Thurlow, Brent Michael - located at Rd5, Taupo. Central Rv Limited is classified as "Caravan dealing" (business classification G391310).

Addresses

Other active addresses

Address #4: 25 Quail Drive, Albany Heights, Auckland, 0632 New Zealand

Office address used from 12 Nov 2020

Principal place of activity

891 Tukairangi Road, Rd5, Taupo, 3385 New Zealand


Previous addresses

Address #1: 25 Quail Drive, Albany Heights, Auckland, 0632 New Zealand

Physical & registered address used from 15 Aug 2014 to 30 Nov 2015

Address #2: 63 Pitt Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 09 May 2011 to 15 Aug 2014

Address #3: 891 Tukairangi Road, Rd5, Taupo, 3385 New Zealand

Physical address used from 09 May 2011 to 15 Aug 2014

Contact info
64 7 3780620
06 Nov 2018 Phone
brent@centralrv.co.nz
12 Nov 2020 Director
adele@centralrv.co.nz
12 Nov 2020 Director
accounts@centralrv.co.nz
12 Nov 2020 nzbn-reserved-invoice-email-address-purpose
sales@centralrv.co.nz
12 Nov 2020 Customer enquiries
centralrv.co.nz
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Thurlow, Adele Catherine Rd5
Taupo
3385
New Zealand
Shares Allocation #2 Number of Shares: 1000
Director Thurlow, Brent Michael Rd5
Taupo
3385
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thurlow, Jason Kenneth Taupo
Taupo
3330
New Zealand
Directors

Brent Michael Thurlow - Director

Appointment date: 09 May 2011

Address: Rd5, Taupo, 3385 New Zealand

Address used since 09 May 2011


Adele Catherine Thurlow - Director

Appointment date: 01 Apr 2014

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 01 Apr 2014


Jason Kenneth Thurlow - Director (Inactive)

Appointment date: 15 Jun 2016

Termination date: 14 Apr 2023

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 15 Jun 2016

Address: Taupo, Taupo, 3330 New Zealand

Address used since 15 Jun 2016

Nearby companies
Similar companies

Cambridge Caravans Limited
68 Queen Street

Design Initiatives Group Limited
13 Woburn Place

Realstone Nz Limited
2 Marshall Ave, Greerton

The Caravan Company Nz Limited
31 Carroll Place

Trade Interiors Limited
7 Nesbitt Street

Tranship Limited
9 Sunridge Estate