Central Audiology Taranaki Limited, a registered company, was registered on 16 Feb 2006. 9429034302460 is the NZ business identifier it was issued. The company has been managed by 3 directors: Gilda Maria Sandra Pacheco - an active director whose contract began on 16 Feb 2006,
Clifford Ian Lawrence - an active director whose contract began on 16 Feb 2006,
Hilton Charles Bridger - an active director whose contract began on 01 Apr 2017.
Last updated on 12 May 2025, BizDb's database contains detailed information about 1 address: 20 Robe Street, New Plymouth, 4310 (category: registered, service).
Central Audiology Taranaki Limited had been using 6 Marsden Place, Hurworth, New Plymouth as their service address up until 02 Nov 2023.
Previous aliases used by this company, as we found at BizDb, included: from 16 Feb 2006 to 23 Feb 2006 they were named Central Audiology (Taranaki) Limited.
A total of 100 shares are allotted to 8 shareholders (6 groups). The first group includes 73 shares (73 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 20 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Service address used from 02 Nov 2023
Previous addresses
Address #1: 6 Marsden Place, Hurworth, New Plymouth, 4310 New Zealand
Service address used from 03 Apr 2019 to 02 Nov 2023
Address #2: 15 Aderman Place, Hurworth, New Plymouth, 4310 New Zealand
Physical address used from 28 Jan 2015 to 03 Apr 2019
Address #3: 20 Robe Street, New Plymouth, 4310 New Zealand
Registered address used from 13 Sep 2013 to 02 Nov 2023
Address #4: 583 Hursthouse Road, Rd 9, Inglewood, 4389 New Zealand
Physical address used from 26 Apr 2011 to 28 Jan 2015
Address #5: Level 6, 62 Gill Street, New Plymouth, 4310 New Zealand
Registered address used from 31 Mar 2011 to 13 Sep 2013
Address #6: Level 6, 62 Gill Street, New Plymouth, 4310 New Zealand
Physical address used from 31 Mar 2011 to 26 Apr 2011
Address #7: 87 Regan Street, Stratford, Stratford, 4332 New Zealand
Registered & physical address used from 05 Oct 2010 to 31 Mar 2011
Address #8: 87 Regan Street, Stratford, Taranaki New Zealand
Registered & physical address used from 16 Feb 2006 to 05 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 73 | |||
| Entity (NZ Limited Company) | Bridger Trustees Limited Shareholder NZBN: 9429051008086 |
Spotswood New Plymouth 4310 New Zealand |
12 Feb 2023 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Bridger, Alana Catherine |
Spotswood New Plymouth 4310 New Zealand |
12 Feb 2023 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Bridger, Hilton Charles |
Spotswood New Plymouth 4310 New Zealand |
22 Jun 2020 - |
| Shares Allocation #4 Number of Shares: 23 | |||
| Entity (NZ Limited Company) | Araucariad Trustees Limited Shareholder NZBN: 9429032389685 |
New Plymouth 4310 New Zealand |
05 Apr 2011 - |
| Individual | Pacheco, Gilda Maria Sandra |
Hurworth New Plymouth 4310 New Zealand |
16 Feb 2006 - |
| Individual | Lawrence, Clifford Ian |
Hurworth New Plymouth 4310 New Zealand |
16 Feb 2006 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Pacheco, Gilda Maria Sandra |
Hurworth New Plymouth 4310 New Zealand |
16 Feb 2006 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Lawrence, Clifford Ian |
Hurworth New Plymouth 4310 New Zealand |
16 Feb 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | King, Barry Stuart |
Stratford Taranaki New Zealand |
16 Feb 2006 - 05 Apr 2011 |
Gilda Maria Sandra Pacheco - Director
Appointment date: 16 Feb 2006
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 26 Mar 2019
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 25 Aug 2014
Clifford Ian Lawrence - Director
Appointment date: 16 Feb 2006
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 26 Mar 2019
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 25 Aug 2014
Hilton Charles Bridger - Director
Appointment date: 01 Apr 2017
Address: Spotswood, New Plymouth, 4310 New Zealand
Address used since 01 Apr 2017
Taranaki Nominee Trustees Limited
20 Robe Street
Kidszone Preschool (2013) Limited
20 Robe Street
Mehrnoush Limited
20 Robe Street
Four More Years Limited
20 Robe Street
Profigrass New Zealand Limited
20 Robe Street
Clearview Realty Limited
20 Robe Street