Shortcuts

Central Timber Limited

Type: NZ Limited Company (Ltd)
9429034738887
NZBN
1639911
Company Number
Registered
Company Status
Current address
107 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 23 Apr 2019

Central Timber Limited was incorporated on 26 May 2005 and issued an NZ business identifier of 9429034738887. The registered LTD company has been supervised by 2 directors: Elizabeth Ingrid Nelson - an active director whose contract began on 24 May 2019,
Peter Charles Bridgeman - an inactive director whose contract began on 26 May 2005 and was terminated on 24 May 2019.
According to our data (last updated on 01 Jun 2025), this company uses 1 address: 107 Market Street South, Hastings, 4122 (types include: registered, physical).
Up until 23 Apr 2019, Central Timber Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Nelson, Elizabeth Ingrid (an individual) located at Napier postcode 4110.

Addresses

Previous addresses

Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 07 Jun 2016 to 23 Apr 2019

Address: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 04 Nov 2013 to 07 Jun 2016

Address: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Nov 2013 to 07 Jun 2016

Address: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 02 Dec 2010 to 04 Nov 2013

Address: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 02 Dec 2010 to 01 Nov 2013

Address: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 24 Nov 2008 to 02 Dec 2010

Address: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Physical & registered address used from 01 Dec 2006 to 24 Nov 2008

Address: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Registered & physical address used from 26 May 2005 to 01 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 26 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Nelson, Elizabeth Ingrid Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bridgeman, Diane Alexandra Westmere
Auckland
1022
New Zealand
Individual Bridgeman, Andrew Charles Ngaio
Wellington
6035
New Zealand
Individual Bridgeman, Peter Charles Napier

New Zealand
Directors

Elizabeth Ingrid Nelson - Director

Appointment date: 24 May 2019

Address: Napier, 4110 New Zealand

Address used since 15 Mar 2025

Address: Waipukurau, 4200 New Zealand

Address used since 24 May 2019


Peter Charles Bridgeman - Director (Inactive)

Appointment date: 26 May 2005

Termination date: 24 May 2019

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 19 Nov 2009

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams

Logan Stone Limited
Tenancy 5