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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Nelson, Elizabeth Ingrid |
Napier 4110 New Zealand |
24 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bridgeman, Diane Alexandra |
Westmere Auckland 1022 New Zealand |
24 May 2019 - 22 Jul 2020 |
| Individual | Bridgeman, Andrew Charles |
Ngaio Wellington 6035 New Zealand |
24 May 2019 - 22 Jul 2020 |
| Individual | Bridgeman, Peter Charles |
Napier New Zealand |
26 May 2005 - 24 May 2019 |
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
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