Shortcuts

Centaur Earthmoving Limited

Type: NZ Limited Company (Ltd)
9429036187669
NZBN
1265758
Company Number
Registered
Company Status
E321230
Industry classification code
Earthmoving Services
Industry classification description
Current address
597a Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 12 Aug 2020

Centaur Earthmoving Limited was started on 23 Jan 2003 and issued an NZBN of 9429036187669. The registered LTD company has been supervised by 5 directors: Sue Wang - an inactive director whose contract began on 12 Aug 2009 and was terminated on 28 Aug 2011,
Ben Ma - an inactive director whose contract began on 24 Aug 2011 and was terminated on 28 Aug 2011,
Jun Ma - an inactive director whose contract began on 03 Aug 2009 and was terminated on 24 Aug 2011,
Fengzhu Wang - an inactive director whose contract began on 20 May 2006 and was terminated on 03 Aug 2009,
Sue Fengzhu Wang - an inactive director whose contract began on 23 Jan 2003 and was terminated on 30 Mar 2006.
As stated in our information (last updated on 23 Mar 2024), this company uses 1 address: 597A Rosebank Road, Avondale, Auckland, 1026 (category: registered, physical).
Up to 12 Aug 2020, Centaur Earthmoving Limited had been using Centro Unit 1216, 145 Nelson Street, Auckland Cbd, Auckland as their physical address.
BizDb found other names used by this company: from 30 Sep 2011 to 21 Dec 2016 they were called Ma Auckland Limited, from 15 Apr 2008 to 30 Sep 2011 they were called Bmw Plumbing & Drainage Limited and from 23 Jan 2003 to 15 Apr 2008 they were called Lanolin Products International Nz Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ma, Ben (a director) located at Avondale, Auckland postcode 1026. Centaur Earthmoving Limited is categorised as "Earthmoving services" (business classification E321230).

Addresses

Previous addresses

Address: Centro Unit 1216, 145 Nelson Street, Auckland Cbd, Auckland, 1010 New Zealand

Physical & registered address used from 03 Sep 2019 to 12 Aug 2020

Address: 5a Belcroft Place, Belmont, Auckland, 0629 New Zealand

Physical & registered address used from 09 Jan 2017 to 03 Sep 2019

Address: 12 Seaview Road, Glenfield, Auckland, 0629 New Zealand

Registered & physical address used from 07 Dec 2016 to 09 Jan 2017

Address: 5a Bellcroft Place, Belmont, Auckland, 0622 New Zealand

Physical & registered address used from 04 Jun 2014 to 07 Dec 2016

Address: 86 Sanders Road, Rd 3, Albany, 0793 New Zealand

Physical & registered address used from 11 Aug 2010 to 04 Jun 2014

Address: 86 Sanders Road, Rd3, Albany 0793, Auckland New Zealand

Registered address used from 19 Aug 2009 to 19 Aug 2009

Address: 86 Sanders Road, Rd3, Albany 0793, Auckland New Zealand

Physical address used from 19 Aug 2009 to 11 Aug 2010

Address: 86 Sanders Road, Rd3, Albany, Auckland 0793

Physical & registered address used from 11 Apr 2008 to 19 Aug 2009

Address: 5 Bellcroft Place, Belmont, Auckland

Physical & registered address used from 01 May 2006 to 11 Apr 2008

Address: 8 Bowman Road, Forrest Hill, Auckland

Physical & registered address used from 23 Jan 2003 to 01 May 2006

Contact info
64 27 2052566
12 Sep 2018 Phone
office@centaur.co.nz
12 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Ma, Ben Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wang, Sue Rd 3
Albany
0793
New Zealand
Individual Ma, Jun Rd3
Albany, Auckland 0793

New Zealand
Individual Wang, Sue Rd3
Albany, Auckland 0793
Individual Wang, Sue Fengzhu Belmont
Auckland
Individual Ma, Jun Rd 3
Albany
0793
New Zealand
Directors

Sue Wang - Director (Inactive)

Appointment date: 12 Aug 2009

Termination date: 28 Aug 2011

Address: Rd 3, Albany, 0793 New Zealand

Address used since 03 Aug 2010


Ben Ma - Director (Inactive)

Appointment date: 24 Aug 2011

Termination date: 28 Aug 2011

Address: Avondale, Auckland, 1026 New Zealand

Address used since 04 Aug 2020

Address: Belmont, Auckland, 0622 New Zealand

Address used since 08 Aug 2014

Address: Belmont, Auckland, 0622 New Zealand

Address used since 24 Aug 2011

Address: 145 Nelson Street, Auckland, 0622 New Zealand

Address used since 26 Aug 2019


Jun Ma - Director (Inactive)

Appointment date: 03 Aug 2009

Termination date: 24 Aug 2011

Address: Rd 3, Albany, 0793 New Zealand

Address used since 03 Aug 2010


Fengzhu Wang - Director (Inactive)

Appointment date: 20 May 2006

Termination date: 03 Aug 2009

Address: Rd3, Albany, Auckland 0793,

Address used since 04 Apr 2008


Sue Fengzhu Wang - Director (Inactive)

Appointment date: 23 Jan 2003

Termination date: 30 Mar 2006

Address: Forrest Hill, Auckland,

Address used since 23 Jan 2003

Nearby companies

Gpn Excavations Limited
Flat 2, 3 Bellcroft Place

New Zealand Photography Tours Limited
5 Bardia Street

Jk Enhanced Limited
9 Barida St

Cycle Service Limited
2 Tui Street

Turya Limited
1/185 Lake Road

Rot Doctor Limited
22 Coronation Street

Similar companies

Auckland Siteworks (1989) Limited
159 Hurstmere Road

Earthpro Limited
23 Park Avenue

Golden-star Truck Service Co. Limited
4 Napier Avenue

Paydirt Diggers Limited
Level 1, 49 Victoria Road

Tahi Property Trustees Limited
40 Taharoto Road

Westpoint Earthmoving Limited
40 Taharoto Road