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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ma, Ben |
Avondale Auckland 1026 New Zealand |
28 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Sue |
Rd 3 Albany 0793 New Zealand |
03 Aug 2010 - 28 Aug 2011 |
Individual | Ma, Jun |
Rd3 Albany, Auckland 0793 New Zealand |
20 May 2006 - 28 Aug 2011 |
Individual | Wang, Sue |
Rd3 Albany, Auckland 0793 |
20 May 2006 - 12 Aug 2009 |
Individual | Wang, Sue Fengzhu |
Belmont Auckland |
23 Jan 2003 - 04 May 2006 |
Individual | Ma, Jun |
Rd 3 Albany 0793 New Zealand |
17 Nov 2012 - 08 Aug 2014 |
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
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
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