Shortcuts

Century Lease Limited

Type: NZ Limited Company (Ltd)
9429036751549
NZBN
1165611
Company Number
Registered
Company Status
L671233
Industry classification code
Non-residential Property Operation Nec
Industry classification description
Current address
193 Eastern Hutt Road
Lower Hutt
Wellington New Zealand
Service & physical address used since 06 Feb 2004
156 Victoria Avenue
Whanganui
Whanganui 4500
New Zealand
Registered address used since 15 Nov 2022

Century Lease Limited, a registered company, was launched on 28 Sep 2001. 9429036751549 is the NZBN it was issued. "Non-residential property operation nec" (ANZSIC L671233) is how the company has been categorised. This company has been managed by 3 directors: Bruce David Mason - an active director whose contract started on 28 Sep 2001,
John Rowland Jenkins - an active director whose contract started on 28 Sep 2001,
Kurt Anthony Girdler - an inactive director whose contract started on 28 Sep 2001 and was terminated on 28 Sep 2001.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (category: registered, physical).
Century Lease Limited had been using 39 Victoria Avenue, Wanganui as their registered address up until 15 Nov 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 39 Victoria Avenue, Wanganui, 4500 New Zealand

Registered address used from 27 Mar 2019 to 15 Nov 2022

Address #2: 39 Victoria Avenue, Wanganui New Zealand

Registered address used from 03 Sep 2007 to 27 Mar 2019

Address #3: Lyndsay Tait & Associates Ltd, L2, Westpac Building, 11 Watt Street, Wanganui

Registered address used from 06 Feb 2004 to 03 Sep 2007

Address #4: C/- 1 Lyndsay Tait, 2nd Floor, 11 Watt Street, Wanganui

Registered address used from 28 Sep 2001 to 06 Feb 2004

Address #5: 2 Mary Huse Grove, Manor Park, Lower Hutt

Physical address used from 28 Sep 2001 to 06 Feb 2004

Contact info
64 345 8474
19 Mar 2019 Phone
admin@tpco.co.nz
19 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mason, Bruce Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jenkins, John Rowland Otaihanga
Paraparaumu
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tait, Lyndsay John Wanganui

New Zealand
Other Jr & Aa Jenkins Family Trust
Other Null - Jr & Aa Jenkins Family Trust
Individual Jenkins, John Pauatahanui
Individual Jenkins, Alison Adele Lower Hutt

New Zealand
Directors

Bruce David Mason - Director

Appointment date: 28 Sep 2001

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 17 Nov 2014


John Rowland Jenkins - Director

Appointment date: 28 Sep 2001

Address: Otaihanga, Paraparaumu, 5036 New Zealand

Address used since 20 Dec 2016


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 28 Sep 2001

Address: Raumati Beach,

Address used since 28 Sep 2001

Nearby companies

A J Richards Mr Bee Limited
39 Victoria Avenue

Automan Wanganui Limited
39 Victoria Avenue

Subway Whakatane (2005) Limited
39 Victoria Avenue

Mr Manuka Limited
39 Victoria Avenue

Wanganui Motor Cycle Club Incorporated
C/o Lyndsay Tait

Wanganui Heritage Event Trust
39 Victoria Avenue

Similar companies