Centurian Insurance Services Limited, a registered company, was registered on 27 Oct 2000. 9429037097707 is the NZ business identifier it was issued. "Insurance broking service" (ANZSIC K642040) is how the company has been categorised. This company has been managed by 3 directors: David John Crawford - an active director whose contract started on 27 Oct 2000,
Nicola Clare Crawford - an active director whose contract started on 12 Apr 2010,
Bruce James Thompson - an inactive director whose contract started on 27 Oct 2000 and was terminated on 06 Nov 2000.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Centurian Insurance Services Limited had been using 2 Kerry Dell, Howick, Auckland as their registered address up until 19 Nov 2008.
Old names used by the company, as we found at BizDb, included: from 27 Oct 2000 to 09 Apr 2010 they were named Centurian Industries Limited.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group consists of 2240 shares (22.4 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 7260 shares (72.6 per cent). Lastly the 3rd share allocation (500 shares 5 per cent) made up of 1 entity.
Principal place of activity
4 Holbrook Place, Cockle Bay, Auckland, 2014 New Zealand
Previous addresses
Address #1: 2 Kerry Dell, Howick, Auckland
Registered & physical address used from 12 May 2003 to 19 Nov 2008
Address #2: 2 Kerry Dell, Howick, Auckland
Registered address used from 09 Apr 2001 to 12 May 2003
Address #3: 657e Great South Road, Penrose, Auckland
Physical address used from 02 Apr 2001 to 12 May 2003
Address #4: 2 Kerry Dell, Howick, Auckland
Physical address used from 02 Apr 2001 to 02 Apr 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2240 | |||
Individual | Crawford, Nicola Clare |
Auckland 2018 New Zealand |
27 Oct 2000 - |
Shares Allocation #2 Number of Shares: 7260 | |||
Individual | Crawford, David John |
Auckland 2018 New Zealand |
27 Oct 2000 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Crawford, Nicola Clare |
Auckland 2018 New Zealand |
27 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccormick, Joseph |
Australia |
27 Oct 2000 - 12 Nov 2008 |
David John Crawford - Director
Appointment date: 27 Oct 2000
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Feb 2024
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 12 Nov 2008
Nicola Clare Crawford - Director
Appointment date: 12 Apr 2010
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Feb 2024
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 01 Mar 2022
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Apr 2015
Bruce James Thompson - Director (Inactive)
Appointment date: 27 Oct 2000
Termination date: 06 Nov 2000
Address: Cockle Bay, Auckland,
Address used since 27 Oct 2000
Crawford Business Solutions Limited
4 Holbrook Place
Vans Property Investments Limited
7 Holbrook Place
Van Rensburg Trustee Company Limited
7 Holbrook Place
Bogie Busters Limited
7 Holbrook Place
Itech Tribe Limited
7 Holbrook Place
Jenny Manson Limited
33 Evelyn Road
Alan Tappin Insurances Limited
41 Evelyn Road
Dnd Property Limited
29k Paparoa Road
Kingdom Business Services Limited
61 Edendale Road
Lewis Limited
20 Tainui Rd
Nzone Group Limited
26 Cheriton Road
Prosperity Group Nz Limited
9a Luplau Crescent