Century Investments One Limited was registered on 02 Dec 1997 and issued a business number of 9429037946227. This registered LTD company has been supervised by 4 directors: Patrick Richard Murray - an active director whose contract started on 02 Dec 1997,
Neil Vincent Pilkington - an inactive director whose contract started on 24 Jun 2002 and was terminated on 11 Mar 2025,
Mark Treneman - an inactive director whose contract started on 24 Jun 2002 and was terminated on 31 Mar 2004,
Husain Ahmed Ali - an inactive director whose contract started on 02 Dec 1997 and was terminated on 24 Jun 2002.
As stated in BizDb's information (updated on 22 May 2025), this company uses 1 address: 642 Great South Road, Ellerslie, Auckland, 1051 (category: registered, physical).
Up until 17 Sep 2019, Century Investments One Limited had been using 642 Accounting Chambers, 642 Great South Road, Ellerslie, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 33 shares are held by 2 entities, namely:
Pilkington, Neil Vincent (an individual) located at Saint Johns, Auckland postcode 1072,
Pilkington, Cecile (an individual) located at Saint Johns, Auckland postcode 1072.
The second group consists of 2 shareholders, holds 33% shares (exactly 33 shares) and includes
Duncan, Gordon - located at Rd 2, Drury,
Duncan, Christine - located at Rd 2, Drury.
The third share allotment (34 shares, 34%) belongs to 1 entity, namely:
Murray, Diane, located at Remuera, Auckland (an individual).
Previous addresses
Address: 642 Accounting Chambers, 642 Great South Road, Ellerslie, Auckland New Zealand
Registered & physical address used from 03 Apr 2006 to 17 Sep 2019
Address: C/- Parker Murray & Company, 52 Broadway, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 03 Apr 2006
Address: C/- Parker Murray & Company, 52 Broadway, Newmarket, Auckland
Registered address used from 03 Aug 1998 to 12 Apr 2000
Address: C/- Parker Murray & Company, 52 Broadway, Newmarket, Auckland
Physical address used from 03 Aug 1998 to 03 Aug 1998
Address: Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland 1005
Physical address used from 03 Aug 1998 to 03 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 33 | |||
| Individual | Pilkington, Neil Vincent |
Saint Johns Auckland 1072 New Zealand |
02 Dec 1997 - |
| Individual | Pilkington, Cecile |
Saint Johns Auckland 1072 New Zealand |
02 Dec 1997 - |
| Shares Allocation #2 Number of Shares: 33 | |||
| Individual | Duncan, Gordon |
Rd 2 Drury 2578 New Zealand |
02 Dec 1997 - |
| Individual | Duncan, Christine |
Rd 2 Drury 2578 New Zealand |
02 Dec 1997 - |
| Shares Allocation #3 Number of Shares: 34 | |||
| Individual | Murray, Diane |
Remuera Auckland 1050 New Zealand |
02 Dec 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Treneman, Mark |
Howick Auckland |
02 Dec 1997 - 15 Feb 2005 |
| Individual | Treneman, Louise |
Howick Auckland |
02 Dec 1997 - 15 Feb 2005 |
| Individual | Treneman, Margaret |
Howick Auckland |
02 Dec 1997 - 15 Feb 2005 |
Patrick Richard Murray - Director
Appointment date: 02 Dec 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Dec 1997
Neil Vincent Pilkington - Director (Inactive)
Appointment date: 24 Jun 2002
Termination date: 11 Mar 2025
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 04 Mar 2010
Mark Treneman - Director (Inactive)
Appointment date: 24 Jun 2002
Termination date: 31 Mar 2004
Address: Howick, Auckland,
Address used since 24 Jun 2002
Husain Ahmed Ali - Director (Inactive)
Appointment date: 02 Dec 1997
Termination date: 24 Jun 2002
Address: St Heliers, Auckland,
Address used since 02 Dec 1997
Francis Company Limited
642 Accounting Chambers
Scope Construction (2012) Limited
642 Accounting Chambers
Peat Johnson Trustee Company Limited
642 Accounting Chambers
Northface Corporate Trustee Limited
642 Accounting Chambers
Holtridge Limited
642 Accounting Chambers
Acp Holdings Limited
642 Accounting Chambers