Centralo Limited, a registered company, was registered on 23 Dec 1996. 9429038178931 is the business number it was issued. This company has been supervised by 6 directors: Trevor Donald Scott - an active director whose contract started on 05 Jun 1997,
Nicholas Blair Scott - an active director whose contract started on 23 Nov 2004,
Michael Owen Coburn - an inactive director whose contract started on 05 Jun 1997 and was terminated on 31 Oct 2004,
Douglas Hugh Osborne - an inactive director whose contract started on 05 Jun 1997 and was terminated on 30 Mar 1999,
Andrew Wilson Jarvie - an inactive director whose contract started on 05 Jun 1997 and was terminated on 30 Mar 1999.
Updated on 10 Jun 2025, BizDb's database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Centralo Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address until 03 Mar 2021.
One entity owns all company shares (exactly 100 shares) - Essex Castle Limited - located at 9016, Dunedin Central, Dunedin.
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 19 Jun 2018 to 03 Mar 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 24 May 2018 to 19 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 06 Jul 2016 to 24 May 2018
Address: Cnr Vogel And Jetty Streets, Dunedin, 9058 New Zealand
Registered & physical address used from 01 Jul 2016 to 06 Jul 2016
Address: Level 2 Clarion Building, 286 Princes Street, Dunedin, 9016 New Zealand
Registered address used from 13 May 2013 to 01 Jul 2016
Address: Level 2 Clarion Building, 286 Princes Street, Dunedin, 9016 New Zealand
Registered address used from 09 May 2012 to 13 May 2013
Address: Level 2 Clarion Building, 286 Princes Street, Dunedin, 9016 New Zealand
Physical address used from 09 May 2012 to 01 Jul 2016
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 26 Aug 2010 to 09 May 2012
Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Physical & registered address used from 30 May 2008 to 26 Aug 2010
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 30 May 2008
Address: T D Scott & Co, Chartered Accountants, Level 6, Otago House, 481 Moray Place, Dunedin
Physical address used from 03 Jun 1998 to 30 May 2008
Address: T D Scot & Co, Level 6 Otago House, 481 Moray Place, Dunedin
Physical address used from 03 Jun 1998 to 03 Jun 1998
Address: Level 6, Otago House, 481 Moray Place, Dunedin
Registered address used from 03 Jun 1998 to 11 Apr 2000
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered & physical address used from 20 Jun 1997 to 03 Jun 1998
Address: Level 6, Otago House, 481 Moray Place, Dunedin
Physical address used from 20 Jun 1997 to 20 Jun 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Essex Castle Limited Shareholder NZBN: 9429039562821 |
Dunedin Central Dunedin 9016 New Zealand |
01 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Essex Castle Limited Shareholder NZBN: 9429039562821 Company Number: 358421 |
23 Dec 1996 - 01 May 2012 | |
| Entity | Essex Castle Limited Shareholder NZBN: 9429039562821 Company Number: 358421 |
23 Dec 1996 - 01 May 2012 |
Trevor Donald Scott - Director
Appointment date: 05 Jun 1997
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 03 May 2010
Nicholas Blair Scott - Director
Appointment date: 23 Nov 2004
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 01 May 2012
Michael Owen Coburn - Director (Inactive)
Appointment date: 05 Jun 1997
Termination date: 31 Oct 2004
Address: Dunedin,
Address used since 05 Jun 1997
Douglas Hugh Osborne - Director (Inactive)
Appointment date: 05 Jun 1997
Termination date: 30 Mar 1999
Address: Beverley Hills, Auckland,
Address used since 05 Jun 1997
Andrew Wilson Jarvie - Director (Inactive)
Appointment date: 05 Jun 1997
Termination date: 30 Mar 1999
Address: Glendowie, Auckland,
Address used since 05 Jun 1997
Gloria Ann Rennie - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 05 Jun 1997
Address: St Heliers, Auckland,
Address used since 23 Dec 1996
Whitestone Cheese Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House