Shortcuts

Centralo Limited

Type: NZ Limited Company (Ltd)
9429038178931
NZBN
839085
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 03 Mar 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Essex Castle Limited
Shareholder NZBN: 9429039562821
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Essex Castle Limited
Shareholder NZBN: 9429039562821
Company Number: 358421
Entity Essex Castle Limited
Shareholder NZBN: 9429039562821
Company Number: 358421
Directors

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

Nearby companies

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