Centennial Holdings Limited, a registered company, was registered on 22 Nov 1995. 9429038416835 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. This company has been run by 6 directors: Margaret Eve Wahrlich - an active director whose contract began on 22 Nov 1995,
Reginald Albert Walker - an active director whose contract began on 22 Nov 1995,
Jeannette Margaret Early - an active director whose contract began on 21 Oct 2013,
William George Currie - an active director whose contract began on 18 Jun 2017,
John David Chapman - an inactive director whose contract began on 22 Nov 1995 and was terminated on 06 Dec 2017.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: 189 Fisher Lane, Rd 3, Alexandra, 9393 (types include: physical, service).
Centennial Holdings Limited had been using 137 Earnsceugh Road, Alexandra as their registered address up to 29 Apr 2020.
A total of 4000 shares are allotted to 10 shareholders (6 groups). The first group is comprised of 500 shares (12.5%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 1000 shares (25%). Lastly there is the next share allocation (500 shares 12.5%) made up of 1 entity.
Principal place of activity
189 Fisher Lane, Rd 3, Alexandra, 9393 New Zealand
Previous addresses
Address #1: 137 Earnsceugh Road, Alexandra, 9320 New Zealand
Registered & physical address used from 26 Apr 2019 to 29 Apr 2020
Address #2: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 02 May 2018 to 26 Apr 2019
Address #3: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 26 Apr 2016 to 02 May 2018
Address #4: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 29 Apr 2011 to 26 Apr 2016
Address #5: C/-affleck Accountancy Ltd, 65 Centennial Ave, Alexandra New Zealand
Physical & registered address used from 26 Jun 2005 to 29 Apr 2011
Address #6: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra
Registered address used from 05 Jun 2001 to 26 Jun 2005
Address #7: Level 1, 69 Tarbert Street, Alexandra
Physical address used from 05 Jun 2001 to 26 Jun 2005
Address #8: C/- Ibbotson Cooney & Co, 69 Tarbert Street, Alexandra
Physical address used from 05 Jun 2001 to 05 Jun 2001
Address #9: C/- Pedofsky Ibbotson & Cooney, 69 Tarbert Street, Alexandra
Physical address used from 09 Jun 1997 to 05 Jun 2001
Address #10: C/- Pedofsky Ibbotson & Cooney, 69 Tarbert Street, Alexandra
Registered address used from 06 Jun 1997 to 05 Jun 2001
Basic Financial info
Total number of Shares: 4000
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chapman, John David |
Rd 1 Alexandra 9391 New Zealand |
22 Nov 1995 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 |
Dunedin 9016 New Zealand |
23 Jul 2013 - |
Individual | Wahrlich, Margaret Eve |
South Dunedin Dunedin 9012 New Zealand |
22 Nov 1995 - |
Individual | White, Raewyn Margaret |
Saint Clair Dunedin 9012 New Zealand |
02 Sep 2014 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Walker, Reginald Albert |
Alexandra Alexandra 9320 New Zealand |
22 Nov 1995 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Chapman, Pamela Ruth |
Rd 1 Alexandra 9391 New Zealand |
22 Nov 1995 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 |
Dunedin 9016 New Zealand |
23 Jul 2013 - |
Individual | Early, Jeannette Margaret |
Merivale Christchurch 8014 New Zealand |
11 Aug 2014 - |
Individual | Wahrlich, Margaret Eve |
South Dunedin Dunedin 9012 New Zealand |
22 Nov 1995 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | Walker, Lena Hazel |
Alexandra Alexandra 9320 New Zealand |
22 Nov 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blake, Raymond Murray |
Wanaka New Zealand |
22 Nov 1995 - 23 Jul 2013 |
Individual | Wahrlich, Lewis Adolphus |
Alexandra Alexandra 9320 New Zealand |
22 Nov 1995 - 23 Jul 2013 |
Individual | White, Raewyn Margaret |
St Clair Dunedin New Zealand |
22 Nov 1995 - 11 Aug 2014 |
Margaret Eve Wahrlich - Director
Appointment date: 22 Nov 1995
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 30 Apr 2015
Reginald Albert Walker - Director
Appointment date: 22 Nov 1995
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 30 Apr 2015
Jeannette Margaret Early - Director
Appointment date: 21 Oct 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 21 Oct 2013
William George Currie - Director
Appointment date: 18 Jun 2017
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 18 Jun 2017
John David Chapman - Director (Inactive)
Appointment date: 22 Nov 1995
Termination date: 06 Dec 2017
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 13 Apr 2010
Lewis Adolphus Wahrlich - Director (Inactive)
Appointment date: 22 Nov 1995
Termination date: 26 Feb 2013
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 19 Apr 2011
Elevated Images Limited
65 Centennial Avenue
Meridian Consulting Group Limited
65 Centennial Avenue
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Gibson Watson Consulting Limited
77 Centennial Avenue
Make It Your Business Limited
77 Centennial Avenue
Alexandra Self Storage 2016 Limited
Level 1
Marnie Kelly Limited
C/- Hugh Mcintyre
Mataau Property Limited
Level 1
Raggedy Range Limited
Level 1, 69 Tarbert Street
Spike Properties Limited
Level 1