Centre Stage Limited, a registered company, was launched on 30 Sep 1993. 9429038688997 is the NZ business identifier it was issued. This company has been run by 2 directors: Simon Andrew Barnett - an active director whose contract started on 30 Sep 1993,
Jodi Shirley Barnett - an inactive director whose contract started on 30 Sep 1993 and was terminated on 30 Sep 2024.
Last updated on 29 May 2025, the BizDb data contains detailed information about 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Centre Stage Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their physical address up to 03 May 2022.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 991 shares (99.1 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 9 shares (0.9 per cent).
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Aug 2015 to 03 May 2022
Address #2: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Jul 2015 to 04 Aug 2015
Address #3: Level 2 7/245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Oct 2012 to 22 Jul 2015
Address #4: Tax Matters, 133 Armagh Street, Christchurch 1
Physical address used from 25 May 2001 to 25 May 2001
Address #5: First Floor, 67 Victoria Street, Christchurch New Zealand
Physical address used from 25 May 2001 to 17 Oct 2012
Address #6: C/- Tax Matters, 133 Armagh Street, Christchurch
Registered address used from 21 May 2001 to 21 May 2001
Address #7: Tax Matters Ltd, First Floor, 67 Victoria Street, Christchurch New Zealand
Registered address used from 21 May 2001 to 17 Oct 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 24 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 991 | |||
| Individual | Neville, Micah Warwick |
Burwood Christchurch 8083 New Zealand |
17 Dec 2024 - |
| Individual | Barnett, Simon Andrew |
Burwood Christchurch 8083 New Zealand |
30 Sep 1993 - |
| Shares Allocation #2 Number of Shares: 9 | |||
| Individual | Barnett, Simon Andrew |
Burwood Christchurch 8083 New Zealand |
30 Sep 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
17 Dec 2024 - 17 Dec 2024 | |
| Individual | Barnett, John Walter |
Gore New Zealand |
01 Oct 2008 - 17 Dec 2024 |
| Individual | Barnett, John Walter |
Gore New Zealand |
01 Oct 2008 - 17 Dec 2024 |
| Individual | Barnett, Jodi Shirley |
Burwood Christchurch 8083 New Zealand |
30 Sep 1993 - 17 Dec 2024 |
| Individual | Barnett, Jodi Shirley |
Burwood Christchurch 8083 New Zealand |
30 Sep 1993 - 17 Dec 2024 |
| Individual | Barnett, Jodi Shirley |
Burwood Christchurch 8083 New Zealand |
30 Sep 1993 - 17 Dec 2024 |
| Other | Barnett No 2 Family Trust | 30 Sep 1993 - 27 Jun 2010 | |
| Other | Null - Barnett No 2 Family Trust | 30 Sep 1993 - 27 Jun 2010 |
Simon Andrew Barnett - Director
Appointment date: 30 Sep 1993
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 13 Jan 2023
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 22 Apr 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 13 Oct 2015
Jodi Shirley Barnett - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 30 Sep 2024
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 13 Jan 2023
Address: Marshlands, Christchurch, 8083 New Zealand
Address used since 22 Apr 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 13 Oct 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street