Century Partnership Limited was registered on 08 Jun 1993 and issued an NZBN of 9429038859359. The registered LTD company has been run by 4 directors: Gary Wayne Murphy - an active director whose contract started on 25 Jun 1993,
Elizabeth Kate Murphy - an active director whose contract started on 25 Jun 1993,
Carolyn Ward Melville - an inactive director whose contract started on 08 Jun 1993 and was terminated on 25 Jun 1993,
Garth Osmond Melville - an inactive director whose contract started on 08 Jun 1993 and was terminated on 25 Jun 1993.
According to BizDb's information (last updated on 04 Jun 2025), the company registered 3 addresses: 71 Costello Road, Pukekohe, 2679 (physical address),
71 Costello Road, Pukekohe, 2679 (service address),
71 Costello Road, Pukekohe, 2679 (registered address),
Po Box 11, Patumahoe, Patumahoe, 2344 (postal address) among others.
Until 18 Nov 2019, Century Partnership Limited had been using 1851 East Coast Road, Kaiaua as their registered address.
BizDb identified previous aliases for the company: from 08 Jun 1993 to 29 Jul 2003 they were named Century Developments Limited.
A total of 100 shares are allocated to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Gw and Ek Limited (an entity) located at Murrays Bay, Auckland postcode 0630,
Murphy, Elizabeth Kate (an individual) located at Rd 4, Pukekohe 2679,
Murphy, Gary Wayne (an individual) located at Rd 4, Pukekohe 2679. Century Partnership Limited is classified as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
71 Costello Road, Pukekohe, 2679 New Zealand
Previous addresses
Address #1: 1851 East Coast Road, Kaiaua, 2473 New Zealand
Registered address used from 04 Dec 2009 to 18 Nov 2019
Address #2: C/- Gw Murphy, 187 King Street, Pukekohe
Registered address used from 03 Dec 2001 to 04 Dec 2009
Address #3: 187 King Street, Pukekohe New Zealand
Physical address used from 10 Jan 2000 to 18 Nov 2019
Address #4: 60 Wellpark Avenue, Grey Lynn, Auckland
Physical address used from 10 Jan 2000 to 10 Jan 2000
Address #5: 60 Wellpark Avenue, Grey Lynn, Auckland
Registered address used from 10 Jan 2000 to 03 Dec 2001
Address #6: C/- Wilson Elliot Partners, 11-13 Falcon Street, Parnell, Auckland
Registered address used from 15 Dec 1995 to 10 Jan 2000
Address #7: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 12 Jul 1993 to 15 Dec 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Gw And Ek Limited Shareholder NZBN: 9429041458365 |
Murrays Bay Auckland 0630 New Zealand |
14 Nov 2014 - |
| Individual | Murphy, Elizabeth Kate |
Rd 4 Pukekohe 2679 |
02 Dec 2008 - |
| Individual | Murphy, Gary Wayne |
Rd 4 Pukekohe 2679 New Zealand |
08 Jun 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Murphy, Elizabeth Kate |
Patumahoe |
08 Jun 1993 - 02 Dec 2008 |
| Entity | Franklin Law Trustee Limited Shareholder NZBN: 9429036059164 Company Number: 1287312 |
02 Dec 2008 - 14 Nov 2014 | |
| Entity | Franklin Law Trustee Limited Shareholder NZBN: 9429036059164 Company Number: 1287312 |
02 Dec 2008 - 14 Nov 2014 |
Gary Wayne Murphy - Director
Appointment date: 25 Jun 1993
Address: Rd 4, Pukekohe 2679, 2679 New Zealand
Address used since 02 Nov 2015
Elizabeth Kate Murphy - Director
Appointment date: 25 Jun 1993
Address: Rd 4, Pukekohe 2679, 2679 New Zealand
Address used since 02 Nov 2015
Carolyn Ward Melville - Director (Inactive)
Appointment date: 08 Jun 1993
Termination date: 25 Jun 1993
Address: Johnsonville, Wellington,
Address used since 08 Jun 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 08 Jun 1993
Termination date: 25 Jun 1993
Address: Johnsonville, Wellington,
Address used since 08 Jun 1993
Lanlinh Nails Limited
Suite 1, 170 King Street
Darren Fisher Denture Clinic Limited
201a King Street
C3f Limited
174 King Street
Magon Consultancies Limited
200 King Street
Neulara Farms (2012) Limited
209 King Street
Milkwel Dairy Feeds Limited
209 King Street
Chinti Investment Limited
1 Hall Street
Elsie's Ironing Services Limited
Unit 1, 120 King Street
J & L Holmes Limited
217 King Street
Kingston Limited
217 King Street
Nova Limited
217 King Street
Rahchelle Rentals Limited
217 King Street