Century Holdings Limited, a registered company, was incorporated on 20 Feb 1992. 9429039017048 is the number it was issued. The company has been managed by 4 directors: Maria Theresia O'connor - an active director whose contract began on 20 Feb 1992,
Stephen Gerard O'connor - an active director whose contract began on 20 Feb 1992,
John James Craig - an inactive director whose contract began on 20 Feb 1992 and was terminated on 24 Oct 1997,
Jeanette Helen Craig - an inactive director whose contract began on 20 Feb 1992 and was terminated on 24 Oct 1997.
Updated on 07 Jun 2025, the BizDb data contains detailed information about 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (type: registered, service).
Century Holdings Limited had been using Buddle Bentley Mccleary, 1B Muriwai Drive, Whakatane as their registered address up until 03 Oct 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Buddle Bentley Mccleary, 1b Muriwai Drive, Whakatane, 3120 New Zealand
Registered & physical address used from 20 Oct 2016 to 03 Oct 2022
Address #2: 8 Richardson Street, Whakatane New Zealand
Physical address used from 12 Oct 2009 to 20 Oct 2016
Address #3: Buddle Bentley Mccleary, 8 Richardson Street, Whakatane New Zealand
Registered address used from 12 Oct 2009 to 20 Oct 2016
Address #4: Same As The Registered Office
Physical address used from 14 Sep 2001 to 14 Sep 2001
Address #5: Buddle Harvey Bentley, Barristers And Solicitors, 22 Commerce Street, Whakatane
Registered address used from 14 Sep 2001 to 12 Oct 2009
Address #6: Buddle Bentley Tweed, Barristers & Solicitors, 8 Richardson St, Whakatane
Physical address used from 14 Sep 2001 to 12 Oct 2009
Address #7: Buddle Harvey Bentley, Barristers And Solicitors, 22 Commerce Street, Hamilton
Registered address used from 22 Feb 1992 to 14 Sep 2001
Address #8: -
Physical address used from 22 Feb 1992 to 14 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | O'connor, Stephen Gerard |
Whakatane New Zealand |
20 Feb 1992 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | O'connor, Maria Theresia |
Whakatane New Zealand |
20 Feb 1992 - |
Maria Theresia O'connor - Director
Appointment date: 20 Feb 1992
Address: Whakatane, 3120 New Zealand
Address used since 29 Oct 2015
Stephen Gerard O'connor - Director
Appointment date: 20 Feb 1992
Address: Whakatane, 3120 New Zealand
Address used since 29 Oct 2015
John James Craig - Director (Inactive)
Appointment date: 20 Feb 1992
Termination date: 24 Oct 1997
Address: Whakatane,
Address used since 20 Feb 1992
Jeanette Helen Craig - Director (Inactive)
Appointment date: 20 Feb 1992
Termination date: 24 Oct 1997
Address: Whakatane,
Address used since 20 Feb 1992
Rick Bishop Design Limited
8 Richardson Street
Wardlaw & Gibson Limited
8 Richardson Street
Willetts Funeral Services Limited
8 Richardson Street
Stitchtec Embroidery Limited
8 Richardson Street
Rimu Lane Farms Limited
8 Richardson Street
Apperley Consulting Limited
8 Richardson Street