Zentrum Holdings Limited, a registered company, was incorporated on 31 Aug 1990. 9429039201263 is the New Zealand Business Number it was issued. The company has been managed by 11 directors: Fraser John St Clair Brown - an active director whose contract started on 06 Sep 2022,
John Donald St Clair Brown - an inactive director whose contract started on 14 Sep 1990 and was terminated on 29 Oct 2022,
Roger Kane Mac - an inactive director whose contract started on 01 Mar 2001 and was terminated on 31 Mar 2011,
Josephine Ann Grierson - an inactive director whose contract started on 11 Sep 2006 and was terminated on 18 Jun 2007,
Stephen Eric Hobbs - an inactive director whose contract started on 16 May 1998 and was terminated on 15 Dec 2003.
Updated on 12 Apr 2024, BizDb's database contains detailed information about 1 address: 19 Tuarangi Road, Grey Lynn, Auckland, 1021 (category: service, registered).
Zentrum Holdings Limited had been using Apt 2B/138 St Stephens Ave, Parnell, Auckland as their physical address up until 29 Mar 2018.
A total of 10100 shares are allotted to 3 shareholders (3 groups). The first group includes 10000 shares (99.01 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (0.3 per cent). Finally the third share allocation (70 shares 0.69 per cent) made up of 1 entity.
Previous addresses
Address #1: Apt 2b/138 St Stephens Ave, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 05 Nov 2015 to 29 Mar 2018
Address #2: 375 Hibiscus Coast Highway, Orewa, Orewa, 0931 New Zealand
Physical & registered address used from 23 May 2011 to 05 Nov 2015
Address #3: C/- Waiwera Thermal Pools Complex, Main Road, Waiwera, North Auckland New Zealand
Physical address used from 01 Jul 1997 to 23 May 2011
Address #4: C/- Waiwera Thermal Pools Complex, Main Road, Waiwera, North Auckland New Zealand
Registered address used from 20 Jul 1991 to 23 May 2011
Address #5: 16th Floor, Southpac Tower, Corner Queen & Customs Streets, Auckland
Registered address used from 19 Jul 1991 to 20 Jul 1991
Basic Financial info
Total number of Shares: 10100
Annual return filing month: May
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Traus Holdings Limited Shareholder NZBN: 9429039069238 |
Grey Lynn Auckland 1021 New Zealand |
31 Aug 1990 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Brown, John Donald St Clair (a) |
Waiwera Auckland 0930 New Zealand |
31 Aug 1990 - |
Shares Allocation #3 Number of Shares: 70 | |||
Entity (NZ Limited Company) | Traus Holdings Limited Shareholder NZBN: 9429039069238 |
Grey Lynn Auckland 1021 New Zealand |
31 Aug 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Private Healthcare (nz) Limited (b) | 31 Aug 1990 - 08 Jul 2004 | |
Individual | Brown, John Donald St Clair (b) |
Waiwera |
31 Aug 1990 - 08 Jul 2004 |
Other | Null - Private Healthcare (nz) Limited (b) | 31 Aug 1990 - 08 Jul 2004 | |
Other | Null - Private Healthcare (nz) Limited (a) | 31 Aug 1990 - 08 Jul 2004 | |
Other | Private Healthcare (nz) Limited (a) | 31 Aug 1990 - 08 Jul 2004 |
Ultimate Holding Company
Fraser John St Clair Brown - Director
Appointment date: 06 Sep 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Sep 2022
John Donald St Clair Brown - Director (Inactive)
Appointment date: 14 Sep 1990
Termination date: 29 Oct 2022
Address: Auckland, Auckland, 930 New Zealand
Address used since 05 Jun 2018
Address: Auckland, Auckland, 1052 New Zealand
Address used since 14 Mar 2016
Roger Kane Mac - Director (Inactive)
Appointment date: 01 Mar 2001
Termination date: 31 Mar 2011
Address: Red Beach, 0932 New Zealand
Address used since 13 May 2003
Josephine Ann Grierson - Director (Inactive)
Appointment date: 11 Sep 2006
Termination date: 18 Jun 2007
Address: Devonport,
Address used since 11 Sep 2006
Stephen Eric Hobbs - Director (Inactive)
Appointment date: 16 May 1998
Termination date: 15 Dec 2003
Address: Waiwera 1240,
Address used since 16 May 1998
Clifford James Cook - Director (Inactive)
Appointment date: 18 Jan 2001
Termination date: 24 May 2002
Address: Epsom, Auckland,
Address used since 18 Jan 2001
Mark Forrest Cohn - Director (Inactive)
Appointment date: 31 Oct 1994
Termination date: 18 Jan 2001
Address: Suite 260, South San Francisco Ca 94080, U.s.a.,
Address used since 31 Oct 1994
Leith Mossman - Director (Inactive)
Appointment date: 23 Jul 1993
Termination date: 30 Jun 1998
Address: Milford,
Address used since 23 Jul 1993
Ehtel Lee Wolfe - Director (Inactive)
Appointment date: 20 Apr 1993
Termination date: 15 May 1998
Address: Hillsborough, C A, U.s.a.,
Address used since 20 Apr 1993
Mark Forrest Cohn - Director (Inactive)
Appointment date: 14 Sep 1990
Termination date: 20 Apr 1993
Address: 1350 Bay Shore Plaza, Burlingame, California Usa,
Address used since 14 Sep 1990
Mark Forrest Cohn - Director (Inactive)
Appointment date: 20 Apr 1993
Termination date: 20 Apr 1993
Address: 1350 Bayshore Highway, Burlingame, Ca Usa,
Address used since 20 Apr 1993
J.p.h. Distributors Limited
94 Tindalls Bay Road
Elite Paperhanging Limited
88a Tindalls Bay Road
Wurld Charitable Trust
91 Tindalls Bay Road
Western Engineering Supplies Limited
104 Tindalls Bay Road
Kiwi Work Safe Limited
2/92 Tindalls Bay Road Tindalls Beach Whangaparaoa 0930
Traus Holdings Limited
2/92 Tindalls Bay Road Tindalls Beach Whangaparaoa 0930