Shortcuts

Zentrum Holdings Limited

Type: NZ Limited Company (Ltd)
9429039201263
NZBN
476995
Company Number
Registered
Company Status
Current address
2/92 Tindalls Bay Road Tindalls Beach Whangaparaoa 0930
Auckland 0930
New Zealand
Physical & service & registered address used since 29 Mar 2018
Po Box 90277
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 18 Jul 2023
19 Tuarangi Road
Grey Lynn
Auckland 1021
New Zealand
Service & registered address used since 26 Jul 2023

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.

Addresses

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

Contact info
admin@fraserbrown.nz
18 Jul 2023 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Traus Holdings Limited
Shareholder NZBN: 9429039069238
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Brown, John Donald St Clair (a) Waiwera
Auckland
0930
New Zealand
Shares Allocation #3 Number of Shares: 70
Entity (NZ Limited Company) Traus Holdings Limited
Shareholder NZBN: 9429039069238
Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Private Healthcare (nz) Limited (b)
Individual Brown, John Donald St Clair (b) Waiwera
Other Null - Private Healthcare (nz) Limited (b)
Other Null - Private Healthcare (nz) Limited (a)
Other Private Healthcare (nz) Limited (a)

Ultimate Holding Company

21 Jul 1991
Effective Date
Traus Holdings Limited
Name
Ltd
Type
519726
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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