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 18 May 2025, 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: 19 Jun 2024
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) |
Torbay Auckland 0630 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
Elite Paperhanging Limited
88a Tindalls Bay Road
Wurld Charitable Trust
91 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
The Boatworks Nz Limited
59 De Luen Avenue
Sunshine Coast Trading Company Limited
37 De Luen Avenue