Shortcuts

Centurion Print Limited

Type: NZ Limited Company (Ltd)
9429039689092
NZBN
319114
Company Number
Registered
Company Status
Current address
11 Mcdonald Street
Morningside
Auckland New Zealand
Physical & service address used since 22 Jan 2007
Level 4, Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Registered address used since 09 May 2011
47 Point Wells Road
Point Wells 0986
New Zealand
Registered & service address used since 18 Jul 2023

Centurion Print Limited, a registered company, was launched on 21 Nov 1986. 9429039689092 is the NZ business number it was issued. This company has been supervised by 3 directors: Patrick Maurice Leitch - an active director whose contract started on 09 Dec 1993,
Kevin Allen North - an inactive director whose contract started on 03 Jul 1989 and was terminated on 03 Feb 1995,
David Brian Young - an inactive director whose contract started on 03 Jul 1989 and was terminated on 26 May 1993.
Last updated on 01 May 2024, our database contains detailed information about 1 address: 47 Point Wells Road, Point Wells, 0986 (category: registered, service).
Centurion Print Limited had been using 11 Mcdonald St, Morningside, Auckland as their registered address until 09 May 2011.
A total of 10000 shares are allocated to 7 shareholders (5 groups). The first group includes 2499 shares (24.99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Lastly we have the 3rd share allotment (1 share 0.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 11 Mcdonald St, Morningside, Auckland New Zealand

Registered address used from 22 Jan 2007 to 09 May 2011

Address #2: 5 Akepiro Street, Mt Eden, Auckland

Registered address used from 14 May 2000 to 22 Jan 2007

Address #3: 8 Collins St, Morningside, Auckland

Physical address used from 12 May 2000 to 12 May 2000

Address #4: 8 Collins Street, Morningside, Auckland

Physical address used from 12 May 2000 to 22 Jan 2007

Address #5: 8 Collins St, Morningside, Auckland

Registered address used from 12 May 2000 to 14 May 2000

Address #6: 5 Akepiro Street, Mt Eden, Auckland

Physical address used from 10 May 2000 to 12 May 2000

Address #7: 43 Cook Street, Auckland

Registered address used from 12 Aug 1994 to 12 May 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2499
Entity (NZ Limited Company) Young 2022 Limited
Shareholder NZBN: 9429050485109
Glen Eden
Auckland
0602
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Young, David Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Knight, Carol Joy Rd 6
Warkworth
0986
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Leitch, Patrick Maurice Rd 6
Warkworth
0986
New Zealand
Shares Allocation #5 Number of Shares: 7498
Individual Knight, Carol Joy Rd 6
Warkworth
0986
New Zealand
Individual Leitch, Patrick Maurice Rd 6
Warkworth
0986
New Zealand
Individual Rathbun, Gregory Noel Howick
Auckland

New Zealand
Directors

Patrick Maurice Leitch - Director

Appointment date: 09 Dec 1993

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 10 Apr 2014


Kevin Allen North - Director (Inactive)

Appointment date: 03 Jul 1989

Termination date: 03 Feb 1995

Address: Mt Albert,

Address used since 03 Jul 1989


David Brian Young - Director (Inactive)

Appointment date: 03 Jul 1989

Termination date: 26 May 1993

Address: Te Atatu South,

Address used since 03 Jul 1989

Nearby companies

Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street

Cumuli Limited
Level 4, Smith & Caughey Building

Hahei Limited
253 Queen Street

Le Tong Trustee Limited
Level 4, Smith & Caughey Building

Chang Wei Trustee Limited
Level 4, Smith & Caughey Building

Ezy Trustee Limited
Level 4, Smith & Caughey Building