Centre Court Surfaces Limited was started on 16 Dec 1983 and issued an NZBN of 9429039978004. The registered LTD company has been run by 6 directors: Marko Gerrit Westerink - an active director whose contract started on 24 Nov 1999,
Ewan Aitken Maxwell - an inactive director whose contract started on 24 Nov 1999 and was terminated on 15 Sep 2006,
Lindsay Jane Evans - an inactive director whose contract started on 28 Oct 1998 and was terminated on 24 Nov 1999,
Gerald Thomas Evans - an inactive director whose contract started on 29 Feb 1992 and was terminated on 26 Sep 1999,
John Henry Noel Jarvis - an inactive director whose contract started on 29 Feb 1992 and was terminated on 28 Oct 1998.
According to our information (last updated on 12 Apr 2024), the company registered 1 address: 11 Sharnbrook Lane, Casebrook, Christchurch, 8051 (category: postal, office).
Up to 10 Apr 2017, Centre Court Surfaces Limited had been using 32 Royleen Street, Casebrook, Christchurch as their registered address.
A total of 6000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Westerink, Marko Gerrit (an individual) located at Pegasus, Woodend 7691.
The second group consists of 2 shareholders, holds 99.97 per cent shares (exactly 5998 shares) and includes
Westerink, Marko Gerrit - located at Pegasus, Woodend 7691,
Walker Davey Trustee Services (2007) Limited - located at 181 High Street, Christchurch. Centre Court Surfaces Limited was categorised as "Sports field construction" (business classification E310957).
Principal place of activity
11 Sharnbrook Lane, Casebrook, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 32 Royleen Street, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 13 Jul 2016 to 10 Apr 2017
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 04 Jul 2011 to 13 Jul 2016
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 05 Dec 2006 to 04 Jul 2011
Address #4: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 27 Jun 2006 to 05 Dec 2006
Address #5: 236 Armagh Street, Christchurch
Physical address used from 20 Apr 2000 to 27 Jun 2006
Address #6: 23 Armagh Street, Christchurch 1
Physical address used from 20 Apr 2000 to 20 Apr 2000
Address #7: 60 Murray Place, Christchurch
Registered address used from 13 Apr 2000 to 27 Jun 2006
Address #8: 60 Murray Place, Christchurch
Registered address used from 11 Mar 1999 to 13 Apr 2000
Address #9: 60 Murray Place, Christchurch 1
Physical address used from 07 Apr 1998 to 20 Apr 2000
Address #10: 7th Floor, 217 Gloucester Street, Christchurch
Physical address used from 07 Apr 1998 to 07 Apr 1998
Address #11: 138 Farrington Avenue, Christchurch
Registered address used from 20 Feb 1992 to 11 Mar 1999
Basic Financial info
Total number of Shares: 6000
Annual return filing month: March
Annual return last filed: 31 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Westerink, Marko Gerrit |
Pegasus Woodend 7691 New Zealand |
16 Dec 1983 - |
Shares Allocation #2 Number of Shares: 5998 | |||
Individual | Westerink, Marko Gerrit |
Pegasus Woodend 7691 New Zealand |
23 Jul 2008 - |
Entity (NZ Limited Company) | Walker Davey Trustee Services (2007) Limited Shareholder NZBN: 9429033653419 |
181 High Street Christchurch 8144 New Zealand |
23 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Moore Walker Davey Searells Limited Shareholder NZBN: 9429037616021 Company Number: 954339 |
23 Jul 2008 - 27 Jun 2010 | |
Individual | Untila, Natalia |
Pegasus Woodend 7691 New Zealand |
21 Mar 2012 - 05 Dec 2018 |
Entity | Moore Walker Davey Searells Limited Shareholder NZBN: 9429037616021 Company Number: 954339 |
23 Jul 2008 - 27 Jun 2010 | |
Entity | Walker Davey Searells Limited Shareholder NZBN: 9429037616021 Company Number: 954339 |
23 Jul 2008 - 27 Jun 2010 | |
Individual | Maxwell, Ewan Aitken |
Christchurch |
16 Dec 1983 - 28 Mar 2006 |
Entity | Walker Davey Searells Limited Shareholder NZBN: 9429037616021 Company Number: 954339 |
23 Jul 2008 - 27 Jun 2010 |
Marko Gerrit Westerink - Director
Appointment date: 24 Nov 1999
Address: Pegasus, Woodend 7691, 8042 New Zealand
Address used since 05 Jul 2016
Ewan Aitken Maxwell - Director (Inactive)
Appointment date: 24 Nov 1999
Termination date: 15 Sep 2006
Address: Cashmere, Christchurch,
Address used since 24 Nov 1999
Lindsay Jane Evans - Director (Inactive)
Appointment date: 28 Oct 1998
Termination date: 24 Nov 1999
Address: Christchurch 1,
Address used since 28 Oct 1998
Gerald Thomas Evans - Director (Inactive)
Appointment date: 29 Feb 1992
Termination date: 26 Sep 1999
Address: Christchurch,
Address used since 29 Feb 1992
John Henry Noel Jarvis - Director (Inactive)
Appointment date: 29 Feb 1992
Termination date: 28 Oct 1998
Address: Christchurch,
Address used since 29 Feb 1992
Bruce Bull - Director (Inactive)
Appointment date: 29 Feb 1992
Termination date: 09 Jun 1997
Address: Hari Hari,
Address used since 29 Feb 1992
Action Plan Consulting Limited
11 Sharnbrook Lane
Adapt Well Limited
11 Sharnbrook Lane
Not Just Tax Limited
11 Sharnbrook Lane
De Jong Holdings Limited
11 Sharnbrook Lane
Diggers Cables Limited
11 Sharnbrook Lane
Marko Enterprises Limited
11 Sharnbrook Lane
Calibrated Construction & Civil Limited
77 Titiraupenga Street
Gess Limited
119 Helenslee Road
Green Top Sports Turf Services Limited
158 Kelm Road
Mexted Contractors Limited
Munro Benge Chartered Accoutnants Ltd
New Zealand Equestrian International Limited
82 Point View Drive
Trailworks Limited
21 Brownston Street