Central Finance Limited, a registered company, was incorporated on 12 Jul 1966. 9429040170718 is the number it was issued. The company has been supervised by 2 directors: Gregory Charles Hareb - an active director whose contract started on 02 Jun 1992,
John Francis Hareb - an inactive director whose contract started on 02 Jun 1992 and was terminated on 12 Jul 2016.
Updated on 17 May 2025, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 10E Seaview Road, Marfell, New Plymouth, 4310 (registered address),
10E Seaview Road, Marfell, New Plymouth, 4310 (service address),
7 Clinton Street, Fitzroy, New Plymouth, 4312 (physical address),
139 Powderham Street, New Plymouth, New Plymouth, 4310 (registered address) among others.
Central Finance Limited had been using 139 Powderham Street, New Plymouth, New Plymouth as their physical address until 17 May 2019.
One entity controls all company shares (exactly 350000 shares) - Hareb, Gregory Charles - located at 4310, Strandon, New Plymouth.
Previous addresses
Address #1: 139 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 16 May 2019 to 17 May 2019
Address #2: 331 Devon Street East, New Plymouth, 4341 New Zealand
Registered address used from 15 May 2013 to 17 May 2019
Address #3: C/-horton & Co Ltd, 331 Devon Street East, New Plymouth New Zealand
Registered address used from 01 Jun 2010 to 15 May 2013
Address #4: 331 Devon Street East, New Plymouth, 4312 New Zealand
Physical address used from 01 Jun 2010 to 16 May 2019
Address #5: Jordan Horton & Co, 141 Powderham Street, New Plymouth
Registered address used from 18 Dec 1996 to 01 Jun 2010
Address #6: C/o Hareb & Jordan, 141 Powderham Street, New Plymouth
Registered address used from 18 Dec 1996 to 18 Dec 1996
Address #7: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #8: 141 Powderham Street, New Plymouth
Physical address used from 17 Feb 1992 to 01 Jun 2010
Basic Financial info
Total number of Shares: 350000
Annual return filing month: May
Annual return last filed: 13 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 350000 | |||
| Individual | Hareb, Gregory Charles |
Strandon New Plymouth 4312 New Zealand |
12 Jul 1966 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hareb, Colleen M |
New Plymouth |
12 Jul 1966 - 17 Feb 2012 |
| Individual | Hareb, John Francis |
New Plymouth |
12 Jul 1966 - 20 Jun 2013 |
Gregory Charles Hareb - Director
Appointment date: 02 Jun 1992
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 14 May 2015
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 07 May 2020
John Francis Hareb - Director (Inactive)
Appointment date: 02 Jun 1992
Termination date: 12 Jul 2016
Address: Frankley Park, New Plymouth, 4310 New Zealand
Address used since 14 May 2015
Manukau Rd Equities Limited
335 Devon Street East
124 Tauroa Street Limited
335 Devon Street East
Te Rapa Rd Nominees Limited
335 Devon Street East
Courtenay St Equities Limited
335 Devon Street East
Morrin Rd Equities Limited
335 Devon Street East
Ronwood Ave Equities Limited
335 Devon Street East