Shortcuts

Centurion Finance Limited

Type: NZ Limited Company (Ltd)
9429040403731
NZBN
104478
Company Number
Registered
Company Status
93631056150
Australian Business Number
631056150
Australian Company Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
20 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address for Records) used since 02 Oct 2019
Level 22, Pwc Tower, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 05 Aug 2020
Jarden House
Level 5, 21 Queen Street
Auckland 1010
New Zealand
Registered address used since 03 Nov 2020

Centurion Finance Limited, a registered company, was registered on 06 Jun 1973. 9429040403731 is the NZBN it was issued. "Financial service nec" (business classification K641915) is how the company has been classified. This company has been run by 28 directors: Robert Leonard Bourne - an active director whose contract started on 21 Sep 2022,
Stacey Margaret Rylands - an active director whose contract started on 21 Sep 2022,
Matthew Paul Micallef - an active director whose contract started on 18 Nov 2022,
Sorine Martinolli - an inactive director whose contract started on 04 Jun 2019 and was terminated on 24 Oct 2022,
Jim Vrondas - an inactive director whose contract started on 13 Jan 2017 and was terminated on 22 Jul 2022.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 5 addresses the company registered, specifically: Jarden House, Level 5, 21 Queen Street, Auckland, 1010 (postal address),
Jarden House, Level 5, 21 Queen Street, Auckland, 1010 (office address),
Jarden House, Level 5, 21 Queen Street, Auckland, 1010 (delivery address),
Jarden House, Level 5, 21 Queen Street, Auckland, 1010 (physical address) among others.
Centurion Finance Limited had been using Jarden House, Level 5, 21 Queen Street, Auckland as their registered address up until 03 Nov 2020.
Previous names for the company, as we found at BizDb, included: from 06 Jun 1973 to 31 Dec 2011 they were named South Pacific Credit Card Limited.
A single entity controls all company shares (exactly 2058000 shares) - American Express Australia Ltd - located at 1010, Shelley Street, Sydney, Nsw.

Addresses

Other active addresses

Address #4: Jarden House, Level 5, 21 Queen Street, Auckland, 1010 New Zealand

Physical & service address used from 05 Jul 2022

Address #5: Jarden House, Level 5, 21 Queen Street, Auckland, 1010 New Zealand

Postal & office & delivery address used from 22 Jun 2023

Previous addresses

Address #1: Jarden House, Level 5, 21 Queen Street, Auckland, 10510 New Zealand

Registered address used from 16 Oct 2020 to 03 Nov 2020

Address #2: Jarden House, Level 5, 21 Queen Street, Auckland, 10510 New Zealand

Physical address used from 16 Oct 2020 to 05 Jul 2022

Address #3: 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 18 Sep 2015 to 16 Oct 2020

Address #4: 600 Great South Road, Greenlane, Auckland 1051 New Zealand

Registered & physical address used from 25 Nov 2006 to 18 Sep 2015

Address #5: American Express House, 67 - 69 Symonds Street, Auckland

Registered address used from 18 Mar 1999 to 25 Nov 2006

Address #6: American Express House, 67 - 69 Symonds Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
https://www.americanexpress.com/en-nz/?inav=NavLogo
22 Jun 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 2058000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2058000
Other (Other) American Express Australia Ltd Shelley Street
Sydney, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other American Express Limited
Other American Express International Holdings, Llc
Other Null - American Express Limited
Other Null - American Express International Holdings, Llc

Ultimate Holding Company

American Express Australia Limited
Name
Australian Public Company
Type
AU
Country of origin
American Express House
12 Shelley Street
Sydney, New South Wales 2000
Australia
Address
Directors

Robert Leonard Bourne - Director

Appointment date: 21 Sep 2022

Address: Auckland, 1010 New Zealand

Address used since 12 Sep 2023

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 21 Sep 2022


Stacey Margaret Rylands - Director

Appointment date: 21 Sep 2022

Address: Auckland, 1010 New Zealand

Address used since 11 Jan 2024

Address: Manly Vale, 2093 Australia

Address used since 21 Sep 2022


Matthew Paul Micallef - Director

Appointment date: 18 Nov 2022

Address: Auckland, 1010 New Zealand

Address used since 11 Jan 2024

Address: Lane Cove North, Nsw, 2066 Australia

Address used since 18 Nov 2022


Sorine Martinolli - Director (Inactive)

Appointment date: 04 Jun 2019

Termination date: 24 Oct 2022

ASIC Name: American Express Australia Limited

Address: Sydney, 2000 Australia

Address: Woollahra New South Wales, 2025 Australia

Address used since 28 Aug 2019

Address: St Ives, New South Wales, 2075 Australia

Address used since 04 Jun 2019


Jim Vrondas - Director (Inactive)

Appointment date: 13 Jan 2017

Termination date: 22 Jul 2022

Address: Bexley North, 2207 Australia

Address used since 13 Jan 2017


Emily Dowd - Director (Inactive)

Appointment date: 15 Jan 2018

Termination date: 10 Feb 2022

ASIC Name: American Express Wholesale Currency Services Pty Limited

Address: Lilyfield, 2040 Australia

Address used since 15 Jan 2018

Address: Sydney, 2000 Australia


Gloria Koromvokis - Director (Inactive)

Appointment date: 11 Oct 2012

Termination date: 06 Feb 2019

ASIC Name: American Express Wholesale Currency Services Pty Limited

Address: Roseville Nsw, 2069 Australia

Address used since 04 Jan 2017

Address: New South Wales, 2000 Australia


Daniel Graham Parsons - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 05 Sep 2017

Address: New South Wales, 2099 Australia

Address used since 12 Oct 2015


Barry Michael Fletcher - Director (Inactive)

Appointment date: 19 Jul 2011

Termination date: 01 Jan 2017

Address: Avalon, New South Wales, 2107 Australia

Address used since 27 Jan 2015


Kylea Boward - Director (Inactive)

Appointment date: 11 Oct 2012

Termination date: 05 Apr 2013

Address: Alexandria, Nsw, 2015 Australia

Address used since 11 Oct 2012


Thilina Sampath Dharmadasa - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 28 Sep 2012

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 Mar 2008


Brian John Waldock - Director (Inactive)

Appointment date: 13 Apr 2010

Termination date: 14 Jun 2012

Address: Whangaparaoa 0930,

Address used since 13 Apr 2010


Nick Isaacs - Director (Inactive)

Appointment date: 17 Dec 2008

Termination date: 24 Feb 2011

Address: Ayr Street, Parnell, Auckland, 1052 New Zealand

Address used since 17 Dec 2008


Paul Gregory Day - Director (Inactive)

Appointment date: 27 Aug 2003

Termination date: 26 Jan 2010

Address: Waihi, 3610 New Zealand

Address used since 20 Feb 2006


Raymond, Gabriel Smith - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 17 Dec 2008

Address: St Heliers, Auckland,

Address used since 01 May 2002


Stephen, Bryce Powell - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 01 Jun 2007

Address: Royal Oak, Auckland,

Address used since 08 Aug 2005


Atul Mathur - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 23 Jul 2004

Address: Singapore 248533, Singapore,

Address used since 08 Jan 2004


Ian S Sivyer - Director (Inactive)

Appointment date: 15 Dec 1999

Termination date: 07 Mar 2003

Address: Torbay, Auckland,

Address used since 15 Dec 1999


Christoher N Stanley - Director (Inactive)

Appointment date: 07 Sep 1999

Termination date: 15 May 2002

Address: Pymble, New South Wales 2073, Australia,

Address used since 07 Sep 1999


Anna Hynes - Director (Inactive)

Appointment date: 18 Sep 2000

Termination date: 31 Aug 2001

Address: Herne Bay, Auckland,

Address used since 18 Sep 2000


Arsenio C Alegre - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 18 Sep 2000

Address: Castlecrag, Sydney, Nsw 2068, Australia,

Address used since 01 Dec 1995


R Dean Stevens - Director (Inactive)

Appointment date: 31 Jan 1995

Termination date: 10 Sep 1999

Address: Mt Eden, Auckland, New Zealand,

Address used since 31 Jan 1995


Leonard John Robertson - Director (Inactive)

Appointment date: 02 Jun 1995

Termination date: 10 Sep 1999

Address: Russell Lea, Sydney New South Wales 2046, Australia,

Address used since 02 Jun 1995


Brendan Gerard Walsh - Director (Inactive)

Appointment date: 08 Mar 1994

Termination date: 02 Jun 1995

Address: Lindfield, N S W 2070, Australia,

Address used since 08 Mar 1994


Warren Sharp - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 31 Jan 1995

Address: St Heliers, Auckland,

Address used since 19 Nov 1991


Alberto Modolo - Director (Inactive)

Appointment date: 06 Dec 1991

Termination date: 03 Feb 1994

Address: Darling Point, Sydney, Australia,

Address used since 06 Dec 1991


Michael David Hughes - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 31 Dec 1992

Address: St Johns, Auckland,

Address used since 19 Nov 1991


Susan Clark - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 08 Sep 1992

Address: Birchgrove, Sydney, Australia,

Address used since 19 Nov 1991

Nearby companies

Apex Car Rentals
Millennium 2, Building C, Level 3

Myfinance Limited
Level 1, Building B

Instant Finance Nz Limited
600 Great South Road

Ed 2001 Limited
Level 1, Building B

Myhome Nz Limited
600 Gt South Road

Easy Driver Limited
Level 1, Building B

Similar companies

Credsol Business Services Limited
586 Great South Road

Credsol Financial Services Limited
586

Kinto New Zealand Limited
2nd Floor, Building B

National Capital Limited
Level 10, 57-59 Fort Street

Saturn Portfolio Management Limited
Level 10, 57-59 Fort Street

Toyota Finance New Zealand Limited
3rd Floor, The Toyota Building