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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2058000 | |||
Other (Other) | American Express Australia Ltd |
Shelley Street Sydney, Nsw 2000 Australia |
26 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | American Express Limited | 06 Jun 1973 - 01 Sep 2004 | |
Other | American Express International Holdings, Llc | 01 Sep 2004 - 26 May 2011 | |
Other | Null - American Express Limited | 06 Jun 1973 - 01 Sep 2004 | |
Other | Null - American Express International Holdings, Llc | 01 Sep 2004 - 26 May 2011 |
Ultimate Holding Company
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
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
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