Shortcuts

Central House Limited

Type: NZ Limited Company (Ltd)
9429040928876
NZBN
13168
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
1st Floor
Central House
26 Brandon Street, Wellington 6011
New Zealand
Physical & registered & service address used since 06 Oct 2015

Central House Limited was started on 07 Nov 1960 and issued an NZ business identifier of 9429040928876. This registered LTD company has been supervised by 38 directors: Nicholas Guy Miller - an active director whose contract started on 28 Sep 1994,
Dynes Tracey Mcconnell - an active director whose contract started on 18 Nov 2011,
Ghulam Abdur Razzaq Khan - an active director whose contract started on 16 Oct 2012,
Alistair David James Wilson - an active director whose contract started on 23 Nov 2012,
Constantine Anastasiou - an active director whose contract started on 15 Jul 2016.
As stated in our data (updated on 12 Apr 2024), the company registered 1 address: 1St Floor, Central House, 26 Brandon Street, Wellington, 6011 (types include: physical, registered).
Until 06 Oct 2015, Central House Limited had been using 6Th Floor, Central House, 26 Brandon Street, Wellington as their registered address.
A total of 191000 shares are allocated to 9 groups (14 shareholders in total). When considering the first group, 21500 shares are held by 4 entities, namely:
Harcourt, Andrew (an individual) located at Karori, Wellington postcode 6012,
Hercus King Trustees Limited (an entity) located at 21 -29 Broderick Road, Johnsonville, Wellington postcode 6037,
Harcourt, Anne (an individual) located at Karori, Wellington postcode 6012.
The 2nd group consists of 2 shareholders, holds 10.34 per cent shares (exactly 19750 shares) and includes
Mcconnell, Dynes Tracey and Ingrid Anne - located at Brooklyn, Wellington,
Bkl Corporate Trustee Limited - located at Taita, Lower Hutt.
The third share allotment (20250 shares, 10.6%) belongs to 1 entity, namely:
Burgundy Holdings Limited, located at Rd 12, Masterton (an entity). Central House Limited was classified as "Property - non-residential - renting or leasing" (ANZSIC L671240).

Addresses

Previous addresses

Address: 6th Floor, Central House, 26 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 01 Oct 2013 to 06 Oct 2015

Address: 5th Floor, Central House, 26 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 25 Oct 2011 to 01 Oct 2013

Address: 2nd Floor,, Central House,, 26 Brandon Street,, Wellington New Zealand

Physical address used from 01 Jul 1997 to 25 Oct 2011

Address: 2nd Floor,, Central House,, 26 Brandon Street,, Wellington New Zealand

Registered address used from 01 Aug 1994 to 25 Oct 2011

Address: 7th Floor Central House, 26 Brandon Street, Wellington

Registered address used from 01 Aug 1994 to 01 Aug 1994

Contact info
64 21 1743586
30 Nov 2018 Phone
jpg.ccg@xtra.co.nz
30 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 191000

Annual return filing month: September

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 21500
Individual Harcourt, Andrew Karori
Wellington
6012
New Zealand
Entity (NZ Limited Company) Hercus King Trustees Limited
Shareholder NZBN: 9429033072760
21 -29 Broderick Road
Johnsonville, Wellington
6037
New Zealand
Individual Harcourt, Anne Karori
Wellington
6012
New Zealand
Individual Garlick, Rg 43 Mulgrave St
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 19750
Individual Mcconnell, Dynes Tracey And Ingrid Anne Brooklyn
Wellington
6021
New Zealand
Entity (NZ Limited Company) Bkl Corporate Trustee Limited
Shareholder NZBN: 9429036634620
Taita
Lower Hutt
5019
New Zealand
Shares Allocation #3 Number of Shares: 20250
Entity (NZ Limited Company) Burgundy Holdings Limited
Shareholder NZBN: 9429047099746
Rd 12
Masterton
5872
New Zealand
Shares Allocation #4 Number of Shares: 28500
Other (Other) Miller Ng,muir Rt & Jacobson Michael Alicetown
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 21000
Entity (NZ Limited Company) Wilson Family Trust Co Limited
Shareholder NZBN: 9429035584636
26 Brandon Street
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 19750
Other (Other) National Council Of Women Of New Zealand Incorporated 26 Brandon Street
Wellington
6011
New Zealand
Shares Allocation #7 Number of Shares: 20000
Entity (NZ Limited Company) Brandon Street Holdings Limited
Shareholder NZBN: 9429042301301
Kelburn
Wellington
6012
New Zealand
Shares Allocation #8 Number of Shares: 19750
Individual Khan, Ghulam Irshad Abdur Razzaq &, Khan, Selima & Ali, Rehanna Maria Yasina Northland
Wellington
Shares Allocation #9 Number of Shares: 20500
Individual Smith, Shilinka Barbara Kelburn
Wellington
6012
New Zealand
Individual Hill, Shona Frances Kelburn
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Geo Stock Investments Limited Wellington
Entity Central Beehive Limited
Shareholder NZBN: 9429033499017
Company Number: 1926222
Entity Maloja Holdings Limited
Shareholder NZBN: 9429036707669
Company Number: 1173709
Entity Bestrust Holdings Limited
Shareholder NZBN: 9429040901862
Company Number: 19227
Entity Top Level Holdings Limited
Shareholder NZBN: 9429036355716
Company Number: 1235211
Other Bardon Holdings Limited Karori
Wellington
Entity Maloja Holdings Limited
Shareholder NZBN: 9429036707669
Company Number: 1173709
Wellington Central
Wellington
6011
New Zealand
Entity Bestrust Holdings Limited
Shareholder NZBN: 9429040901862
Company Number: 19227
Entity Top Level Holdings Limited
Shareholder NZBN: 9429036355716
Company Number: 1235211
Entity Okato Management Limited
Shareholder NZBN: 9429035084853
Company Number: 1576038
Entity Central Beehive Limited
Shareholder NZBN: 9429033499017
Company Number: 1926222
Entity Okato Management Limited
Shareholder NZBN: 9429035084853
Company Number: 1576038
Entity Okato Management Limited
Shareholder NZBN: 9429035084853
Company Number: 1576038
Entity Okato Management Limited
Shareholder NZBN: 9429035084853
Company Number: 1576038
Directors

Nicholas Guy Miller - Director

Appointment date: 28 Sep 1994

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 30 Sep 2021

Address: 50 Udy Street, Petone, Lower Hutt, 5012 New Zealand

Address used since 31 Aug 2009


Dynes Tracey Mcconnell - Director

Appointment date: 18 Nov 2011

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 10 Apr 2014


Ghulam Abdur Razzaq Khan - Director

Appointment date: 16 Oct 2012

Address: Wilton, Wellington, 6012 New Zealand

Address used since 16 Oct 2012


Alistair David James Wilson - Director

Appointment date: 23 Nov 2012

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 23 Nov 2012


Constantine Anastasiou - Director

Appointment date: 15 Jul 2016

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 15 Jul 2016


John William Meads - Director

Appointment date: 11 Aug 2016

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 11 Aug 2016


Robert Graham Garlick - Director

Appointment date: 22 Sep 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 22 Sep 2016


Jill Rosalind Jackways - Director

Appointment date: 22 Sep 2016

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 22 Sep 2016


Christopher Andersen - Director

Appointment date: 22 Sep 2016

Address: Aro Valley, Wellington, 6012 New Zealand

Address used since 22 Sep 2016


Ingrid Anne Mcconnell - Director

Appointment date: 11 Jul 2017

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 11 Jul 2017


Shilinka Barbara Smith - Director

Appointment date: 20 Aug 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 20 Aug 2018


John Albert Porter - Director

Appointment date: 23 Nov 2018

Address: Rd 12, Masterton, 5872 New Zealand

Address used since 23 Nov 2018


Suzanne Louise Manning - Director

Appointment date: 03 Nov 2020

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 03 Nov 2020


Andrew Gordon Harcourt - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 31 Aug 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 04 Mar 2011


Beverley Rae Duff - Director (Inactive)

Appointment date: 15 May 2017

Termination date: 15 Jul 2020

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 15 May 2017


Michael J S Okkerse - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 23 Nov 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 17 Nov 2014


Philip Sellwood Barnett - Director (Inactive)

Appointment date: 13 Jul 2000

Termination date: 20 Aug 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 13 Jul 2000


Richard Raymond Cowell Donaldson - Director (Inactive)

Appointment date: 11 May 2017

Termination date: 10 Aug 2018

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 11 May 2017


Lynn Jean Mckenzie - Director (Inactive)

Appointment date: 22 Sep 2016

Termination date: 12 May 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 22 Sep 2016


Robert Graham Garlick - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 11 Aug 2016

Address: 43 Mulgrave Street, Wellington, 6011 New Zealand

Address used since 20 Sep 2011


John W Meads - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 15 Jul 2016

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 02 Nov 2005


Gillian Carr - Director (Inactive)

Appointment date: 11 Apr 2005

Termination date: 23 Nov 2012

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 31 Aug 2009


Roger Wilson Steele - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 23 Nov 2012

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 28 Oct 2011


Margaret Lynn Peck - Director (Inactive)

Appointment date: 27 Feb 2003

Termination date: 28 Oct 2011

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 27 Feb 2003


Murray Charles Cole - Director (Inactive)

Appointment date: 18 Dec 2002

Termination date: 23 Sep 2011

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 18 Dec 2002


Ian Robert Sweetapple - Director (Inactive)

Appointment date: 30 Nov 2004

Termination date: 19 Nov 2010

Address: 36 Customhouse Quay, Wellington 6011,

Address used since 31 Aug 2009


Richard Antony Waine Washbourn - Director (Inactive)

Appointment date: 26 Oct 2004

Termination date: 15 Sep 2010

Address: Strathmore, Wellington, 6022 New Zealand

Address used since 26 Oct 2004


Donald J Best - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 30 Nov 2004

Address: Wellington,

Address used since 22 Apr 1991


Tamiti M Reedy - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 21 Feb 2002

Address: Wellington,

Address used since 22 Apr 1991


Tilly Reedy - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 21 Feb 2002

Address: Wellington,

Address used since 02 Jun 1993


David J Underwood - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 13 Jun 1996

Address: Wellington,

Address used since 22 Apr 1991


Russell George Hornsey - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 18 Dec 1995

Address: Washdyke,, Timaru,

Address used since 15 Jun 1994


Richard Paul La Hood - Director (Inactive)

Appointment date: 19 Feb 1993

Termination date: 16 Sep 1994

Address: Dunedin,

Address used since 19 Feb 1993


Catherine F Brooks - Director (Inactive)

Appointment date: 21 Dec 1992

Termination date: 17 Jun 1994

Address: Wellington,

Address used since 21 Dec 1992


Richard J Belcher - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 19 Feb 1993

Address: Wellington,

Address used since 22 Apr 1991


Richard J Darlow - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 16 Feb 1993

Address: Wellington,

Address used since 22 Apr 1991


Maureen R Devantier - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 21 Dec 1992

Address: Wellington,

Address used since 22 Apr 1991


Brian D Dean - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 21 Dec 1992

Address: Wellington,

Address used since 22 Apr 1991

Nearby companies

Cronadun Consulting Limited
26 Brandon Street

Brandon Street Practice Limited
Level 2

Npwf Holdings Limited
Level 8, Central House

Hbwf Holdings Limited
8th Floor, Central House

Horowhenua Energy Limited
Level 8, Central House

Castle Hill Wind Farm Limited
Level 8, Central House

Similar companies

168 Group Limited
C/- Parks Solicitors

Awarua And Woolley (tuamarina) Limited
Level 15, Grant Thornton House

Cornerstone Partners Limited
36 Customhouse Quay

Epicure Investments Limited
125 The Terrace

Pro-invest Nz Property 1 Gp Limited
Level 7, The Bayleys Building

Tirohanga Holdings Limited
Level 7, Featherston House