Centralnic Nz Limited was registered on 08 Dec 2015 and issued a number of 9429042096061. The registered LTD company has been supervised by 9 directors: Katrina Jenny Roetteler - an active director whose contract started on 17 May 2023,
William G. - an active director whose contract started on 09 Nov 2023,
David Albert Mcclure Ashmore - an inactive director whose contract started on 17 Aug 2017 and was terminated on 09 Nov 2023,
Donald B. - an inactive director whose contract started on 17 Aug 2017 and was terminated on 15 Mar 2023,
Benjamin Peter Crawford - an inactive director whose contract started on 18 Aug 2017 and was terminated on 12 Dec 2022.
According to the BizDb database (last updated on 02 Jun 2025), this company registered 2 addresses: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
L4, 152 Fanshawe Street, Auckland, 1010 (physical address).
Until 02 Sep 2024, Centralnic Nz Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address.
BizDb found past names for this company: from 12 Nov 2015 to 29 Nov 2021 they were named Instra Holdings (Nz) Limited.
A total of 112 shares are issued to 1 group (1 sole shareholder).
Previous addresses
Address #1: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & service address used from 02 May 2017 to 02 Sep 2024
Address #2: 96 Ford Road, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 08 Dec 2015 to 02 May 2017
Basic Financial info
Total number of Shares: 112
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 112 | |||
| Other (Other) | Team Internet Group Plc | 08 Dec 2015 - | |
Ultimate Holding Company
Katrina Jenny Roetteler - Director
Appointment date: 17 May 2023
ASIC Name: Domain Directors Pty Ltd
Address: South Brisbane, Qld, 4101 Australia
Address used since 17 May 2023
William G. - Director
Appointment date: 09 Nov 2023
David Albert Mcclure Ashmore - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 09 Nov 2023
ASIC Name: Domain Directors Pty Ltd
Address: Surrey Hills, Vic, 3127 Australia
Address used since 01 Jun 2021
Address: Surrey Hills, Victoria 3127, Australia
Address used since 17 Aug 2017
Address: Mordialloc, Vic 3195, Australia
Donald B. - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 15 Mar 2023
Benjamin Peter Crawford - Director (Inactive)
Appointment date: 18 Aug 2017
Termination date: 12 Dec 2022
Address: The Address Downtown Residences, Dubai, United Arab Emirates
Address used since 22 Feb 2022
Address: Old Town, Dubai, United Arab Emirates
Address used since 18 Aug 2017
Raedene M. - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 10 Apr 2020
Desleigh Jean Jameson - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 17 Aug 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Dec 2015
Glenn H. - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 07 Jul 2017
Robert P. - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 03 Feb 2016
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street