Shortcuts

Centurion Gsm Limited

Type: NZ Limited Company (Ltd)
9429037528188
NZBN
970741
Company Number
Registered
Company Status
Current address
Level 5
151 Victoria Street West
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 12 Jan 2016
Level 5
151 Victoria Street West
Auckland 1010
New Zealand
Physical & registered address used since 20 Jan 2016

Centurion Gsm Limited, a registered company, was launched on 17 Aug 1999. 9429037528188 is the number it was issued. The company has been run by 15 directors: Avinaash Sharma - an active director whose contract started on 10 Mar 2005,
Russell Hewitt - an active director whose contract started on 01 Jan 2018,
Jonathan Lockyer - an active director whose contract started on 01 Apr 2018,
Tom Te Hira Thursby - an active director whose contract started on 01 Oct 2019,
Jason Paris - an active director whose contract started on 01 Apr 2020.
Updated on 13 Sep 2021, the BizDb data contains detailed information about 1 address: Level 5, 151 Victoria Street West, Auckland, 1010 (type: physical, registered).
Centurion Gsm Limited had been using Level 2, 34 Sale Street, Auckland as their physical address up to 20 Jan 2016.
A total of 180100 shares are allotted to 2 shareholders (2 groups). The first group consists of 90050 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 90050 shares (50%).

Addresses

Previous addresses

Address #1: Level 2, 34 Sale Street, Auckland, 1010 New Zealand

Physical & registered address used from 01 Nov 2010 to 20 Jan 2016

Address #2: Level 6, 49 Symonds Street, Auckland New Zealand

Registered & physical address used from 09 Jun 2009 to 01 Nov 2010

Address #3: Level 2, 34 Mahuhu Cres, East On Quay, Parnell, Auckland

Physical address used from 02 Nov 2004 to 09 Jun 2009

Address #4: Level 2, 34 Mahuhu Cres, East On Quay, Parnell, Auckland

Physical address used from 16 Dec 2003 to 16 Dec 2003

Address #5: Level 2, 34 Mahuhu Cres, East On Quay, Parnell, Auckland

Registered address used from 16 Dec 2003 to 09 Jun 2009

Address #6: 20 Daldy St, Westhaven, Auckland

Physical address used from 16 Dec 2003 to 02 Nov 2004

Address #7: 118 Bush Road, Albany Industrial Estate

Registered address used from 12 Oct 2001 to 16 Dec 2003

Address #8: 118 Bush Road, Albany Industrial Estate

Registered address used from 12 Apr 2000 to 12 Oct 2001

Address #9: 118 Bush Road, Albany Industrial Estate

Physical address used from 17 Aug 1999 to 17 Aug 1999

Address #10: 20 Daldy Street, Westhaven, Auckland

Physical address used from 17 Aug 1999 to 16 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 180100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 11 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90050
Entity (NZ Limited Company) Vodafone New Zealand Limited
Shareholder NZBN: 9429037753115
Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 90050
Entity (NZ Limited Company) Millennium Corporation Limited
Shareholder NZBN: 9429030426047
151 Victoria Street West
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Swan Holdings Limited
Shareholder NZBN: 9429039821911
Company Number: 279861
Entity Millennium Group Holdings Limited
Shareholder NZBN: 9429035644408
Company Number: 1460419
Victoria Street West
Auckland
1010
New Zealand
Individual Peter Thomas Simpson Mairangi Bay
Auckland
Other West Media Services Ltd
Other Null - West Media Services Ltd

Ultimate Holding Company

31 Mar 2015
Effective Date
Millennium Corporation Limited
Name
Ltd
Type
4133740
Ultimate Holding Company Number
NZ
Country of origin
Level 5
151 Victoria Street West
Auckland 1010
New Zealand
Address
Directors

Avinaash Sharma - Director

Appointment date: 10 Mar 2005

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 26 Nov 2013


Russell Hewitt - Director

Appointment date: 01 Jan 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2018


Jonathan Lockyer - Director

Appointment date: 01 Apr 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Apr 2018


Tom Te Hira Thursby - Director

Appointment date: 01 Oct 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Oct 2019


Jason Paris - Director

Appointment date: 01 Apr 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2020


Ralph Brayham - Director

Appointment date: 15 Mar 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 15 Mar 2021


Carolyn Jean Luey - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 15 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2019


Jason Paris - Director (Inactive)

Appointment date: 31 Oct 2019

Termination date: 16 Mar 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Oct 2019


Kate Louise Jorgensen - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 24 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2019


Justin Lobb - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 01 Oct 2019

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 22 Dec 2010


Vinod Bhanu Patel - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 20 Jun 2018

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 26 Nov 2013


Peter Thomas Simpson - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 20 Dec 2005

Address: Murrays Bay, Auckland,

Address used since 01 Apr 2005


Melissa Bowen - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 30 Sep 2005

Address: Mt Eden, Auckland,

Address used since 10 Mar 2005


Peter Thomas Simpson - Director (Inactive)

Appointment date: 17 Aug 1999

Termination date: 10 Mar 2005

Address: Mairangi Bay, Auckland,

Address used since 17 Aug 1999


Jeffrey Raymond Green - Director (Inactive)

Appointment date: 31 Mar 2001

Termination date: 11 Jul 2003

Address: Hamilton,

Address used since 31 Mar 2001

Nearby companies

Crown Solutions Limited
151 Victoria Street

Activ8 Limited
151 Victoria Street

B Of W Worldwide Limited
Po-box 91696 Victoria Street West

Navnz Limited
151 Victoria Street West

The Mount Albert Grammar School Community Swimming Pool Trust Board
14th Floor

Gk Property Limited
Level 4, Bdo Centre