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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90050 | |||
Entity (NZ Limited Company) | Vodafone New Zealand Limited Shareholder NZBN: 9429037753115 |
Takapuna Auckland 0622 New Zealand |
17 Aug 1999 - |
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 |
13 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Swan Holdings Limited Shareholder NZBN: 9429039821911 Company Number: 279861 |
08 Nov 2007 - 22 Nov 2017 | |
Entity | Millennium Group Holdings Limited Shareholder NZBN: 9429035644408 Company Number: 1460419 |
Victoria Street West Auckland 1010 New Zealand |
24 Jun 2005 - 13 May 2019 |
Individual | Peter Thomas Simpson |
Mairangi Bay Auckland |
17 Aug 1999 - 24 Jun 2005 |
Other | West Media Services Ltd | 09 Dec 2003 - 09 Dec 2003 | |
Other | Null - West Media Services Ltd | 09 Dec 2003 - 09 Dec 2003 |
Ultimate Holding Company
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
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