Shortcuts

Centralines Limited

Type: NZ Limited Company (Ltd)
9429038872907
NZBN
580455
Company Number
Registered
Company Status
10521602
GST Number
No Abn Number
Australian Business Number
D261910
Industry classification code
Electricity Generation Nec
Industry classification description
Current address
Same As Registered Office
Other (Address for Records) & records address (Address for Records) used since 22 Apr 1993
Po Box 59
Waipukurau
Waipukurau 4242
New Zealand
Postal address used since 02 Jun 2020
2 Peel Street
Waipukurau
Waipukurau 4200
New Zealand
Office address used since 02 Jun 2020

Centralines Limited, a registered company, was launched on 22 Apr 1993. 9429038872907 is the NZ business identifier it was issued. "Electricity generation nec" (business classification D261910) is how the company was categorised. This company has been run by 23 directors: Fenton David Wilson - an active director whose contract began on 20 Apr 2018,
Anthony Trevor Gray - an active director whose contract began on 01 Nov 2020,
Sarah Jane Von Dadelszen - an active director whose contract began on 01 Nov 2020,
Leonard James Gould - an active director whose contract began on 23 Nov 2020,
Kevin Ross Best - an active director whose contract began on 28 Jul 2022.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 17 Coughlan Road, Waipukurau, Waipukurau, 4200 (category: registered, physical).
Centralines Limited had been using Ruataniwha Street, Waipukurau as their physical address up to 09 Jun 2000.
Old names used by the company, as we established at BizDb, included: from 22 Apr 1993 to 01 Jul 1999 they were named C.h.b. Power Holdings Limited.
A total of 10000000 shares are allotted to 2 shareholders (2 groups). The first group includes 8000000 shares (80 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2000000 shares (20 per cent).

Addresses

Other active addresses

Address #4: 2 Peel Street, Waipukurau, Hawkes Bay, 4200 New Zealand

Delivery address used from 02 Jun 2020

Address #5: 17 Coughlan Road, Waipukurau, Waipukurau, 4200 New Zealand

Registered & physical & service address used from 25 May 2022

Principal place of activity

2 Peel Street, Waipukurau, Waipukurau, 4200 New Zealand


Previous addresses

Address #1: Ruataniwha Street, Waipukurau

Physical & registered address used from 09 Jun 2000 to 09 Jun 2000

Address #2: 2-6 Peel St, Waipukurau New Zealand

Physical address used from 09 Jun 2000 to 25 May 2022

Address #3: 2 Peel Street, Waipukurau New Zealand

Registered address used from 09 Jun 2000 to 25 May 2022

Address #4: C/- Chb Electric Power Board, Russell Street, Waipukurau

Registered address used from 11 Jun 1996 to 09 Jun 2000

Address #5: Same As Registered Office

Physical address used from 22 Apr 1993 to 09 Jun 2000

Contact info
64 06 8587777
06 May 2019 Phone
olwen@centralines.co.nz
02 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.centralines.co.nz
06 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000000
Other (Other) Chb Consumers Power Trust Waipukurau
Waipukurau
4200
New Zealand
Shares Allocation #2 Number of Shares: 2000000
Other (Other) Unissued
Directors

Fenton David Wilson - Director

Appointment date: 20 Apr 2018

Address: Rd 6, Wairoa, 4196 New Zealand

Address used since 20 Apr 2018


Anthony Trevor Gray - Director

Appointment date: 01 Nov 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Nov 2020


Sarah Jane Von Dadelszen - Director

Appointment date: 01 Nov 2020

Address: Rd 1, Waipukurau, 4281 New Zealand

Address used since 01 Nov 2020


Leonard James Gould - Director

Appointment date: 23 Nov 2020

Address: Havelock North, Hastings, 4130 New Zealand

Address used since 23 Nov 2020


Kevin Ross Best - Director

Appointment date: 28 Jul 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 28 Jul 2022


Ian Walker - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 28 Jul 2022

Address: Rd 4, Waipukurau, 4284 New Zealand

Address used since 31 Jul 2013


Derek Neil Walker - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 28 Jul 2022

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 08 Aug 2016


Jon Nichols - Director (Inactive)

Appointment date: 28 Jul 2011

Termination date: 27 Oct 2020

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 28 Jul 2011


Wendie Harvey - Director (Inactive)

Appointment date: 31 Jul 2014

Termination date: 27 Oct 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 31 Jul 2014


Nick Story - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 17 Nov 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 28 Sep 2016


Sam Robinson - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 09 May 2016

Address: Hastings, 4180 New Zealand

Address used since 03 May 2015


Josie Willis - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 31 Jul 2014

Address: Rd2, Porangahau,

Address used since 01 Apr 2006


James Robert Aitken - Director (Inactive)

Appointment date: 02 Aug 2000

Termination date: 31 Jul 2013

Address: Omakere, 4271 New Zealand

Address used since 02 Aug 2000


John Loughlin - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 28 Jul 2011

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 14 Apr 2010


Hamish Arthur Donald - Director (Inactive)

Appointment date: 02 Aug 2000

Termination date: 30 Jun 2006

Address: Waipukurau,

Address used since 02 Aug 2000


Michael Kenneth Luoni - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 31 Mar 2006

Address: Napei,

Address used since 01 Sep 2000


Glenn Colin Smith - Director (Inactive)

Appointment date: 15 Feb 2001

Termination date: 31 Mar 2003

Address: R.d.3, Albany, Auckland,

Address used since 15 Feb 2001


John William Berry - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 01 Sep 2000

Address: Waipukurau,

Address used since 22 Apr 1993


George Anthony John Knobloch - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 28 Jul 2000

Address: R D 1, Waipawa,

Address used since 22 Apr 1993


Aart Van Saarloos - Director (Inactive)

Appointment date: 30 Sep 1998

Termination date: 28 Jul 2000

Address: Roseneath, Wellington,

Address used since 30 Sep 1998


John Laurence Armstrong - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 05 Nov 1999

Address: Waipukurau,

Address used since 22 Apr 1993


John Rutledge Kyle - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 01 Sep 1999

Address: Waipukurau,

Address used since 22 Apr 1993


Hutton David Peacock - Director (Inactive)

Appointment date: 03 May 1993

Termination date: 30 Sep 1998

Address: Khandallah, Wellington,

Address used since 03 May 1993

Nearby companies

Riddifords Sportsworld Limited
Ruataniwha Street

Rangitoto Radio (incorporated)
C/o Atrium Chartered Accountants Ltd

Electra Gallery Incorporated
C/o Electra Gallery

Central Hawkes Bay Travel Limited
49 Ruataniwha Street

Central Hawkes Bay Budget Service Incorporated
43 Ruataniwha Street

Thirsty Work Limited
45 Ruataniwha Street

Similar companies

Harness Energy Limited
127 Hedgeley Road

Nz Windfarms Limited
376 North Range Road

Nzwl - Trh Limited
376 North Range Road

Perpetual Energy Limited
1/116 Hautapu Street

Polytechnik Biomass Energy Pty Limited
81 St Andrews Road

Trh Services Limited
376 North Range Road