Centastone Limited was registered on 22 Feb 1999 and issued an NZ business identifier of 9429037657154. The registered LTD company has been managed by 4 directors: Warren Bruce Stephens - an active director whose contract began on 22 Feb 1999,
Joanne Audrey Stephens - an active director whose contract began on 01 Oct 2020,
Haley Stephens - an inactive director whose contract began on 01 Apr 2019 and was terminated on 31 Dec 2020,
Joanne Audrey Rippin Stephens - an inactive director whose contract began on 22 Feb 1999 and was terminated on 24 Feb 2016.
As stated in our data (last updated on 21 Mar 2024), this company uses 3 addresses: an address for share register at 19 Woodside Crescent, St Heliers, Auckland, 1071 (other address),
19 Woodside Crescent, St Heliers, Auckland, 1071 (shareregister address),
19 Woodside Crescent, St Heliers, Auckland, 1071 (registered address),
19 Woodside Crescent, St Heliers, Auckland, 1071 (physical address) among others.
Until 14 Apr 2021, Centastone Limited had been using Unit 2, 165 Tamaki Drive, Kohimarama, Auckland as their registered address.
BizDb found old names for this company: from 07 Mar 2000 to 10 Mar 2016 they were named Wb & Jar Holdings Limited, from 22 Feb 1999 to 07 Mar 2000 they were named Kane Trust Limited.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 9998 shares are held by 1 entity, namely:
Wajo Trust (an other) located at St Heliers, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Stephens, Warren Bruce - located at St Heliers, Auckland.
The 3rd share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Stephens, Joanne Audrey Rippin, located at St Heliers, Auckland (an individual). Centastone Limited is classified as "Financial service nec" (business classification K641915).
Principal place of activity
10a Garden Road, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: Unit 2, 165 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 04 Feb 2021 to 14 Apr 2021
Address #2: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 21 Sep 2018 to 04 Feb 2021
Address #3: 10a Garden Road, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 10 Apr 2018 to 21 Sep 2018
Address #4: 60 Major Aitken Drive, Broadoaks, Christchurch, 8022 New Zealand
Registered & physical address used from 08 Jan 2016 to 10 Apr 2018
Address #5: 192 Moorhouse Ave, Christchurch, 8000 New Zealand
Registered & physical address used from 14 Jan 2013 to 08 Jan 2016
Address #6: C-argent Financial Services, 84 Peterborough Street, Christchurch New Zealand
Physical & registered address used from 23 Sep 2004 to 14 Jan 2013
Address #7: C/-argent Financial Services, 84 Peterborough Street, Christchurch New Zealand
Registered & physical address used from 23 Sep 2004 to 14 Jan 2013
Address #8: Level 3, 144 Kilmore Street, Christchurch
Physical address used from 20 Oct 2000 to 20 Oct 2000
Address #9: 30 Wellington Street, Christchurch
Registered address used from 20 Oct 2000 to 23 Sep 2004
Address #10: 84 Peterborough Street, Christchurch
Physical address used from 20 Oct 2000 to 23 Sep 2004
Address #11: Level 3, 144 Kilmore Street, Christchurch
Registered address used from 12 Apr 2000 to 20 Oct 2000
Address #12: Level 3, 144 Kilmore Street, Christchurch
Registered address used from 08 Dec 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Other (Other) | Wajo Trust |
St Heliers Auckland 1071 New Zealand |
31 Mar 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Stephens, Warren Bruce |
St Heliers Auckland 1071 New Zealand |
22 Feb 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stephens, Joanne Audrey Rippin |
St Heliers Auckland 1071 New Zealand |
22 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kane Trustee Services Limited Shareholder NZBN: 9429042521747 Company Number: 6083998 |
Christchurch 8140 New Zealand |
18 Jan 2017 - 31 Mar 2021 |
Entity | Kane Trustee Services Limited Shareholder NZBN: 9429042521747 Company Number: 6083998 |
Christchurch 8013 New Zealand |
18 Jan 2017 - 31 Mar 2021 |
Other | Kane Trust | 10 Oct 2005 - 18 Jan 2017 | |
Other | Null - Kane Trust | 10 Oct 2005 - 18 Jan 2017 |
Ultimate Holding Company
Warren Bruce Stephens - Director
Appointment date: 22 Feb 1999
ASIC Name: Centastone (aust) Pty Ltd
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Jan 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Mar 2018
Address: Broadoaks, Christchurch, 8022 New Zealand
Address used since 05 Jun 2013
Address: Melbourne, 3000 Australia
Address: Melbourne, 3000 Australia
Address used since 02 Apr 2019
Joanne Audrey Stephens - Director
Appointment date: 01 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jan 2021
Address: South Brisbane, 4101 Australia
Address used since 01 Oct 2020
Haley Stephens - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 31 Dec 2020
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Apr 2019
Joanne Audrey Rippin Stephens - Director (Inactive)
Appointment date: 22 Feb 1999
Termination date: 24 Feb 2016
Address: Broadoaks, Christchurch, 8022 New Zealand
Address used since 05 Jun 2013
Capitol Corporation Limited
39 Holmwood Road
Scot Brown Investments Limited
30 Garden Road
Browns Paradise Limited
30 Garden Road
Robert Bijl Chartered Accountants Limited
43 Helmores Lane
Rbca Trustees Limited
43 Helmores Lane
Rb Kaikoura Trustees Limited
43 Helmores Lane
Big Data Solutions Limited
52 Aikmans Road
Bluewolf Trading Limited
Level 1 285 Lincoln Road
Foxlore Consulting Limited
26 Fendalton Road
Mainland Capital Limited
107 Leinster Road
New Zealand Home Bonds Limited
65 Plynlimon Road