Shortcuts

Centastone Limited

Type: NZ Limited Company (Ltd)
9429037657154
NZBN
946460
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Po Box 25130
St Heliers
Auckland 1740
New Zealand
Postal address used since 31 Mar 2021
19 Woodside Crescent
St Heliers
Auckland 1071
New Zealand
Registered & physical & service address used since 14 Apr 2021
19 Woodside Crescent
St Heliers
Auckland 1071
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Jun 2021

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).

Addresses

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

Contact info
64 0800 543384
07 Jun 2019 Phone
warren.stephens@centastone.com
07 Jun 2019 nzbn-reserved-invoice-email-address-purpose
warren.stephens@centastone.com
13 Sep 2018 Email
www.centastone.com
13 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 9998
Other (Other) Wajo Trust St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Stephens, Warren Bruce St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Stephens, Joanne Audrey Rippin St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kane Trustee Services Limited
Shareholder NZBN: 9429042521747
Company Number: 6083998
Christchurch
8140
New Zealand
Entity Kane Trustee Services Limited
Shareholder NZBN: 9429042521747
Company Number: 6083998
Christchurch
8013
New Zealand
Other Kane Trust
Other Null - Kane Trust

Ultimate Holding Company

31 Mar 2021
Effective Date
Wajo Trust
Name
Family Trust
Type
6083998
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies
Similar companies