Centurion Finance Limited (issued a business number of 9429040403731) was started on 06 Jun 1973. 8 addresess are in use by the company: Jarden House, Level 5, 21 Queen Street, Auckland, 1010 (type: postal, office). Jarden House, Level 5, 21 Queen Street, Auckland had been their registered address, up to 03 Nov 2020. Centurion Finance Limited used more names, namely: South Pacific Credit Card Limited from 06 Jun 1973 to 31 Dec 2011. 2058000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2058000 shares (100 per cent of shares), namely:
American Express Australia Ltd (an other) located at Shelley Street, Sydney, Nsw postcode 2000. "Financial service nec" (business classification K641915) is the classification the ABS issued Centurion Finance Limited. Our data was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
20 Shortland Street, Auckland Central, Auckland, 1010 | Other (Address for Records) | 02 Oct 2019 |
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Other (Address for Records) & records (Address for Records) | 05 Aug 2020 |
Jarden House, Level 5, 21 Queen Street, Auckland, 1010 | Registered | 03 Nov 2020 |
Jarden House, Level 5, 21 Queen Street, Auckland, 1010 | Physical & service | 05 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Robert Leonard Bourne
Auckland, 1010
Address used since 12 Sep 2023
Bayswater, Auckland, 0622
Address used since 21 Sep 2022 |
Director | 21 Sep 2022 - current |
Stacey Margaret Rylands
Auckland, 1010
Address used since 11 Jan 2024
Manly Vale, 2093
Address used since 21 Sep 2022 |
Director | 21 Sep 2022 - current |
Matthew Paul Micallef
Auckland, 1010
Address used since 11 Jan 2024
Lane Cove North, Nsw, 2066
Address used since 18 Nov 2022 |
Director | 18 Nov 2022 - current |
Sorine Martinolli
Sydney, 2000
Address used since 01 Jan 1970
Woollahra New South Wales, 2025
Address used since 28 Aug 2019
St Ives, New South Wales, 2075
Address used since 04 Jun 2019 |
Director | 04 Jun 2019 - 24 Oct 2022 |
Jim Vrondas
Bexley North, 2207
Address used since 13 Jan 2017 |
Director | 13 Jan 2017 - 22 Jul 2022 |
Emily Dowd
Lilyfield, 2040
Address used since 15 Jan 2018
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 15 Jan 2018 - 10 Feb 2022 |
Gloria Koromvokis
Roseville Nsw, 2069
Address used since 04 Jan 2017
New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 11 Oct 2012 - 06 Feb 2019 |
Daniel Graham Parsons
New South Wales, 2099
Address used since 12 Oct 2015 |
Director | 30 Jul 2013 - 05 Sep 2017 |
Barry Michael Fletcher
Avalon, New South Wales, 2107
Address used since 27 Jan 2015 |
Director | 19 Jul 2011 - 01 Jan 2017 |
Kylea Boward
Alexandria, Nsw, 2015
Address used since 11 Oct 2012 |
Director | 11 Oct 2012 - 05 Apr 2013 |
Thilina Sampath Dharmadasa
Half Moon Bay, Auckland, 2012
Address used since 01 Mar 2008 |
Director | 01 Jun 2007 - 28 Sep 2012 |
Brian John Waldock
Whangaparaoa 0930,
Address used since 13 Apr 2010 |
Director | 13 Apr 2010 - 14 Jun 2012 |
Nick Isaacs
Ayr Street, Parnell, Auckland, 1052
Address used since 17 Dec 2008 |
Director | 17 Dec 2008 - 24 Feb 2011 |
Paul Gregory Day
Waihi, 3610
Address used since 20 Feb 2006 |
Director | 27 Aug 2003 - 26 Jan 2010 |
Raymond, Gabriel Smith
St Heliers, Auckland,
Address used since 01 May 2002 |
Director | 01 May 2002 - 17 Dec 2008 |
Stephen, Bryce Powell
Royal Oak, Auckland,
Address used since 08 Aug 2005 |
Director | 01 May 2002 - 01 Jun 2007 |
Atul Mathur
Singapore 248533, Singapore,
Address used since 08 Jan 2004 |
Director | 01 May 2002 - 23 Jul 2004 |
Ian S Sivyer
Torbay, Auckland,
Address used since 15 Dec 1999 |
Director | 15 Dec 1999 - 07 Mar 2003 |
Christoher N Stanley
Pymble, New South Wales 2073, Australia,
Address used since 07 Sep 1999 |
Director | 07 Sep 1999 - 15 May 2002 |
Anna Hynes
Herne Bay, Auckland,
Address used since 18 Sep 2000 |
Director | 18 Sep 2000 - 31 Aug 2001 |
Arsenio C Alegre
Castlecrag, Sydney, Nsw 2068, Australia,
Address used since 01 Dec 1995 |
Director | 01 Dec 1995 - 18 Sep 2000 |
R Dean Stevens
Mt Eden, Auckland, New Zealand,
Address used since 31 Jan 1995 |
Director | 31 Jan 1995 - 10 Sep 1999 |
Leonard John Robertson
Russell Lea, Sydney New South Wales 2046, Australia,
Address used since 02 Jun 1995 |
Director | 02 Jun 1995 - 10 Sep 1999 |
Brendan Gerard Walsh
Lindfield, N S W 2070, Australia,
Address used since 08 Mar 1994 |
Director | 08 Mar 1994 - 02 Jun 1995 |
Warren Sharp
St Heliers, Auckland,
Address used since 19 Nov 1991 |
Director | 19 Nov 1991 - 31 Jan 1995 |
Alberto Modolo
Darling Point, Sydney, Australia,
Address used since 06 Dec 1991 |
Director | 06 Dec 1991 - 03 Feb 1994 |
Michael David Hughes
St Johns, Auckland,
Address used since 19 Nov 1991 |
Director | 19 Nov 1991 - 31 Dec 1992 |
Susan Clark
Birchgrove, Sydney, Australia,
Address used since 19 Nov 1991 |
Director | 19 Nov 1991 - 08 Sep 1992 |
Type | Used since | |
---|---|---|
Jarden House, Level 5, 21 Queen Street, Auckland, 1010 | Physical & service | 05 Jul 2022 |
Jarden House, Level 5, 21 Queen Street, Auckland, 1010 | Postal & office & delivery | 22 Jun 2023 |
Previous address | Type | Period |
---|---|---|
Jarden House, Level 5, 21 Queen Street, Auckland, 10510 | Registered | 16 Oct 2020 - 03 Nov 2020 |
Jarden House, Level 5, 21 Queen Street, Auckland, 10510 | Physical | 16 Oct 2020 - 05 Jul 2022 |
600 Great South Road, Ellerslie, Auckland, 1051 | Physical & registered | 18 Sep 2015 - 16 Oct 2020 |
600 Great South Road, Greenlane, Auckland 1051 | Registered & physical | 25 Nov 2006 - 18 Sep 2015 |
American Express House, 67 - 69 Symonds Street, Auckland | Registered | 18 Mar 1999 - 25 Nov 2006 |
American Express House, 67 - 69 Symonds Street, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
American Express Australia Ltd Other (Other) |
Shelley Street Sydney, Nsw 2000 |
26 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
American Express Limited Other |
06 Jun 1973 - 01 Sep 2004 | |
American Express International Holdings, Llc Other |
01 Sep 2004 - 26 May 2011 | |
Null - American Express Limited Other |
06 Jun 1973 - 01 Sep 2004 | |
Null - American Express International Holdings, Llc Other |
01 Sep 2004 - 26 May 2011 |
Name | American Express Australia Limited |
Type | Australian Public Company |
Country of origin | AU |
Address |
American Express House 12 Shelley Street Sydney, New South Wales 2000 |
Apex Car Rentals Millennium 2, Building C, Level 3 |
|
Myfinance Limited Level 1, Building B |
|
Instant Finance NZ Limited 600 Great South Road |
|
Ed 2001 Limited Level 1, Building B |
|
Myhome NZ Limited 600 Gt South Road |
|
Easy Driver Limited Level 1, Building B |
Credsol Financial Services Limited 586 |
Credsol Business Services Limited 586 Great South Road |
Toyota Finance New Zealand Limited 3rd Floor, The Toyota Building |
Kinto New Zealand Limited 3rd Floor, The Toyota Building |
Surecapital Investments Limited Ground Floor, 381 Great South Road |
Onefinance Group Limited 642 Great South Road |