Castle Portable Buildings Limited, a registered company, was launched on 19 Aug 2008. 9429032604528 is the NZBN it was issued. The company has been managed by 2 directors: Hamish John Commons - an active director whose contract began on 19 Aug 2008,
Micheal Robert Seeque - an active director whose contract began on 19 Aug 2008.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: Po Box 104062, Lincoln North Henderson, Auckland, 0610 (type: postal, office).
Castle Portable Buildings Limited had been using 40 Springwood Place, Mt Eden, Auckland as their registered address up until 30 Jan 2014.
A total of 1000 shares are allocated to 5 shareholders (2 groups). The first group consists of 500 shares (50%) held by 2 entities. Moving on the second group includes 3 shareholders in control of 500 shares (50%).
Principal place of activity
73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Previous address
Address #1: 40 Springwood Place, Mt Eden, Auckland New Zealand
Registered & physical address used from 19 Aug 2008 to 30 Jan 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Seeque, Linda Kathleen |
West Harbour Auckland 0618 New Zealand |
21 Mar 2024 - |
Individual | Seeque, Micheal Robert |
West Harbour Auckland 0618 New Zealand |
19 Aug 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Comac Trustees St Limited Shareholder NZBN: 9429051122850 |
Castor Bay Auckland 0620 New Zealand |
21 Mar 2024 - |
Individual | Willcox, Jonne Bryde |
Rd 6 Point Wells 0986 New Zealand |
10 May 2018 - |
Individual | Commons, Hamish John |
Greenhithe Auckland 0632 New Zealand |
19 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Seeque, Linda |
Westharbour Auckland 0618 New Zealand |
02 May 2013 - 21 Mar 2024 |
Individual | Seeque, Linda |
Westharbour Auckland 0618 New Zealand |
02 May 2013 - 21 Mar 2024 |
Individual | Seeque, Linda |
Westharbour Auckland 0618 New Zealand |
02 May 2013 - 21 Mar 2024 |
Hamish John Commons - Director
Appointment date: 19 Aug 2008
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 02 May 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Apr 2010
Micheal Robert Seeque - Director
Appointment date: 19 Aug 2008
Address: Westharbour, Auckland, 0618 New Zealand
Address used since 01 May 2013
Vynide Vinyls Limited
73 West Coast Road
Glenda Rowan Holdings Limited
73 West Coast Road
Ampera Seven Company Limited
75 West Coast Road
Bar Pro Limited
84b West Coast Road
New Zealand World Wide Trade Limited
11b Malam Street
G.t. House Limited
11b Malam Street