Casta Group Limited, a registered company, was registered on 21 Jun 2017. 9429046202307 is the number it was issued. "Building, house construction" (business classification E301120) is how the company has been classified. The company has been managed by 4 directors: Finlay Roy Mcgaveston - an active director whose contract started on 01 Feb 2022,
Thomas Peter Mcgaveston - an active director whose contract started on 01 Feb 2022,
Peter James Mcgaveston - an inactive director whose contract started on 02 Aug 2017 and was terminated on 18 Mar 2022,
Almanzo John Mcgaveston - an inactive director whose contract started on 21 Jun 2017 and was terminated on 20 Mar 2018.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 139 Princes Street, Hawera, Hawera, 4610 (physical address),
139 Princes Street, Hawera, Hawera, 4610 (registered address),
139 Princes Street, Hawera, Hawera, 4610 (service address),
7 Gladstone Road South, Mosgiel, 9024 (postal address) among others.
Casta Group Limited had been using 52 Russell Street, Westport, Westport as their registered address up to 31 May 2022.
More names for this company, as we found at BizDb, included: from 25 Jul 2017 to 30 Jun 2022 they were named 4S Limited, from 20 Jun 2017 to 25 Jul 2017 they were named Freedom Concepts Limited.
A total of 120000 shares are allotted to 9 shareholders (4 groups). The first group is comprised of 24000 shares (20 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 60000 shares (50 per cent). Lastly the third share allocation (24000 shares 20 per cent) made up of 3 entities.
Principal place of activity
10 Robertson Street, Westport, 7825 New Zealand
Previous addresses
Address #1: 52 Russell Street, Westport, Westport, 7825 New Zealand
Registered & physical address used from 07 Apr 2022 to 31 May 2022
Address #2: 7 Gladstone Road South, Mosgiel, Mosgiel, 9024 New Zealand
Physical & registered address used from 05 Jul 2021 to 07 Apr 2022
Address #3: 7 Gladstone Road South, Mosgiel, 9024 New Zealand
Registered & physical address used from 28 Jun 2021 to 05 Jul 2021
Address #4: 266 Hardy Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 11 May 2018 to 28 Jun 2021
Address #5: 68 Russell Street, Westport, Westport, 7825 New Zealand
Physical & registered address used from 21 Jun 2017 to 11 May 2018
Basic Financial info
Total number of Shares: 120000
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24000 | |||
Individual | Mcgaveston, Xanthe Josephine |
Rd 2 Westport 7892 New Zealand |
17 Feb 2022 - |
Individual | Mcgaveston, Thomas Peter |
Rd 2 Westport 7892 New Zealand |
17 Feb 2022 - |
Shares Allocation #2 Number of Shares: 60000 | |||
Individual | Mcgaveston, Skye Virginia |
Rd 2 Westport 7892 New Zealand |
17 Feb 2022 - |
Individual | Mcgaveston, Finlay Roy |
Rd 2 Westport 7892 New Zealand |
17 Feb 2022 - |
Shares Allocation #3 Number of Shares: 24000 | |||
Individual | Mcgaveston, Peter James |
Westport Westport 7825 New Zealand |
06 Sep 2017 - |
Director | Peter James Mcgaveston |
Westport Westport 7825 New Zealand |
06 Sep 2017 - |
Individual | Mcgaveston, Caroline Joy |
Westport Westport 7825 New Zealand |
06 Sep 2017 - |
Shares Allocation #4 Number of Shares: 12000 | |||
Individual | Griffiths, Daniel John |
Levin Levin 5510 New Zealand |
20 Oct 2021 - |
Individual | Griffiths, Beatrice Molly |
Levin Levin 5510 New Zealand |
20 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgaveston, Almanzo John |
Westport 7892 New Zealand |
21 Jun 2017 - 20 Mar 2018 |
Individual | Mcgaveston, Anna Jacqueline |
Westport 7892 New Zealand |
21 Jun 2017 - 20 Mar 2018 |
Director | Almanzo John Mcgaveston |
Westport 7892 New Zealand |
21 Jun 2017 - 20 Mar 2018 |
Finlay Roy Mcgaveston - Director
Appointment date: 01 Feb 2022
Address: Westport, 7892 New Zealand
Address used since 01 Feb 2022
Thomas Peter Mcgaveston - Director
Appointment date: 01 Feb 2022
Address: Rd 2, Westport, 7892 New Zealand
Address used since 01 Feb 2022
Peter James Mcgaveston - Director (Inactive)
Appointment date: 02 Aug 2017
Termination date: 18 Mar 2022
Address: Westport, Westport, 7825 New Zealand
Address used since 02 Aug 2017
Almanzo John Mcgaveston - Director (Inactive)
Appointment date: 21 Jun 2017
Termination date: 20 Mar 2018
Address: Westport, 7892 New Zealand
Address used since 21 Jun 2017
Future Nelson Incorporated
C/o Messrs Thompson Daly & Co
Rotary Club Of Rutherford Nelson Incorporated
C/o Thompson Daly & Co
Brownrigg Aviation Limited
266 Hardy Street
Lions Den Holdings Limited
266 Hardy Street
Gslsk Limited
266 Hardy Street
Redhomes 2017 Limited
266 Hardy Street
D S Builders Limited
266 Hardy Street
Durrant Industries Limited
1st Floor
M.v.h Construction Nelson Limited
Level 3, 7 Alma Street
Redjam Ventures Limited
Whitby House, Level 3, 7 Alma Street
Showhome Village Limited
266 Hardy Street
Tim Laufkotter Builders Limited
1st Floor 23 Alma Lane