Shortcuts

Casta Group Limited

Type: NZ Limited Company (Ltd)
9429046202307
NZBN
6316251
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
7 Gladstone Road South
Mosgiel 9024
New Zealand
Postal address used since 25 Jun 2021
139 Princes Street
Hawera
Hawera 4610
New Zealand
Physical & registered & service address used since 31 May 2022

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.

Addresses

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

Contact info
office@4s.co.nz
25 Jun 2021 Email
www.4s.co.nz
25 Jun 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 24000
Individual Mcgaveston, Xanthe Josephine Rd 2
Westport
7892
New Zealand
Individual Mcgaveston, Thomas Peter Rd 2
Westport
7892
New Zealand
Shares Allocation #2 Number of Shares: 60000
Individual Mcgaveston, Skye Virginia Rd 2
Westport
7892
New Zealand
Individual Mcgaveston, Finlay Roy Rd 2
Westport
7892
New Zealand
Shares Allocation #3 Number of Shares: 24000
Individual Mcgaveston, Peter James Westport
Westport
7825
New Zealand
Director Peter James Mcgaveston Westport
Westport
7825
New Zealand
Individual Mcgaveston, Caroline Joy Westport
Westport
7825
New Zealand
Shares Allocation #4 Number of Shares: 12000
Individual Griffiths, Daniel John Levin
Levin
5510
New Zealand
Individual Griffiths, Beatrice Molly Levin
Levin
5510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgaveston, Almanzo John Westport
7892
New Zealand
Individual Mcgaveston, Anna Jacqueline Westport
7892
New Zealand
Director Almanzo John Mcgaveston Westport
7892
New Zealand
Directors

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

Nearby companies

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

Similar companies

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