Castle Trade Limited, a registered company, was registered on 10 Sep 2001. 9429036816477 is the New Zealand Business Number it was issued. ""Carpentry, joinery - on construction projects"" (business classification E324220) is how the company is categorised. The company has been run by 6 directors: Jayanathan Doraisamy - an active director whose contract started on 23 Sep 2022,
Francis Yang - an inactive director whose contract started on 24 Jul 2003 and was terminated on 23 Sep 2022,
Stephanie Cheok - an inactive director whose contract started on 24 Jul 2003 and was terminated on 23 Sep 2022,
Francis Yong Hing - an inactive director whose contract started on 10 Sep 2001 and was terminated on 09 Aug 2003,
James Kwek - an inactive director whose contract started on 10 Sep 2001 and was terminated on 24 Jul 2003.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: Flat 1, 7 Ballater Place, Highland Park, Auckland, 2010 (types include: registered, physical).
Castle Trade Limited had been using 19A Annalomg Road, Dannemora, Auckland as their registered address up to 05 Oct 2022.
One entity controls all company shares (exactly 100 shares) - Doraisamy, Jayanathan - located at 2010, Highland Park, Auckland.
Principal place of activity
19a Annalong Road, Dannemora, Auckland, 2016 New Zealand
Previous addresses
Address: 19a Annalomg Road, Dannemora, Auckland, 2016 New Zealand
Registered & physical address used from 04 Jul 2019 to 05 Oct 2022
Address: 19a Annalong Road, Dannemora, Auckland, 2016 New Zealand
Physical & registered address used from 02 Jul 2019 to 04 Jul 2019
Address: Unit 7, Level One, Anz Bankhouse, Aylesbury Street, Pakuranga Mall, Pakuranga, Auckland, 1706 New Zealand
Physical address used from 13 Jun 2013 to 02 Jul 2019
Address: Unit 007, Level One, Anz House, Westfield Pakuranga, Auckland, 1706 New Zealand
Registered address used from 14 Jun 2011 to 02 Jul 2019
Address: Unit 002, Level One, Anz House, Westfield Pakuranga, Pakuranga, Auckland New Zealand
Physical address used from 23 Jun 2005 to 13 Jun 2013
Address: Unit 002, Level One Anz House, Westfield Pakuranga, Auckland New Zealand
Registered address used from 23 Jun 2005 to 14 Jun 2011
Address: Shop No 3, The Galleria, Westfield Pakuranga, Aylesbury Street, Auckland
Registered & physical address used from 02 Sep 2003 to 23 Jun 2005
Address: 9 Glanworth Pl, Dannemora, Botany Downs
Physical & registered address used from 31 Jul 2003 to 02 Sep 2003
Address: 3 / 184 A Arthur Street, Onehunga, Auckland
Registered & physical address used from 21 Jun 2002 to 31 Jul 2003
Address: 7/16 Erson Avenue, Royal Oak, Auckland
Physical & registered address used from 10 Sep 2001 to 21 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Doraisamy, Jayanathan |
Highland Park Auckland 2010 New Zealand |
23 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cheok, Stephanie |
Dannemora Auckland 2016 New Zealand |
10 Sep 2001 - 23 Sep 2022 |
Individual | Yang, Francis |
Dannemora Auckland 2016 New Zealand |
10 Sep 2001 - 23 Sep 2022 |
Jayanathan Doraisamy - Director
Appointment date: 23 Sep 2022
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 23 Sep 2022
Francis Yang - Director (Inactive)
Appointment date: 24 Jul 2003
Termination date: 23 Sep 2022
Address: Dannemora, Howick, 2016 New Zealand
Address used since 14 May 2008
Stephanie Cheok - Director (Inactive)
Appointment date: 24 Jul 2003
Termination date: 23 Sep 2022
Address: Dannemora, Howick, 2016 New Zealand
Address used since 14 May 2008
Francis Yong Hing - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 09 Aug 2003
Address: Tasman Industrie Puchong, 47100 Selangor, Malaysia,
Address used since 10 Sep 2001
James Kwek - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 24 Jul 2003
Address: Onehunga, Auckland,
Address used since 14 Jun 2002
Tep Lip Thye - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 16 Jun 2003
Address: Tasman Industrie Puchong, 47100 Selangor, Malaysia,
Address used since 10 Sep 2001
Gull Trustees Limited
Suite 203 Pakuranga Plaza Tower
Te Kouma Trustees Limited
Suite 203 Pakuranga Plaza Tower
Top Financial Advice Limited
Level 3, 301 Plaza Tower
Roc Finance Limited
301, Level 3, Plaza Tower
Top & Pretty Hair Limited
S 422 ,pakuranga Plaza
Western Exports Limited
Suite 203, Pakuranga Plaza
Architectural Windows & Doors Nz Limited
Level 1, 86 Highbrook Drive,
Dt Limited
124a Barrack Road
Kfl Homes Limited
Flat 4, 242 Pakuranga Road
Sharof Company Limited
14a Latham Avenue
The Carpenter's Son (auckland) Limited
292 Pakuranga Road
Zesty Limited
2/13 Portadown Ave