De Castro Properties Limited (issued an NZ business identifier of 9429033516431) was incorporated on 21 Mar 2007. 5 addresess are currently in use by the company: 73 Camwell Park, Rd 1, Kaiapoi, 7691 (type: postal, office). 15 Harakeke Way, Rangiora, Rangiora had been their registered address, up to 15 Mar 2016. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 417 shares (41.7 per cent of shares), namely:
Columbus, Margaret Mary (an individual) located at Rd 1, Kaiapoi postcode 7691. In the second group, a total of 1 shareholder holds 41.7 per cent of all shares (exactly 417 shares); it includes
Columbus, Barry Colin (an individual) - located at Rd 1, Kaiapoi. Next there is the third group of shareholders, share allotment (166 shares, 16.6%) belongs to 1 entity, namely:
Cooper, Miffy Amanda, located at Ostend, Waiheke Island (an individual). ""Building, non-residential - renting or leasing"" (business classification L671210) is the classification the ABS issued De Castro Properties Limited. Businesscheck's information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
73 Camwell Park, Rd 1, Kaiapoi, 7691 | Physical & service & registered | 15 Mar 2016 |
73 Camwell Park, Rd 1, Kaiapoi, 7691 | Postal & office & delivery | 05 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Barry Colin Columbus
Rd 1, Kaiapoi, 7691
Address used since 07 Mar 2016 |
Director | 21 Mar 2007 - current |
Mervyn Nathaniel Cooper
Christchurch Central, Christchurch, 8013
Address used since 01 Mar 2020
Merivale, Christchurch, 8014
Address used since 29 Mar 2010 |
Director | 01 Apr 2009 - 12 Nov 2020 |
73 Camwell Park , Rd 1 , Kaiapoi , 7691 |
Previous address | Type | Period |
---|---|---|
15 Harakeke Way, Rangiora, Rangiora, 7400 | Registered & physical | 05 Apr 2012 - 15 Mar 2016 |
1/10 Cranmer Square, Christchurch | Physical & registered | 21 Mar 2007 - 05 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Columbus, Margaret Mary Individual |
Rd 1 Kaiapoi 7691 |
29 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Columbus, Barry Colin Individual |
Rd 1 Kaiapoi 7691 |
21 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Miffy Amanda Individual |
Ostend Waiheke Island 1081 |
01 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bennett, Hamish Patrick Individual |
Riccarton Christchurch 8041 |
16 Nov 2020 - 01 Jul 2021 |
Cooper, Suzanne Margaret Individual |
Christchurch Central Christchurch 8013 |
01 Jul 2021 - 21 Mar 2023 |
Cooper, Lilly Jessica Individual |
Christchurch Central Christchurch 8013 |
01 Jul 2021 - 21 Mar 2023 |
Ewer, Katherine Anne Individual |
Rd 1 Lyttelton Christchurch 8971 |
16 Nov 2020 - 01 Jul 2021 |
Cooper, Mervyn Nathaniel Individual |
Fendalton Christchurch 8014 |
29 May 2009 - 16 Nov 2020 |
Colcars Limited 73 Camwell Park |
|
Scope Resource Management Limited 57 Camwell Park |
|
Ashton Investments Limited 370 Fernside Road |
|
Kev's A & E Limited 372 Fernside Road |
|
Miners Den New Zealand Limited 23 Camwell Park |
|
Goldrush Tours & Supplies Limited 23 Camwell Park |
Gore Bay Mobile Cafe Limited 7a Glenvale Drive |
342 Oxford Limited 124 Mt Thomas Road |
Overland Property Holdings Limited 15 March Place |
Rvp Property Limited 11 Regent's Park Drive |
Lemi Holdings 2 Limited 318 Marshland Road |
Hillmorton Shopping Centre Limited Unit 10, 333 Harewood Road |