General information

De Castro Properties Limited

Type: NZ Limited Company (Ltd)
9429033516431
New Zealand Business Number
1923686
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
096299427
GST Number
L671210 - "building, Non-residential - Renting Or Leasing"
Industry classification codes with description

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
Contact info
64 3 3106737
Phone (Phone)
marymcolumbus@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
marymcolumbus@gmail.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
07 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 417
Shareholder Name Address Period
Columbus, Margaret Mary
Individual
Rd 1
Kaiapoi
7691
29 Nov 2007 - current
Shares Allocation #2 Number of Shares: 417
Shareholder Name Address Period
Columbus, Barry Colin
Individual
Rd 1
Kaiapoi
7691
21 Mar 2007 - current
Shares Allocation #3 Number of Shares: 166
Shareholder Name Address Period
Cooper, Miffy Amanda
Individual
Ostend
Waiheke Island
1081
01 Jul 2021 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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