General information

Castellon Holdings Limited

Type: NZ Limited Company (Ltd)
9429035546061
New Zealand Business Number
1481949
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

Castellon Holdings Limited (issued an NZ business identifier of 9429035546061) was launched on 05 Mar 2004. 3 addresses are currently in use by the company: Flat 2, 17 Chatfield Place, Remuera, Auckland, 1050 (type: other, registered). 18 Viaduct Harbour Avenue, Auckland had been their physical address, up to 13 Feb 2018. Castellon Holdings Limited used other aliases, namely: Movieshack Limited from 05 Mar 2004 to 05 Sep 2014. 300 shares are allotted to 9 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1 share (0.33% of shares), namely:
James Macavoy (a director) located at Parnell, Auckland postcode 1052. When considering the second group, a total of 2 shareholders hold 33% of all shares (exactly 99 shares); it includes
James Macavoy (a director) - located at Parnell, Auckland,
Timothy Macavoy (a director) - located at Remuera, Auckland. Moving on to the third group of shareholders, share allocation (1 share, 0.33%) belongs to 2 entities, namely:
Antonia Macavoy, located at Remuera, Auckland (an individual),
Timothy Macavoy, located at Remuera, Auckland (a director). "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued to Castellon Holdings Limited. Our database was updated on 03 Dec 2021.

Current address Type Used since
C/- Kensington Swan, 18 Viaduct Harbour Avenue, Auckland Other (Address For Share Register) 05 Mar 2004
Flat 2, 17 Chatfield Place, Remuera, Auckland, 1050 Physical & registered 13 Feb 2018
Flat 2, 17 Chatfield Place, Remuera, Auckland, 1050 Other (Address For Share Register) 08 Oct 2018
Contact info
64 21 756057
Phone (Phone)
tjmacavoy@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
James Edward Macavoy
Parnell, Auckland, 1052
Address used since 17 Feb 2021
Glendowie, Auckland, 1071
Address used since 20 Feb 2017
Director 05 Mar 2004 - current
Timothy John Macavoy
Remuera, Auckland, 1050
Address used since 02 Feb 2018
Remuera, Auckland, 1050
Address used since 30 Sep 2015
Director 03 Feb 2009 - current
Antonia Macavoy
Remuera, Auckland, 1050
Address used since 30 Sep 2015
Remuera, Auckland, 1050
Address used since 02 Feb 2018
Director 18 Mar 2015 - current
Nicholas Joseph Macavoy
Auckland, 1052
Address used since 30 Sep 2015
Director 05 Mar 2004 - 03 May 2016
Addresses
Principal place of activity
Flat 2, 17 Chatfield Place , Remuera , Auckland , 1050
Previous address Type Period
18 Viaduct Harbour Avenue, Auckland Physical & registered 05 Mar 2004 - 13 Feb 2018
Financial Data
Financial info
300
Total number of Shares
February
Annual return filing month
16 Feb 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
James Edward Macavoy
Director
Parnell
Auckland
1052
08 Nov 2013 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
James Edward Macavoy
Director
Parnell
Auckland
1052
08 Nov 2013 - current
Timothy John Macavoy
Director
Remuera
Auckland
1050
08 Nov 2013 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Antonia Macavoy
Individual
Remuera
Auckland
1050
08 Nov 2013 - current
Timothy John Macavoy
Director
Remuera
Auckland
1050
08 Nov 2013 - current
Shares Allocation #4 Number of Shares: 99
Shareholder Name Address Period
Antonia Macavoy
Individual
Remuera
Auckland
1050
08 Nov 2013 - current
Timothy John Macavoy
Director
Remuera
Auckland
1050
08 Nov 2013 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Timothy John Macavoy
Director
Remuera
Auckland
08 Nov 2013 - current
Antonia Macavoy
Individual
Remuera
Auckland
1050
08 Nov 2013 - current

Historic shareholders

Shareholder Name Address Period
Nicholas Joseph Macavoy
Individual
Remuera
Auckland 1050
08 Nov 2013 - 20 Feb 2017
Nicholas Joseph Macavoy
Director
Remuera
Auckland 1050
08 Nov 2013 - 20 Feb 2017
Michael Paul Humphries
Individual
Mount Roskill
Auckland
1041
05 Mar 2004 - 08 Nov 2013
Michael Paul Humphries
Individual
Mount Roskill
Auckland
1041
05 Mar 2004 - 08 Nov 2013
Location
Companies nearby
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue
Similar companies
Nzsir Luxury Rental Homes Limited
Level 6
Culture First Limited
L4, 152 Fanshawe Street
Darmic Wb Inc Limited
4 Graham Street
Leong Investments Limited
Level 8, Chorus House
Stewart And Lily Limited
Unit 1c, 20 Wolfe Street
Hly Limited
Suite 6a The Peaks Apartments, 117 Victoria Street West