Casters Limited (issued a business number of 9429037563639) was started on 08 Jun 1999. 6 addresess are in use by the company: 12 Kitchener Terrace, Moturoa, New Plymouth, 4310 (type: registered, physical). 314A Nayland Road, Stoke, Nelson had been their registered address, until 17 Sep 2018. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Perry, Clive Lionel (an individual) located at Moturoa, New Plymouth postcode 4310. "Creative writer - own account" (ANZSIC R900230) is the category the Australian Bureau of Statistics issued to Casters Limited. Our database was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
314a Nayland Road, Stoke, Nelson, 7011 | Other (Address For Share Register) | 07 Sep 2015 |
12 Kitchener Terrace, Moturoa, New Plymouth, 4310 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 07 Sep 2018 |
12 Kitchener Terrace, Moturoa, New Plymouth, 4310 | Registered & physical & service | 17 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Clive Lionel Perry
Moturoa, New Plymouth, 4310
Address used since 07 Sep 2015 |
Director | 08 Jun 1999 - current |
David Stuart Young
New Plymouth, 4310
Address used since 08 Jun 1999 |
Director | 08 Jun 1999 - 15 Sep 2011 |
Previous address | Type | Period |
---|---|---|
314a Nayland Road, Stoke, Nelson, 7011 | Registered & physical | 15 Sep 2015 - 17 Sep 2018 |
314a Nayland Road, Stoke, Nelson, 7011 | Registered & physical | 23 Apr 2014 - 15 Sep 2015 |
329 Annesbrook Drive, Annesbrook, Nelson, 7011 | Physical & registered | 21 Oct 2011 - 23 Apr 2014 |
C/-pricewaterhousecooopers, 54 Gill Street, New Plymouth | Registered | 13 Aug 2009 - 21 Oct 2011 |
C/-pricewaterhousecoopers, 54 Gill Street, New Plymouth | Physical | 13 Aug 2009 - 21 Oct 2011 |
63 Devon Street West, New Plymouth | Registered | 12 Apr 2000 - 13 Aug 2009 |
63 Devon Street West, New Plymouth | Physical | 08 Jun 1999 - 13 Aug 2009 |
Shareholder Name | Address | Period |
---|---|---|
Perry, Clive Lionel Individual |
Moturoa New Plymouth 4310 |
08 Jun 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Young, David Stuart Individual |
New Plymouth |
08 Jun 1999 - 15 Sep 2011 |
Susan Cooper Accounting Limited 314a Nayland Road |
|
Saharaz Holdings Limited 314a Nayland Road |
|
Muscle Car Parts Limited 314a Nayland Road |
|
Repooc's 2 Limited 314a Nayland Road |
|
Mt Ronga Limited 314a Nayland Road |
|
Real World Business Solutions Limited 5a Aldinga Avenue |
Mad Frog Productions Limited 2 Henrietta Way |
Twinco Limited 8a Fyffe St |
Sentient Films Limited 18 Cheesman Street |
Lines Of Communication Limited 10 Harland Street |
Words For Action Limited 22 Porritt Avenue |
Taleturn Limited 54 Godley Street |