Casta Group Limited (issued a New Zealand Business Number of 9429046202307) was launched on 21 Jun 2017. 3 addresses are in use by the company: 139 Princes Street, Hawera, Hawera, 4610 (type: physical, registered). 52 Russell Street, Westport, Westport had been their registered address, up to 31 May 2022. Casta Group Limited used other names, namely: 4S Limited from 25 Jul 2017 to 30 Jun 2022, Freedom Concepts Limited (20 Jun 2017 to 25 Jul 2017). 120000 shares are allocated to 9 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 24000 shares (20 per cent of shares), namely:
Mcgaveston, Xanthe Josephine (an individual) located at Rd 2, Westport postcode 7892,
Mcgaveston, Thomas Peter (an individual) located at Rd 2, Westport postcode 7892. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (60000 shares); it includes
Mcgaveston, Skye Virginia (an individual) - located at Rd 2, Westport,
Mcgaveston, Finlay Roy (an individual) - located at Rd 2, Westport. The third group of shareholders, share allocation (24000 shares, 20%) belongs to 3 entities, namely:
Mcgaveston, Peter James, located at Westport, Westport (an individual),
Peter Mcgaveston, located at Westport, Westport (a director),
Mcgaveston, Caroline Joy, located at Westport, Westport (an individual). "Building, house construction" (business classification E301120) is the category the ABS issued Casta Group Limited. The Businesscheck database was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
7 Gladstone Road South, Mosgiel, 9024 | Postal | 25 Jun 2021 |
139 Princes Street, Hawera, Hawera, 4610 | Physical & registered & service | 31 May 2022 |
Name and Address | Role | Period |
---|---|---|
Finlay Roy Mcgaveston
Westport, 7892
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - current |
Thomas Peter Mcgaveston
Rd 2, Westport, 7892
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - current |
Peter James Mcgaveston
Westport, Westport, 7825
Address used since 02 Aug 2017 |
Director | 02 Aug 2017 - 18 Mar 2022 |
Almanzo John Mcgaveston
Westport, 7892
Address used since 21 Jun 2017 |
Director | 21 Jun 2017 - 20 Mar 2018 |
10 Robertson Street , Westport , 7825 |
Previous address | Type | Period |
---|---|---|
52 Russell Street, Westport, Westport, 7825 | Registered & physical | 07 Apr 2022 - 31 May 2022 |
7 Gladstone Road South, Mosgiel, Mosgiel, 9024 | Physical & registered | 05 Jul 2021 - 07 Apr 2022 |
7 Gladstone Road South, Mosgiel, 9024 | Registered & physical | 28 Jun 2021 - 05 Jul 2021 |
266 Hardy Street, Nelson, Nelson, 7010 | Physical & registered | 11 May 2018 - 28 Jun 2021 |
68 Russell Street, Westport, Westport, 7825 | Physical & registered | 21 Jun 2017 - 11 May 2018 |
Shareholder Name | Address | Period |
---|---|---|
Mcgaveston, Xanthe Josephine Individual |
Rd 2 Westport 7892 |
17 Feb 2022 - current |
Mcgaveston, Thomas Peter Individual |
Rd 2 Westport 7892 |
17 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgaveston, Skye Virginia Individual |
Rd 2 Westport 7892 |
17 Feb 2022 - current |
Mcgaveston, Finlay Roy Individual |
Rd 2 Westport 7892 |
17 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgaveston, Peter James Individual |
Westport Westport 7825 |
06 Sep 2017 - current |
Peter James Mcgaveston Director |
Westport Westport 7825 |
06 Sep 2017 - current |
Mcgaveston, Caroline Joy Individual |
Westport Westport 7825 |
06 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Griffiths, Daniel John Individual |
Levin Levin 5510 |
20 Oct 2021 - current |
Griffiths, Beatrice Molly Individual |
Levin Levin 5510 |
20 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgaveston, Almanzo John Individual |
Westport 7892 |
21 Jun 2017 - 20 Mar 2018 |
Mcgaveston, Anna Jacqueline Individual |
Westport 7892 |
21 Jun 2017 - 20 Mar 2018 |
Almanzo John Mcgaveston Director |
Westport 7892 |
21 Jun 2017 - 20 Mar 2018 |
Future Nelson Incorporated C/o Messrs Thompson Daly & Co |
|
Rotary Club Of Rutherford Nelson Incorporated C/o Thompson Daly & Co |
|
Brownrigg Aviation Limited 266 Hardy Street |
|
Lions Den Holdings Limited 266 Hardy Street |
|
Gslsk Limited 266 Hardy Street |
|
Redhomes 2017 Limited 266 Hardy Street |
Showhome Village Limited 266 Hardy Street |
D S Builders Limited 266 Hardy Street |
Better Building Nelson Limited 7 Alma Street |
Dusty Builders (2015) Limited 7 Alma Street |
Newport Residential Limited 7 Alma Street |
Ruru Building Limited 7 Alma Street |