Trecastle Views Limited (issued an NZBN of 9429046622662) was launched on 27 Feb 2018. 2 addresses are currently in use by the company: 22 Iles Lane, Cashmere, Christchurch, 8022 (type: registered, service). Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch had been their registered address, until 09 Jul 2024. 1000 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 5 shares (0.5 per cent of shares), namely:
Pegley, Catherine Mary (an individual) located at Cashmere, Christchurch postcode 8022. When considering the second group, a total of 2 shareholders hold 49 per cent of all shares (490 shares); it includes
Pegley, Catherine Mary (an individual) - located at Cashmere, Christchurch,
Pegley, Jason John (an individual) - located at Cashmere, Christchurch. Next there is the third group of shareholders, share allotment (5 shares, 0.5%) belongs to 1 entity, namely:
Pegley, Jason John, located at Cashmere, Christchurch (an individual). "Holiday house and flat operation" (business classification H440030) is the classification the ABS issued Trecastle Views Limited. Our database was last updated on 20 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical | 27 Feb 2018 |
| 22 Iles Lane, Cashmere, Christchurch, 8022 | Registered & service | 09 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Corey Desmond Bennett
Riccarton, Christchurch, 8011
Address used since 27 Feb 2018 |
Director | 27 Feb 2018 - current |
|
Jason John Pegley
Cashmere, Christchurch, 8022
Address used since 22 Dec 2023 |
Director | 22 Dec 2023 - current |
|
Hayden Mark Clavis
Rd 1, Kaikoura, 7371
Address used since 01 Oct 2021
Southshore, Christchurch, 8062
Address used since 27 Feb 2018 |
Director | 27 Feb 2018 - 22 Dec 2023 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & service | 27 Feb 2018 - 09 Jul 2024 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pegley, Catherine Mary Individual |
Cashmere Christchurch 8022 |
30 Jan 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pegley, Catherine Mary Individual |
Cashmere Christchurch 8022 |
30 Jan 2024 - current |
|
Pegley, Jason John Individual |
Cashmere Christchurch 8022 |
30 Jan 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pegley, Jason John Individual |
Cashmere Christchurch 8022 |
30 Jan 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bennett, Corey Desmond Director |
Riccarton Christchurch 8011 |
27 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clavis, Hayden Mark Individual |
Rd 1 Kaikoura 7371 |
27 Feb 2018 - 30 Jan 2024 |
![]() |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
![]() |
The Shores 507 Limited Unit 3, 254 St Asaph Street |
![]() |
Joca Properties Limited Unit 3, 254 St Asaph Street |
![]() |
Build Equity Limited Unit 3, 254 St Asaph Street |
![]() |
Fresh Property Limited Unit 3, 254 St Asaph Street |
![]() |
Mpag Limited Unit 3, 254 St Asaph Street |
|
Studio Now Limited Unit 3, 254 St Asaph Street |
|
Kentmere Rentals Limited Unit 3, 254 St Asaph Street |
|
Supreme Living Limited Unit 3, 254 St Asaph Street |
|
Hurricanes Trustees Limited Level 2 |
|
Slalom Place Limited 67 Murray Place |
|
Lakeside Retreat Limited 58 Rapaki Rd |