General information

Trecastle Views Limited

Type: NZ Limited Company (Ltd)
9429046622662
New Zealand Business Number
6735157
Company Number
Registered
Company Status
H440030 - Holiday House And Flat Operation
Industry classification codes with description

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
Directors
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
Addresses
Previous address Type Period
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 Registered & service 27 Feb 2018 - 09 Jul 2024
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
30 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Pegley, Catherine Mary
Individual
Cashmere
Christchurch
8022
30 Jan 2024 - current
Shares Allocation #2 Number of Shares: 490
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
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Pegley, Jason John
Individual
Cashmere
Christchurch
8022
30 Jan 2024 - current
Shares Allocation #4 Number of Shares: 500
Shareholder Name Address Period
Bennett, Corey Desmond
Director
Riccarton
Christchurch
8011
27 Feb 2018 - current

Historic shareholders

Shareholder Name Address Period
Clavis, Hayden Mark
Individual
Rd 1
Kaikoura
7371
27 Feb 2018 - 30 Jan 2024
Location
Companies nearby
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
Similar companies
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