Castle Point Funds Management Limited, a registered company, was launched on 26 Apr 2013. 9429030250116 is the business number it was issued. "Managed Funds" (ANZSIC K641955) is how the company was categorised. This company has been supervised by 13 directors: Richard Warwick Stubbs - an active director whose contract began on 26 Apr 2013,
Richard Warwick Stubbs - an active director whose contract began on 26 Apr 2013,
Amanda Kay Smith - an active director whose contract began on 25 Jan 2016,
Richard Patrick Avery-Wright - an active director whose contract began on 16 Aug 2017,
Richard Alexander Riddell - an inactive director whose contract began on 30 Aug 2017 and was terminated on 14 Dec 2020.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 105889, Auckland City, Auckland, 1143 (type: postal, office).
Castle Point Funds Management Limited had been using Level 4, General Buildings, 29-33 Shortland Street, Auckland as their physical address until 11 Sep 2018.
One entity owns all company shares (exactly 1523600 shares) - Castle Point Holdings Limited - located at 1143, 11 Britomart Place, Britomart, Auckland.
Principal place of activity
Generator Britomart Place, Level 10, 11 Britomart Place, Britomart, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, General Buildings, 29-33 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Oct 2013 to 11 Sep 2018
Address #2: 60 Calliope Road, Stanley Point, Auckland, 0624 New Zealand
Registered & physical address used from 26 Apr 2013 to 31 Oct 2013
Basic Financial info
Total number of Shares: 1523600
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1523600 | |||
Entity (NZ Limited Company) | Castle Point Holdings Limited Shareholder NZBN: 9429030028463 |
11 Britomart Place, Britomart Auckland 1010 New Zealand |
19 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, James Patrick Robert |
Point Chevalier Auckland 1022 New Zealand |
26 Apr 2013 - 19 Dec 2013 |
Director | Stubbs, Richard Warwick |
Stanley Point Auckland 0624 New Zealand |
26 Apr 2013 - 19 Dec 2013 |
Individual | Bennie, Stephen |
Chatswood Auckland 0626 New Zealand |
26 Apr 2013 - 19 Dec 2013 |
Director | Gordon Sims |
Hauraki Auckland 0622 New Zealand |
26 Apr 2013 - 19 Dec 2013 |
Director | Stephen Bennie |
Chatswood Auckland 0626 New Zealand |
26 Apr 2013 - 19 Dec 2013 |
Director | James Patrick Robert Young |
Point Chevalier Auckland 1022 New Zealand |
26 Apr 2013 - 19 Dec 2013 |
Individual | Sims, Gordon |
Hauraki Auckland 0622 New Zealand |
26 Apr 2013 - 19 Dec 2013 |
Ultimate Holding Company
Richard Warwick Stubbs - Director
Appointment date: 26 Apr 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Mar 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 26 Apr 2013
Richard Warwick Stubbs - Director
Appointment date: 26 Apr 2013
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 26 Apr 2013
Amanda Kay Smith - Director
Appointment date: 25 Jan 2016
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 25 Jan 2016
Richard Patrick Avery-wright - Director
Appointment date: 16 Aug 2017
Address: Candie Road, Castel, GY5 7BX Guernsey
Address used since 16 Aug 2017
Richard Alexander Riddell - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 14 Dec 2020
Address: Rd 1, Maraekakaho, 4171 New Zealand
Address used since 14 Feb 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Aug 2017
Alan Ross Mcchesney - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 30 Aug 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Mar 2017
Robert James Banfield - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 16 Aug 2017
Address: St Saviours, GY7 9QL Guernsey
Address used since 01 Oct 2015
Gordon Sims - Director (Inactive)
Appointment date: 26 Apr 2013
Termination date: 01 Oct 2015
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 26 Apr 2013
Stephen Bennie - Director (Inactive)
Appointment date: 26 Apr 2013
Termination date: 01 Oct 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 07 Mar 2014
James Patrick Robert Young - Director (Inactive)
Appointment date: 26 Apr 2013
Termination date: 01 Oct 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 26 Apr 2013
Stephen Bennie - Director (Inactive)
Appointment date: 26 Apr 2013
Termination date: 01 Oct 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 07 Mar 2014
James Patrick Robert Young - Director (Inactive)
Appointment date: 26 Apr 2013
Termination date: 01 Oct 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 26 Apr 2013
Gordon Sims - Director (Inactive)
Appointment date: 26 Apr 2013
Termination date: 01 Oct 2015
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 26 Apr 2013
Robertsons Associates Limited
Level 2, General Building
Langton Hudson Limited
Level 6 General Buildings
Richmond Chambers Limited
33 Shortland Street
Jpi Limited
Level 3, The General Buildings
Auckland Bethisrael Trust Board
33 Shortland Street
59 Arabella Lane Limited Partnership
Hornabrook Macdonald Lawyers
Anz Finance And Equity Management Limited
Level 4, Phillips Fox Tower
Culwalla Consulting Limited
202c Kohimarama Road
Gbpensions Limited
Mercari Business Centre
Generate Investment Management Limited
Level 2, 32 Market Place
Integral Nominees Limited
Level 9
Moneywise Financial Services Limited
19/203 Kirkbridge Rd