Castle Management Limited, a registered company, was registered on 13 Jul 2011. 9429031022484 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. This company has been supervised by 3 directors: Vincent Robert Gardiner - an active director whose contract started on 26 Jul 2011,
Michelle Louise Gardiner - an inactive director whose contract started on 26 Jul 2011 and was terminated on 30 Sep 2019,
Martin Butcher - an inactive director whose contract started on 13 Jul 2011 and was terminated on 26 Jul 2011.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 57 Motiti Road, Papamoa Beach, Papamoa Beach, Tauranga, 3118 (category: registered, physical).
Castle Management Limited had been using 41 Forstera Way, Papamoa Beach, Papamoa as their physical address until 11 Mar 2021.
Previous aliases for this company, as we found at BizDb, included: from 12 Jul 2011 to 31 Aug 2021 they were named Castle Property Management Limited.
A single entity owns all company shares (exactly 100 shares) - Gardiner, Vincent Robert - located at 3118, Papamoa Beach, Papamoa.
Previous addresses
Address: 41 Forstera Way, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & registered address used from 14 Mar 2019 to 11 Mar 2021
Address: 2 Ascarina Way, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & registered address used from 06 Apr 2018 to 14 Mar 2019
Address: 80 Palm Springs Boulevard, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 21 Mar 2017 to 06 Apr 2018
Address: 3 Pebble Beach Way, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 12 Mar 2015 to 21 Mar 2017
Address: 6 Trent Lane, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 07 Apr 2014 to 12 Mar 2015
Address: Suite 12, 19a Bethlehem Road, Bethlehem, Tauranga, 3147 New Zealand
Registered & physical address used from 15 Feb 2013 to 07 Apr 2014
Address: 7 St James Drive, Huntington, Hamilton, 3210 New Zealand
Physical & registered address used from 11 Apr 2012 to 15 Feb 2013
Address: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 27 Jul 2011 to 11 Apr 2012
Address: Suite 12, 19a Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Physical & registered address used from 13 Jul 2011 to 27 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gardiner, Vincent Robert |
Papamoa Beach Papamoa 3118 New Zealand |
26 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gardiner, Michelle Louise |
Papamoa Beach Papamoa 3118 New Zealand |
26 Jul 2011 - 17 Apr 2020 |
Individual | Butcher, Martin |
Wellington 6021 New Zealand |
13 Jul 2011 - 26 Jul 2011 |
Director | Martin Butcher |
Wellington 6021 New Zealand |
13 Jul 2011 - 26 Jul 2011 |
Vincent Robert Gardiner - Director
Appointment date: 26 Jul 2011
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 03 Mar 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 04 Feb 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 31 Oct 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 27 Mar 2018
Michelle Louise Gardiner - Director (Inactive)
Appointment date: 26 Jul 2011
Termination date: 30 Sep 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 31 Oct 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 27 Mar 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 04 Feb 2019
Martin Butcher - Director (Inactive)
Appointment date: 13 Jul 2011
Termination date: 26 Jul 2011
Address: Wellington, 6021 New Zealand
Address used since 13 Jul 2011
Aspen Wood Limited
121 Palm Springs Boulevard
Shoestring Productions Limited
129 Palm Springs Boulevard
De'gray Enterprises Limited
32 Selliera Place
Lucero Venture Capital Limited
15 Montia Close
O And L Video Limited
15 Montia Close
Vaudeville Bar Limited
15 Montia Close
Alrood Properties Limited
15 Coprosma Close
Castle Property Finance Limited
2 Ascarina Way
Csm Trustees Limited
1026b Papamoa Beach Road
Dem Trustee Limited
18a Taylor Road
Otium Finance Limited
2 Ascarina Way
Yarooh 2 Company Limited
18 Taylor Road