Shortcuts

Castle Portable Buildings Limited

Type: NZ Limited Company (Ltd)
9429032604528
NZBN
2163246
Company Number
Registered
Company Status
Current address
73 West Coast Road
Glen Eden
Auckland 0602
New Zealand
Registered & physical & service address used since 30 Jan 2014
Po Box 104062
Lincoln North Henderson
Auckland 0610
New Zealand
Postal address used since 03 May 2019
73 West Coast Road
Glen Eden
Auckland 0602
New Zealand
Office & delivery address used since 03 May 2019

Castle Portable Buildings Limited, a registered company, was launched on 19 Aug 2008. 9429032604528 is the NZBN it was issued. The company has been managed by 2 directors: Hamish John Commons - an active director whose contract began on 19 Aug 2008,
Micheal Robert Seeque - an active director whose contract began on 19 Aug 2008.
Updated on 02 Mar 2024, our database contains detailed information about 1 address: Po Box 104062, Lincoln North Henderson, Auckland, 0610 (type: postal, office).
Castle Portable Buildings Limited had been using 40 Springwood Place, Mt Eden, Auckland as their registered address up until 30 Jan 2014.
A total of 1000 shares are allocated to 7 shareholders (5 groups). The first group consists of 10 shares (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (1%). Lastly there is the next share allocation (480 shares 48%) made up of 2 entities.

Addresses

Principal place of activity

73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand


Previous address

Address #1: 40 Springwood Place, Mt Eden, Auckland New Zealand

Registered & physical address used from 19 Aug 2008 to 30 Jan 2014

Contact info
64 0800 780900
05 May 2020 Phone
hamish@castlepb.co.nz
Email
admin@castlepb.co.nz
03 May 2019 nzbn-reserved-invoice-email-address-purpose
castleportablebuildings.co.nz
05 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Seeque, Linda Westharbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Seeque, Micheal Robert West Harbour
Auckland
0618
New Zealand
Shares Allocation #3 Number of Shares: 480
Individual Seeque, Linda Westharbour
Auckland
0618
New Zealand
Individual Seeque, Micheal Robert West Harbour
Auckland
0618
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Commons, Hamish John Greenhithe
Auckland
0632
New Zealand
Shares Allocation #5 Number of Shares: 490
Individual Commons, Hamish John Greenhithe
Auckland
0632
New Zealand
Individual Willcox, Jonne Bryde Rd 6
Point Wells
0986
New Zealand
Directors

Hamish John Commons - Director

Appointment date: 19 Aug 2008

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 02 May 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Apr 2010


Micheal Robert Seeque - Director

Appointment date: 19 Aug 2008

Address: Westharbour, Auckland, 0618 New Zealand

Address used since 01 May 2013

Nearby companies

Vynide Vinyls Limited
73 West Coast Road

Glenda Rowan Holdings Limited
73 West Coast Road

Ampera Seven Company Limited
75 West Coast Road

Bar Pro Limited
84b West Coast Road

New Zealand World Wide Trade Limited
11b Malam Street

G.t. House Limited
11b Malam Street