Castor & Pollux Limited, a registered company, was started on 17 Jul 2008. 9429032671476 is the NZ business identifier it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company has been classified. The company has been run by 4 directors: Anthony Colin Horder - an active director whose contract began on 31 Mar 2018,
Peter Austin Gowing - an active director whose contract began on 31 Mar 2018,
Linda Louise Gowing - an inactive director whose contract began on 17 Jul 2008 and was terminated on 31 Mar 2018,
Belinda Jane Innes - an inactive director whose contract began on 17 Jul 2008 and was terminated on 31 Mar 2018.
Updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: 36 Matai Road, Wanaka, 9305 (types include: postal, physical).
Castor & Pollux Limited had been using 1St Floor, Pembroke House, Dunmore Steet, Wanaka as their physical address up to 19 Jun 2019.
A total of 100 shares are allotted to 10 shareholders (6 groups). The first group is comprised of 24 shares (24 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Finally the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
36 Matai Road, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 1st Floor, Pembroke House, Dunmore Steet, Wanaka, 9305 New Zealand
Physical & registered address used from 09 Oct 2015 to 19 Jun 2019
Address #2: 24 Dungarvon Street, Wanaka, 9305 New Zealand
Registered address used from 17 Jul 2008 to 09 Oct 2015
Address #3: C/ Gallaway Cook Allan, 24 Dungarvon Street, Wanaka, 9305 New Zealand
Physical address used from 17 Jul 2008 to 09 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Gowing, Peter Austin |
Wanaka 9305 New Zealand |
23 Jul 2008 - |
Individual | Horder, Anthony Colin |
Wanaka 9305 New Zealand |
17 Jul 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gowing, Linda Louise |
Wanaka 9305 |
17 Jul 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Horder, Anthony Colin |
Wanaka 9305 New Zealand |
17 Jul 2008 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Innes, Belinda Jane |
Wanaka Wanaka 9305 New Zealand |
17 Jul 2008 - |
Shares Allocation #5 Number of Shares: 48 | |||
Individual | Horder, Anthony Colin |
Wanaka 9305 New Zealand |
17 Jul 2008 - |
Individual | Hayman, Felicity Mary |
Cromwell Wanaka 9383 New Zealand |
07 Jun 2013 - |
Individual | Gowing, Peter Austin |
Wanaka 9305 New Zealand |
23 Jul 2008 - |
Individual | Gowing, Linda Louise |
Wanaka 9305 |
17 Jul 2008 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Gowing, Peter Austin |
Wanaka 9305 New Zealand |
23 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ehlers, David Joseph |
Dunedin New Zealand |
23 Jul 2008 - 07 Jun 2013 |
Individual | Gowing, Peter Austin |
Wanaka |
17 Jul 2008 - 27 Jun 2010 |
Individual | Cassidy, Russell James |
Dunedin New Zealand |
23 Jul 2008 - 27 Jun 2022 |
Individual | Hunter, Harris Inglis |
Dunedin New Zealand |
23 Jul 2008 - 07 Jun 2013 |
Individual | Innes, Belinda Jane |
Wanaka New Zealand |
23 Jul 2008 - 07 Jun 2013 |
Anthony Colin Horder - Director
Appointment date: 31 Mar 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 Mar 2018
Peter Austin Gowing - Director
Appointment date: 31 Mar 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 Mar 2018
Linda Louise Gowing - Director (Inactive)
Appointment date: 17 Jul 2008
Termination date: 31 Mar 2018
Address: Wanaka, 9305 New Zealand
Address used since 10 Jul 2015
Belinda Jane Innes - Director (Inactive)
Appointment date: 17 Jul 2008
Termination date: 31 Mar 2018
Address: Wanaka, 9305, 9382 New Zealand
Address used since 17 Jul 2008
C K M Trustee Services Limited
24 Dungarvon Street
Wfh Trustee Services Limited
24 Dungarvon Street
Thomas I Wood Trust Nominee Company Limited
24 Dungarvon Street
Queensberry Trustee Services Limited
24 Dungarvon Street
Jeff Wood Trustee Services Limited
24 Dungarvon Street
Broken Shed Limited
24 Dungarvon Street
Ahuriri River Lodge Limited
45 Wailana Heights Drive
Cramco Limited
1185 Aubrey Road
Ismac Limited
16 Ethereal Crescent
Ngapipi Holdings Limited
4 Bell Street
The Drowned Camel Trust Company Limited
12 Sycamore Place
Waterfall Creek Limited
32 Brownson Street