De Castro Properties Limited, a registered company, was started on 21 Mar 2007. 9429033516431 is the New Zealand Business Number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company has been classified. This company has been supervised by 2 directors: Barry Colin Columbus - an active director whose contract started on 21 Mar 2007,
Mervyn Nathaniel Cooper - an inactive director whose contract started on 01 Apr 2009 and was terminated on 12 Nov 2020.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 73 Camwell Park, Rd 1, Kaiapoi, 7691 (types include: postal, office).
De Castro Properties Limited had been using 15 Harakeke Way, Rangiora, Rangiora as their registered address until 15 Mar 2016.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 417 shares (41.7 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 417 shares (41.7 per cent). Finally the third share allotment (166 shares 16.6 per cent) made up of 1 entity.
Principal place of activity
73 Camwell Park, Rd 1, Kaiapoi, 7691 New Zealand
Previous addresses
Address #1: 15 Harakeke Way, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 05 Apr 2012 to 15 Mar 2016
Address #2: 1/10 Cranmer Square, Christchurch New Zealand
Physical & registered address used from 21 Mar 2007 to 05 Apr 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 417 | |||
Individual | Columbus, Margaret Mary |
Rd 1 Kaiapoi 7691 New Zealand |
29 Nov 2007 - |
Shares Allocation #2 Number of Shares: 417 | |||
Individual | Columbus, Barry Colin |
Rd 1 Kaiapoi 7691 New Zealand |
21 Mar 2007 - |
Shares Allocation #3 Number of Shares: 166 | |||
Individual | Cooper, Miffy Amanda |
Ostend Waiheke Island 1081 New Zealand |
01 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, Hamish Patrick |
Riccarton Christchurch 8041 New Zealand |
16 Nov 2020 - 01 Jul 2021 |
Individual | Cooper, Suzanne Margaret |
Christchurch Central Christchurch 8013 New Zealand |
01 Jul 2021 - 21 Mar 2023 |
Individual | Cooper, Lilly Jessica |
Christchurch Central Christchurch 8013 New Zealand |
01 Jul 2021 - 21 Mar 2023 |
Individual | Ewer, Katherine Anne |
Rd 1 Lyttelton Christchurch 8971 New Zealand |
16 Nov 2020 - 01 Jul 2021 |
Individual | Cooper, Mervyn Nathaniel |
Fendalton Christchurch 8014 |
29 May 2009 - 16 Nov 2020 |
Barry Colin Columbus - Director
Appointment date: 21 Mar 2007
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 07 Mar 2016
Mervyn Nathaniel Cooper - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 12 Nov 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Mar 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Mar 2010
Colcars Limited
73 Camwell Park
Scope Resource Management Limited
57 Camwell Park
Ashton Investments Limited
370 Fernside Road
Kev's A & E Limited
372 Fernside Road
Miners Den New Zealand Limited
23 Camwell Park
Goldrush Tours & Supplies Limited
23 Camwell Park
342 Oxford Limited
641 Lineside Road
357 Limited
67 Old Main North Road
Gore Bay Mobile Cafe Limited
70a Ohoka Road
Lancamarie Trustee Limited
75 Williams Street
Pa Stars Limited
87 Ashworths Road
Ridac Investments Limited
14 Bush Street