Castlederg Limited, a registered company, was registered on 26 Nov 2004. 9429035060932 is the New Zealand Business Number it was issued. The company has been supervised by 12 directors: David Harding Randell - an active director whose contract started on 03 Aug 2015,
John Speer Wilson - an inactive director whose contract started on 21 Mar 2018 and was terminated on 28 Jan 2019,
Christopher Robert Darlow - an inactive director whose contract started on 03 Aug 2015 and was terminated on 05 Apr 2018,
Maryanne Green - an inactive director whose contract started on 02 Jul 2015 and was terminated on 31 Dec 2015,
Frances Kathleen Green - an inactive director whose contract started on 28 Mar 2012 and was terminated on 02 Jul 2015.
Last updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 12 443, Penrose, Auckland, 1642 (type: postal, office).
Castlederg Limited had been using 1St Floor, 107 Neilson Street, Onehunga, Auckland as their physical address until 16 Jul 2012.
One entity controls all company shares (exactly 100 shares) - Hugh Green Group Lp - located at 1642, Auckland.
Principal place of activity
Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand
Previous address
Address #1: 1st Floor, 107 Neilson Street, Onehunga, Auckland New Zealand
Physical & registered address used from 26 Nov 2004 to 16 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Hugh Green Group Lp |
Auckland 1061 New Zealand |
03 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Darlow, Christopher Robert |
Torbay Auckland 0630 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Entity | Hugh Green Investments Limited Shareholder NZBN: 9429037975197 Company Number: 880720 |
8 Gloucester Park Road, Onehunga Auckland 1061 New Zealand |
26 Nov 2004 - 03 Apr 2020 |
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Director | Randell, David Harding |
Remuera Auckland 1050 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Individual | Green, Catherine Maree |
Rd 2 Dairy Flat 0792 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Entity | Hugh Green Investments Limited Shareholder NZBN: 9429037975197 Company Number: 880720 |
8 Gloucester Park Road, Onehunga Auckland 1061 New Zealand |
26 Nov 2004 - 03 Apr 2020 |
Ultimate Holding Company
David Harding Randell - Director
Appointment date: 03 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2015
John Speer Wilson - Director (Inactive)
Appointment date: 21 Mar 2018
Termination date: 28 Jan 2019
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 21 Mar 2018
Christopher Robert Darlow - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 05 Apr 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 03 Aug 2015
Maryanne Green - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 31 Dec 2015
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 02 Jul 2015
Frances Kathleen Green - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 02 Jul 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 28 Jan 2015
John Patrick Green - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 02 Jul 2015
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 28 Mar 2012
Michael John Fisher - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 02 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Oct 2013
John James Gosney - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 02 Jul 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Sep 2012
Robert William Carter - Director (Inactive)
Appointment date: 26 Nov 2004
Termination date: 20 Sep 2012
Address: Tauranga, 3110 New Zealand
Address used since 26 Nov 2004
Robert Narev - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 20 Sep 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Jul 2012
Hugh Green - Director (Inactive)
Appointment date: 26 Nov 2004
Termination date: 13 Jul 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Oct 2009
Maryanne Green - Director (Inactive)
Appointment date: 26 Nov 2004
Termination date: 19 Apr 2012
Address: Stanmore Bay, 0932 New Zealand
Address used since 26 Nov 2004
Weiti Green Limited
Level 2
Hugh Green Charitable Trust Limited
Level 2
Mangatangi River Rock Limited
Level 2
Glenfin Holdings Limited
Level 2
St Michaels Farm Limited
Level 2
Emerald Downs Limited
Level 2