Castellon Holdings Limited, a registered company, was started on 05 Mar 2004. 9429035546061 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. The company has been supervised by 4 directors: James Edward Macavoy - an active director whose contract began on 05 Mar 2004,
Timothy John Macavoy - an active director whose contract began on 03 Feb 2009,
Antonia Macavoy - an active director whose contract began on 18 Mar 2015,
Nicholas Joseph Macavoy - an inactive director whose contract began on 05 Mar 2004 and was terminated on 03 May 2016.
Updated on 03 Dec 2021, the BizDb database contains detailed information about 3 addresses this company uses, namely: an address for share register at Flat 2, 17 Chatfield Place, Remuera, Auckland, 1050 (other address),
Flat 2, 17 Chatfield Place, Remuera, Auckland, 1050 (registered address),
Flat 2, 17 Chatfield Place, Remuera, Auckland, 1050 (physical address),
C/- Kensington Swan, 18 Viaduct Harbour Avenue, Auckland (other address) among others.
Castellon Holdings Limited had been using 18 Viaduct Harbour Avenue, Auckland as their physical address up until 13 Feb 2018.
More names used by this company, as we managed to find at BizDb, included: from 05 Mar 2004 to 05 Sep 2014 they were named Movieshack Limited.
A total of 300 shares are issued to 9 shareholders (5 groups). The first group includes 1 share (0.33 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 99 shares (33 per cent). Finally the third share allocation (1 share 0.33 per cent) made up of 2 entities.
Principal place of activity
Flat 2, 17 Chatfield Place, Remuera, Auckland, 1050 New Zealand
Previous address
Address #1: 18 Viaduct Harbour Avenue, Auckland New Zealand
Physical & registered address used from 05 Mar 2004 to 13 Feb 2018
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 16 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | James Edward Macavoy |
Parnell Auckland 1052 New Zealand |
08 Nov 2013 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | James Edward Macavoy |
Parnell Auckland 1052 New Zealand |
08 Nov 2013 - |
Director | Timothy John Macavoy |
Remuera Auckland 1050 New Zealand |
08 Nov 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Antonia Macavoy |
Remuera Auckland 1050 New Zealand |
08 Nov 2013 - |
Director | Timothy John Macavoy |
Remuera Auckland 1050 New Zealand |
08 Nov 2013 - |
Shares Allocation #4 Number of Shares: 99 | |||
Individual | Antonia Macavoy |
Remuera Auckland 1050 New Zealand |
08 Nov 2013 - |
Director | Timothy John Macavoy |
Remuera Auckland 1050 New Zealand |
08 Nov 2013 - |
Shares Allocation #5 Number of Shares: 100 | |||
Director | Timothy John Macavoy |
Remuera Auckland |
08 Nov 2013 - |
Individual | Antonia Macavoy |
Remuera Auckland 1050 New Zealand |
08 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholas Joseph Macavoy |
Remuera Auckland 1050 |
08 Nov 2013 - 20 Feb 2017 |
Director | Nicholas Joseph Macavoy |
Remuera Auckland 1050 |
08 Nov 2013 - 20 Feb 2017 |
Individual | Michael Paul Humphries |
Mount Roskill Auckland 1041 New Zealand |
05 Mar 2004 - 08 Nov 2013 |
Individual | Michael Paul Humphries |
Mount Roskill Auckland 1041 New Zealand |
05 Mar 2004 - 08 Nov 2013 |
James Edward Macavoy - Director
Appointment date: 05 Mar 2004
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Feb 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 20 Feb 2017
Timothy John Macavoy - Director
Appointment date: 03 Feb 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Feb 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2015
Antonia Macavoy - Director
Appointment date: 18 Mar 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Feb 2018
Nicholas Joseph Macavoy - Director (Inactive)
Appointment date: 05 Mar 2004
Termination date: 03 May 2016
Address: Auckland, 1052 New Zealand
Address used since 30 Sep 2015
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue
Dunstan Property Holdings Limited
Grant Thornton, L4, Grant Thornton House
Final Investments Limited
Grant Thornton Auckland Limited
Fm Trustees 560 Limited
Suite 5, 12 Viaduct Harbour Avenue
Monro Corporation Limited
Kpmg
Nzsir Luxury Rental Homes Limited
Level 6
Xdg Limited
Grant Thornton Auckland Limited