Shortcuts

Castellon Holdings Limited

Type: NZ Limited Company (Ltd)
9429035546061
NZBN
1481949
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
C/- Kensington Swan
18 Viaduct Harbour Avenue
Auckland
Other address (Address For Share Register) used since 05 Mar 2004
Flat 2, 17 Chatfield Place
Remuera
Auckland 1050
New Zealand
Physical & registered address used since 13 Feb 2018
Flat 2, 17 Chatfield Place
Remuera
Auckland 1050
New Zealand
Other address (Address For Share Register) used since 08 Oct 2018

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.

Addresses

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

Contact info
64 21 756057
Phone
tjmacavoy@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director James Edward Macavoy Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 99
Director James Edward Macavoy Parnell
Auckland
1052
New Zealand
Director Timothy John Macavoy Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Antonia Macavoy Remuera
Auckland
1050
New Zealand
Director Timothy John Macavoy Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 99
Individual Antonia Macavoy Remuera
Auckland
1050
New Zealand
Director Timothy John Macavoy Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 100
Director Timothy John Macavoy Remuera
Auckland
Individual Antonia Macavoy Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicholas Joseph Macavoy Remuera
Auckland 1050
Director Nicholas Joseph Macavoy Remuera
Auckland 1050
Individual Michael Paul Humphries Mount Roskill
Auckland
1041
New Zealand
Individual Michael Paul Humphries Mount Roskill
Auckland
1041
New Zealand
Directors

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

Nearby companies

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

Similar companies

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