Castlegate James (Nz) Limited, a registered company, was launched on 03 Sep 2003. 9429035794066 is the NZ business number it was issued. "Animal food mfg" (ANZSIC C119210) is how the company is classified. The company has been supervised by 11 directors: Robert H. - an active director whose contract began on 03 Sep 2003,
John Lachlan Charles Mcinnes - an active director whose contract began on 01 Sep 2010,
Bernard James Ballantyne - an active director whose contract began on 01 Sep 2010,
Michael Philip Buchanan Brooks - an active director whose contract began on 01 Jan 2020,
Vasily Pavlovich Banschikov - an inactive director whose contract began on 28 Feb 2018 and was terminated on 12 Jun 2018.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: Level 1, 5 Gibbons Street, Upper Hutt, Wellington, 5018 (category: postal, office).
Castlegate James (Nz) Limited had been using Level 1, The Woolstore, 258 Thorndon Quay, Wellington as their registered address until 04 Mar 2015.
Other names for this company, as we established at BizDb, included: from 03 Sep 2003 to 30 Jan 2020 they were called James & Son (Nz) Pty Limited.
A single entity controls all company shares (exactly 5 shares) - Castlegate James Australasia Pty Ltd - located at 5018, 9 Ashley Street, Braybrook, Vic.
Principal place of activity
Level 1, 5 Gibbons Street, Upper Hutt, Wellington, 5018 New Zealand
Previous addresses
Address #1: Level 1, The Woolstore, 258 Thorndon Quay, Wellington, 6011 New Zealand
Registered & physical address used from 06 Mar 2013 to 04 Mar 2015
Address #2: Tower Building, Level 5, Cnr Railway Road & Lyndon Road, Hastings New Zealand
Registered address used from 12 Mar 2008 to 06 Mar 2013
Address #3: Tower Building, Level 5, Cnr Railway Road And Lyndon Road, Hastings New Zealand
Physical address used from 12 Mar 2008 to 06 Mar 2013
Address #4: Ground Floor, 52 Cashel Street, Christchurch
Registered & physical address used from 23 Aug 2007 to 12 Mar 2008
Address #5: Lowe & Associates Accountants Limited, Investment House, 145 Tancred Street, Ashburton
Registered & physical address used from 20 Oct 2005 to 23 Aug 2007
Address #6: Md Lowe & Associates Ltd, 145 Tancred Street, Ashburton
Physical & registered address used from 03 Sep 2003 to 20 Oct 2005
Basic Financial info
Total number of Shares: 5
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5 | |||
Other (Other) | Castlegate James Australasia Pty Ltd |
9 Ashley Street Braybrook, Vic 3019 Australia |
14 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - James & Son (gm) Limited | 03 Sep 2003 - 14 Sep 2010 | |
Other | James & Son (gm) Limited | 03 Sep 2003 - 14 Sep 2010 |
Ultimate Holding Company
Robert H. - Director
Appointment date: 03 Sep 2003
ASIC Name: Castlegate James Australasia Pty Ltd
Address: St Kilda Victoria, 3182 Australia
Address used since 15 Dec 2015
Address: Braybrook Victoria, 3019 Australia
Address: Braybrook, 3019 Australia
Address: Braybrook Victoria, 3019 Australia
John Lachlan Charles Mcinnes - Director
Appointment date: 01 Sep 2010
ASIC Name: Castlegate James Australasia Pty Ltd
Address: 9 Ashley Street, Braybrook, Victoria, 3019 Australia
Address: St Kilda West, Victoria, 3182 Australia
Address used since 07 Feb 2019
Address: St Kilda West, Victoria, 3182 Australia
Address used since 15 Dec 2015
Address: 9 Ashley Street, Braybrook, Victoria, 3019 Australia
Bernard James Ballantyne - Director
Appointment date: 01 Sep 2010
ASIC Name: Castlegate James Australasia Pty Ltd
Address: Braybrook, Vic, 3019 Australia
Address: Braybrook, Vic, 3019 Australia
Address: Castle Hill, Nsw, 2154 Australia
Address used since 01 Sep 2010
Michael Philip Buchanan Brooks - Director
Appointment date: 01 Jan 2020
ASIC Name: Castlegate James Australasia Pty Ltd
Address: Braybrook, Victoria, 3019 Australia
Address: Toorak, Victoria, 3142 Australia
Address used since 10 Jan 2022
Address: Toorak, Victoria, 3142 Australia
Address used since 01 Jan 2020
Vasily Pavlovich Banschikov - Director (Inactive)
Appointment date: 28 Feb 2018
Termination date: 12 Jun 2018
ASIC Name: Castlegate James Australasia Pty Ltd
Address: Braybrook, Victoria, 3019 Australia
Address: Malvern East, Victoria, 3145 Australia
Address used since 28 Feb 2018
Kevin Anthony Dynon - Director (Inactive)
Appointment date: 08 Aug 2007
Termination date: 22 Feb 2013
Address: Brighton, Victoria, 3186, Australia,
Address used since 08 Aug 2007
Gregory Steven Rex Pillar - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 01 Sep 2010
Address: Parkside, Timaru, 7910 New Zealand
Address used since 01 Jul 2010
Ian Robert Wilmot - Director (Inactive)
Appointment date: 19 Sep 2007
Termination date: 31 Aug 2010
Address: Havelock North, 4130 New Zealand
Address used since 22 Oct 2009
David Andrew Jemmett - Director (Inactive)
Appointment date: 08 Jul 2004
Termination date: 25 Mar 2010
Address: Bullengarook, Victoria, 3437, Australia,
Address used since 01 Sep 2009
Stephen Foster Smith - Director (Inactive)
Appointment date: 03 Sep 2003
Termination date: 08 Aug 2007
Address: Ballarat, Victoria 3350, Australia,
Address used since 03 Sep 2003
Lachlan Hugh Mckenzie - Director (Inactive)
Appointment date: 03 Sep 2003
Termination date: 13 Feb 2007
Address: Buninyong, Victoria 3357, Australia,
Address used since 03 Sep 2003
Horatio Wolfe Trustee Limited
46 Brightwater Crescent
Cb'nl Investments Limited
46 Brightwater Crescent
Greaney Computer Services Limited
23 Brightwater Crescent
Parker Building Management Limited
10 Brightwater Crescent
K&s Contractors 2017 Limited
4 Akron Grove
Akatahi Limited
1159 Fergusson Drive
Agricorp Feed Supplements Limited
NZ Limited Company
Biophive Limited
53-55 Manchester Street
Carr's Supplements (nz) Limited
24b Moorefield Road
Organicnature Limited
247 Hokio Beach Road