Castagnola Holdings Limited, a registered company, was incorporated on 04 Jun 2003. 9429035974178 is the number it was issued. "Rental of residential property" (business classification L671160) is how the company is categorised. The company has been managed by 3 directors: Reinhard Wilhelm Chantelau - an active director whose contract started on 04 Jun 2003,
Nora Chantelau - an active director whose contract started on 21 Sep 2022,
Louise Deborah Hargraves - an inactive director whose contract started on 04 Jun 2003 and was terminated on 11 Jul 2006.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: 183 Tutere Street, Waikanae Beach, Waikanae, 5036 (type: delivery, postal).
Castagnola Holdings Limited had been using 37 Akatarawa Road, Rd 1, Waikanae as their physical address up until 30 Sep 2016.
All company shares (120 shares exactly) are owned by a single group consisting of 2 entities, namely:
Chantelau, Elke (an individual) located at Rd 31, Manakau postcode 5573,
Chantelau, Reinhard Wilhelm (an individual) located at Waikanae Beach, Waikanae postcode 5036.
Principal place of activity
183 Tutere Street, Waikanae Beach, Waikanae, 5036 New Zealand
Previous addresses
Address #1: 37 Akatarawa Road, Rd 1, Waikanae, 5391 New Zealand
Physical & registered address used from 02 Sep 2015 to 30 Sep 2016
Address #2: 24 Kakariki Grove, Waikanae, 5036 New Zealand
Physical & registered address used from 22 Sep 2010 to 02 Sep 2015
Address #3: 24 Kakariki Grove, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 21 Sep 2010 to 22 Sep 2010
Address #4: 18 C Titoki Road, Waikanae Beach New Zealand
Registered & physical address used from 08 Sep 2009 to 21 Sep 2010
Address #5: 19 B Tio Tio Rd, Wellington
Physical & registered address used from 05 Sep 2008 to 08 Sep 2009
Address #6: 33a Wharemauku Rd, Raumati
Physical & registered address used from 26 Sep 2006 to 05 Sep 2008
Address #7: 19 Signallers Grove, Beacon Hill, Wellington
Registered & physical address used from 04 Jun 2003 to 26 Sep 2006
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Chantelau, Elke |
Rd 31 Manakau 5573 New Zealand |
29 Sep 2011 - |
Individual | Chantelau, Reinhard Wilhelm |
Waikanae Beach Waikanae 5036 New Zealand |
04 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hargraves, Louise Deborah |
Beacon Hill Wellington |
02 Sep 2004 - 27 Jun 2010 |
Individual | Hargraves, Louise Deborah |
Beacon Hill Wellington |
02 Sep 2004 - 27 Jun 2010 |
Reinhard Wilhelm Chantelau - Director
Appointment date: 04 Jun 2003
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 13 Sep 2016
Nora Chantelau - Director
Appointment date: 21 Sep 2022
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 21 Sep 2022
Louise Deborah Hargraves - Director (Inactive)
Appointment date: 04 Jun 2003
Termination date: 11 Jul 2006
Address: Beacon Hill, Wellington,
Address used since 04 Jun 2003
Tanzen Inc Limited
183 Tutere Street
Ruahine Flats Limited
182 Tutere Street
Mobile Drycleaning Limited
27 Barrett Drive
Philbridge Limited
16 Oratia Street
End-of-life Choice Society Of New Zealand Incorporated
4 Pio Pio Place
Board Of Trust Of The Word Of God
2 Marewa Place
Karson Corp Limited
14 Kennedy Place
Philbridge Limited
16 Oratia Street
Pieters Properties Limited
8 Sunset Terrace
Propit Limited
166 Weggery Drive
Trusco Rephil Limited
189 Tutere Street
Waimanu Views Limited
7 Marewa Place