Shortcuts

Castle Trade Limited

Type: NZ Limited Company (Ltd)
9429036816477
NZBN
1153977
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E324220
Industry classification code
"carpentry, Joinery - On Construction Projects"
Industry classification description
Current address
Flat 1, 7 Ballater Place
Highland Park
Auckland 2010
New Zealand
Registered & physical & service address used since 05 Oct 2022

Castle Trade Limited, a registered company, was registered on 10 Sep 2001. 9429036816477 is the New Zealand Business Number it was issued. ""Carpentry, joinery - on construction projects"" (business classification E324220) is how the company is categorised. The company has been run by 6 directors: Jayanathan Doraisamy - an active director whose contract started on 23 Sep 2022,
Francis Yang - an inactive director whose contract started on 24 Jul 2003 and was terminated on 23 Sep 2022,
Stephanie Cheok - an inactive director whose contract started on 24 Jul 2003 and was terminated on 23 Sep 2022,
Francis Yong Hing - an inactive director whose contract started on 10 Sep 2001 and was terminated on 09 Aug 2003,
James Kwek - an inactive director whose contract started on 10 Sep 2001 and was terminated on 24 Jul 2003.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: Flat 1, 7 Ballater Place, Highland Park, Auckland, 2010 (types include: registered, physical).
Castle Trade Limited had been using 19A Annalomg Road, Dannemora, Auckland as their registered address up to 05 Oct 2022.
One entity controls all company shares (exactly 100 shares) - Doraisamy, Jayanathan - located at 2010, Highland Park, Auckland.

Addresses

Principal place of activity

19a Annalong Road, Dannemora, Auckland, 2016 New Zealand


Previous addresses

Address: 19a Annalomg Road, Dannemora, Auckland, 2016 New Zealand

Registered & physical address used from 04 Jul 2019 to 05 Oct 2022

Address: 19a Annalong Road, Dannemora, Auckland, 2016 New Zealand

Physical & registered address used from 02 Jul 2019 to 04 Jul 2019

Address: Unit 7, Level One, Anz Bankhouse, Aylesbury Street, Pakuranga Mall, Pakuranga, Auckland, 1706 New Zealand

Physical address used from 13 Jun 2013 to 02 Jul 2019

Address: Unit 007, Level One, Anz House, Westfield Pakuranga, Auckland, 1706 New Zealand

Registered address used from 14 Jun 2011 to 02 Jul 2019

Address: Unit 002, Level One, Anz House, Westfield Pakuranga, Pakuranga, Auckland New Zealand

Physical address used from 23 Jun 2005 to 13 Jun 2013

Address: Unit 002, Level One Anz House, Westfield Pakuranga, Auckland New Zealand

Registered address used from 23 Jun 2005 to 14 Jun 2011

Address: Shop No 3, The Galleria, Westfield Pakuranga, Aylesbury Street, Auckland

Registered & physical address used from 02 Sep 2003 to 23 Jun 2005

Address: 9 Glanworth Pl, Dannemora, Botany Downs

Physical & registered address used from 31 Jul 2003 to 02 Sep 2003

Address: 3 / 184 A Arthur Street, Onehunga, Auckland

Registered & physical address used from 21 Jun 2002 to 31 Jul 2003

Address: 7/16 Erson Avenue, Royal Oak, Auckland

Physical & registered address used from 10 Sep 2001 to 21 Jun 2002

Contact info
64 21 2659699
Phone
weebakecakes@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Doraisamy, Jayanathan Highland Park
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cheok, Stephanie Dannemora
Auckland
2016
New Zealand
Individual Yang, Francis Dannemora
Auckland
2016
New Zealand
Directors

Jayanathan Doraisamy - Director

Appointment date: 23 Sep 2022

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 23 Sep 2022


Francis Yang - Director (Inactive)

Appointment date: 24 Jul 2003

Termination date: 23 Sep 2022

Address: Dannemora, Howick, 2016 New Zealand

Address used since 14 May 2008


Stephanie Cheok - Director (Inactive)

Appointment date: 24 Jul 2003

Termination date: 23 Sep 2022

Address: Dannemora, Howick, 2016 New Zealand

Address used since 14 May 2008


Francis Yong Hing - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 09 Aug 2003

Address: Tasman Industrie Puchong, 47100 Selangor, Malaysia,

Address used since 10 Sep 2001


James Kwek - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 24 Jul 2003

Address: Onehunga, Auckland,

Address used since 14 Jun 2002


Tep Lip Thye - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 16 Jun 2003

Address: Tasman Industrie Puchong, 47100 Selangor, Malaysia,

Address used since 10 Sep 2001

Nearby companies

Gull Trustees Limited
Suite 203 Pakuranga Plaza Tower

Te Kouma Trustees Limited
Suite 203 Pakuranga Plaza Tower

Top Financial Advice Limited
Level 3, 301 Plaza Tower

Roc Finance Limited
301, Level 3, Plaza Tower

Top & Pretty Hair Limited
S 422 ,pakuranga Plaza

Western Exports Limited
Suite 203, Pakuranga Plaza

Similar companies

Architectural Windows & Doors Nz Limited
Level 1, 86 Highbrook Drive,

Dt Limited
124a Barrack Road

Kfl Homes Limited
Flat 4, 242 Pakuranga Road

Sharof Company Limited
14a Latham Avenue

The Carpenter's Son (auckland) Limited
292 Pakuranga Road

Zesty Limited
2/13 Portadown Ave