Castellaras Properties Limited, a registered company, was started on 31 May 2001. 9429036884452 is the NZ business identifier it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. This company has been supervised by 2 directors: Judith Annette Alley - an active director whose contract started on 31 May 2001,
Philip Andrews Alley - an active director whose contract started on 31 May 2001.
Last updated on 07 May 2025, the BizDb database contains detailed information about 4 addresses the company uses, specifically: Flat A23 Sanctum Apartments, 10 Ebor Street, Te Aro, Wellington, Wellington, 6011 (registered address),
Flat A23 Sanctum Apartments, 10 Ebor Street, Te Aro, Wellington, Wellington, 6011 (service address),
Flat A23 Sanctum Apartments, 10 Ebor Street, Te Aro, Wellington, 6011 (postal address),
Flat A23 Sanctum Apartments, 10 Ebor Street, Te Aro, Wellington, 6011 (office address) among others.
Castellaras Properties Limited had been using 86 Nairn Street, Wellington as their registered address up until 13 May 2024.
One entity controls all company shares (exactly 100 shares) - Philip Andrews Alley and Judith Annette Alley - located at 6011, Mount Cook, Wellington.
Other active addresses
Address #4: Flat A23 Sanctum Apartments, 10 Ebor Street, Te Aro, Wellington, Wellington, 6011 New Zealand
Registered & service address used from 13 May 2024
Principal place of activity
86 Nairn Street, Wellington, 6011 New Zealand
Previous address
Address #1: 86 Nairn Street, Wellington New Zealand
Registered & service address used from 31 May 2001 to 13 May 2024
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Philip Andrews Alley And Judith Annette Alley |
Mount Cook Wellington 6011 New Zealand |
08 May 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Alley, Philip Andrews |
Wellington |
31 May 2001 - 08 May 2023 |
| Individual | Alley, Judith Annette |
Wellington |
31 May 2001 - 08 May 2023 |
Judith Annette Alley - Director
Appointment date: 31 May 2001
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 03 May 2024
Address: Wellington, 6011 New Zealand
Address used since 31 May 2001
Philip Andrews Alley - Director
Appointment date: 31 May 2001
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 03 May 2024
Address: Wellington, 6011 New Zealand
Address used since 31 May 2001
Marcus Bliem Limited
88 Nairn Street
Bellagio Investments Limited
1/74 Nairn Street
Natural Revival Construction Limited
65 Nairn Street
D&g Wright Holdings Limited
65 Nairn Street
Argyll Properties (2016) Limited
57 Thompson Street
Al-salam Travel Limited
408/46 Nairn Street
Birchall Property Holdings Limited
Flat 3, 43 Nairn Street
Geminus Holdings Limited
Flat 4
Hankeystreet Limited
37 Hankey Street
Nima Enterprises Limited
365 Willis Street
Portavista Holdings Limited
99 Webb Street
Rana Properties Limited
2/70 Webb Street