Castle Heights Management Limited, a registered company, was started on 21 May 1998. 9429037841461 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Brett Anthony Coxon - an active director whose contract began on 30 Apr 2002,
Sandra Mary Louise Coxon - an active director whose contract began on 29 May 2002,
Grant Willis Seagar - an inactive director whose contract began on 17 Jul 1998 and was terminated on 30 Apr 2002,
Jack Lee Porus - an inactive director whose contract began on 21 May 1998 and was terminated on 17 Jul 1998.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 65 San Valentino Drive, Henderson, Auckland, 0612 (types include: registered, physical).
Castle Heights Management Limited had been using 34 Sturges Road, Henderson, Auckland as their registered address up to 29 Oct 2004.
More names used by the company, as we identified at BizDb, included: from 21 May 1998 to 03 Aug 1998 they were called Allcheer Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 34 Sturges Road, Henderson, Auckland
Registered & physical address used from 09 May 2002 to 29 Oct 2004
Address: N S A Limited, Level 5, 345 Queenstreet, Auckland
Physical address used from 23 Nov 2000 to 23 Nov 2000
Address: Offices Of Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 12 Apr 2000 to 09 May 2002
Address: Nigel Smith & Associates Limited, Chartered Accountants, Level 9, 115 Queen Street, Auckland
Registered address used from 10 Feb 2000 to 12 Apr 2000
Address: Nigel Smith & Associates Limited, Chartered Accountants, Level 9, 115 Queen Street, Auckland
Physical address used from 10 Feb 2000 to 23 Nov 2000
Address: Offices Of Glaister Ennor, Norfolk House, 18 High Street, Auckland
Physical & registered address used from 30 Jul 1998 to 10 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Coxon, Sandra Mary Louise |
Henderson Auckland New Zealand |
21 May 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Coxon, Brett Anthony |
Henderson Auckland New Zealand |
21 May 1998 - |
Brett Anthony Coxon - Director
Appointment date: 30 Apr 2002
Address: Henderson, Auckland, 0612 New Zealand
Address used since 18 Oct 2004
Sandra Mary Louise Coxon - Director
Appointment date: 29 May 2002
Address: Henderson, Auckland, 0612 New Zealand
Address used since 18 Oct 2004
Grant Willis Seagar - Director (Inactive)
Appointment date: 17 Jul 1998
Termination date: 30 Apr 2002
Address: St Heliers, Auckland,
Address used since 17 Jul 1998
Jack Lee Porus - Director (Inactive)
Appointment date: 21 May 1998
Termination date: 17 Jul 1998
Address: Remuera, Auckland,
Address used since 21 May 1998
Larnoch Gardens Management Limited
65 San Valentino Drive
Kaitiaki O Te Reo Charitable Trust
18 San Lorenzo Rise
Te Kopa Taputu Charitable Trust
18 San Lorenzo Rise
Brighton (nz) Limited
19 San Lorenzo Rise
Shiva Nz Limited
19 San Lorenzo Rise
Sadikan Investments Limited
11 San Angelo Court