Castor Aviation Limited, a registered company, was launched on 20 Jun 1983. 9429040328690 is the NZ business identifier it was issued. The company has been run by 4 directors: Larry Theodore Larrivee - an active director whose contract started on 30 Oct 1992,
Anne Frances Berry - an active director whose contract started on 28 Nov 1997,
Anne Francis Berry - an inactive director whose contract started on 20 Dec 1996 and was terminated on 23 Jun 1997,
Robert Eric Cooper - an inactive director whose contract started on 21 May 1991 and was terminated on 20 Dec 1996.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: 1St Floor, 9 Hobson Avenue, Kerikeri, 0230 (category: physical, registered).
Castor Aviation Limited had been using 10 Fairway Drive, Kerikeri as their registered address up to 29 Jan 2020.
More names used by this company, as we established at BizDb, included: from 20 Jun 1983 to 04 Apr 1997 they were named Pollux Aviation Limited.
A total of 500 shares are allocated to 2 shareholders (2 groups). The first group includes 498 shares (99.6 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (0.4 per cent).
Previous addresses
Address: 10 Fairway Drive, Kerikeri, 0230 New Zealand
Registered & physical address used from 28 Jan 2015 to 29 Jan 2020
Address: 16 Limerick Street, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 08 Apr 2014 to 28 Jan 2015
Address: C/- Whk, 16 Limerick Street, Alexandra, 9320 New Zealand
Registered & physical address used from 27 Mar 2012 to 08 Apr 2014
Address: C/-robert Cooper & Co Ltd, 16 Limerick Street, Alexandra 9320 New Zealand
Registered & physical address used from 07 Apr 2010 to 27 Mar 2012
Address: Robert Cooper, 14 Tarbert Street, Alexandra 9181
Registered address used from 15 Dec 1998 to 07 Apr 2010
Address: C/- Robert Cooper, Chartered Accountants, 16 Limerick Street, Alexandra
Physical address used from 15 Dec 1998 to 07 Apr 2010
Address: Robert Cooper, 14 Tarbert Street, Alexandra 9181
Physical address used from 15 Dec 1998 to 15 Dec 1998
Address: Robert Cooper, 14 Tarbert Street, Alexandra
Registered address used from 20 Mar 1998 to 15 Dec 1998
Address: C/o Kirk Barclay, 14 Tarbert Street, Alexandra
Registered address used from 21 Dec 1993 to 20 Mar 1998
Address: Robert Cooper, 14 Tarbert Street, Alexandra
Physical address used from 17 Feb 1992 to 15 Dec 1998
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 07 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Larrivee, Larry Theodore |
Keri Keri 0470 Kerikeri 0295 New Zealand |
20 Jun 1983 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Berry, Anne Francis |
Keri Keri 0470 Kerikeri 0295 New Zealand |
20 Jun 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jarvie, Cary William |
Milford North Shore City 0620 New Zealand |
27 Mar 2008 - 03 Apr 2016 |
Larry Theodore Larrivee - Director
Appointment date: 30 Oct 1992
Address: Kerikeri, 0295 New Zealand
Address used since 03 Apr 2016
Anne Frances Berry - Director
Appointment date: 28 Nov 1997
Address: Kerikeri, 0295 New Zealand
Address used since 03 Apr 2016
Anne Francis Berry - Director (Inactive)
Appointment date: 20 Dec 1996
Termination date: 23 Jun 1997
Address: Whangaparoa,
Address used since 20 Dec 1996
Robert Eric Cooper - Director (Inactive)
Appointment date: 21 May 1991
Termination date: 20 Dec 1996
Address: Alexandra,
Address used since 21 May 1991
Jr Plant & Equipment Limited
10 Fairway Drive
Cook Family Trustee Limited
10 Fairway Drive
Wwc Trustee Company Limited
10 Fairway Drive
Seal Equities Limited
10 Fairway Drive
Ww Trustee Services 2013 Limited
10 Fairway Drive
A And J Tyres Limited
10 Fairway Drive