Castle Access Equipment Limited was registered on 19 Sep 2014 and issued an NZBN of 9429041412336. The registered LTD company has been supervised by 2 directors: Michael Robert Seeque - an active director whose contract started on 19 Sep 2014,
Hamish John Commons - an active director whose contract started on 19 Sep 2014.
According to BizDb's information (last updated on 16 Apr 2024), this company registered 1 address: Unit 13, 490 South Titirangi Road, Titirangi, Auckland 0642, 0604 (types include: physical, service).
Up until 21 Nov 2022, Castle Access Equipment Limited had been using 30 Landing Road, Titirangi, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (5 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Seeque, Linda Kathleen (an individual) located at West Harbour, Auckland postcode 0618,
Seeque, Michael Robert (an individual) located at West Harbour, Auckland postcode 0618.
Another group consists of 3 shareholders, holds 50% shares (exactly 50 shares) and includes
Comac Trustees St Limited - located at Castor Bay, Auckland,
Willcox, Jonne Bryde - located at Silverdale, Silverdale,
Commons, Hamish John - located at Greenhithe, Auckland. Castle Access Equipment Limited has been categorised as "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947).
Previous addresses
Address: 30 Landing Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 25 Nov 2021 to 21 Nov 2022
Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 19 Sep 2014 to 25 Nov 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Seeque, Linda Kathleen |
West Harbour Auckland 0618 New Zealand |
19 Sep 2014 - |
Individual | Seeque, Michael Robert |
West Harbour Auckland 0618 New Zealand |
19 Sep 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Comac Trustees St Limited Shareholder NZBN: 9429051122850 |
Castor Bay Auckland 0620 New Zealand |
21 Mar 2024 - |
Individual | Willcox, Jonne Bryde |
Silverdale Silverdale 0932 New Zealand |
19 Sep 2014 - |
Individual | Commons, Hamish John |
Greenhithe Auckland 0632 New Zealand |
19 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Seeque, Michael Robert |
West Harbour Auckland 0618 New Zealand |
19 Sep 2014 - 21 Mar 2024 |
Director | Commons, Hamish John |
Greenhithe Auckland 0632 New Zealand |
19 Sep 2014 - 21 Mar 2024 |
Michael Robert Seeque - Director
Appointment date: 19 Sep 2014
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 19 Sep 2014
Hamish John Commons - Director
Appointment date: 19 Sep 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Nov 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Sep 2014
Castle Portable Buildings Limited
73 West Coast Road
Vynide Vinyls Limited
73 West Coast Road
Glenda Rowan Holdings Limited
73 West Coast Road
Ampera Seven Company Limited
75 West Coast Road
Bar Pro Limited
84b West Coast Road
New Zealand World Wide Trade Limited
11b Malam Street
A A Holdings Group Limited
13 Westall Road
A&l Civil Limited
3 A Osmond Court
Cls Holdings Limited
5 Rata Street
Depereo Limited
13 Roick Parade
Rosebank Road Storage Limited
First Floor, 3061 Great North Road
Sycotic Holdings Limited
Flat 1, 8 Hinekohu Street