Shortcuts

Castle Access Equipment Limited

Type: NZ Limited Company (Ltd)
9429041412336
NZBN
5459861
Company Number
Registered
Company Status
L663947
Industry classification code
Plant And Equipment Hiring Or Leasing Without Operator (excluding Office Machinery Or Equipment)
Industry classification description
Current address
Unit 13, 490 South Titirangi Road
Titirangi
Auckland 0642 0604
New Zealand
Physical & service & registered address used since 21 Nov 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Seeque, Linda Kathleen West Harbour
Auckland
0618
New Zealand
Individual Seeque, Michael Robert West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Comac Trustees St Limited
Shareholder NZBN: 9429051122850
Castor Bay
Auckland
0620
New Zealand
Individual Willcox, Jonne Bryde Silverdale
Silverdale
0932
New Zealand
Individual Commons, Hamish John Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Seeque, Michael Robert West Harbour
Auckland
0618
New Zealand
Director Commons, Hamish John Greenhithe
Auckland
0632
New Zealand
Directors

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

Nearby companies

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

Similar companies

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