Cast Lighting Limited, a registered company, was started on 03 Mar 2017. 9429045991622 is the number it was issued. "C251100 "Carpentry, joinery - furniture"" (business classification C251140) is how the company was classified. The company has been run by 2 directors: Jonathan Marcus Hall - an active director whose contract started on 03 Mar 2017,
Wendy Rosalie Hoddinott - an inactive director whose contract started on 03 Mar 2017 and was terminated on 02 Mar 2018.
Last updated on 09 May 2025, BizDb's data contains detailed information about 7 addresses this company uses, specifically: 74 Cressy Tce, Lyttelton, 8082 (registered address),
74 Cressy Tce, Lyttelton, 8082 (service address),
74 Cressy Tce, Lyttelton, 8082 (postal address),
74 Cressy Tce, Lyttelton, 8082 (office address) among others.
Cast Lighting Limited had been using 74 Cressy Tce, Merivale, Christchurch as their registered address up to 26 May 2025.
Previous aliases used by this company, as we found at BizDb, included: from 18 Jan 2018 to 01 Nov 2022 they were called Variant Limited, from 25 Mar 2017 to 18 Jan 2018 they were called Twofold Limited and from 03 Mar 2017 to 25 Mar 2017 they were called Modular Objects Limited.
A total of 2 shares are allocated to 3 shareholders (2 groups). The first group includes 1 share (50%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 1 share (50%).
Other active addresses
Address #4: 147a Rose Street, Somerfield, Somerfield, Christchurch, 8024 New Zealand
Office & delivery address used from 30 Oct 2022
Address #5: 1/12 Shrewsbury St,, Merivale, Christchurch, 8014 New Zealand
Office & postal & delivery address used from 27 Mar 2023
Address #6: 74 Cressy Tce, Lyttelton, 8082 New Zealand
Postal & office & delivery address used from 07 Apr 2025
Address #7: 74 Cressy Tce, Lyttelton, 8082 New Zealand
Registered & service address used from 26 May 2025
Principal place of activity
147a Rose Street, Somerfield, Somerfield, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 74 Cressy Tce, Merivale, Christchurch, 8014 New Zealand
Registered & service address used from 19 May 2025 to 26 May 2025
Address #2: 1/12 Shrewsbury St,, Merivale, Christchurch, 8014 New Zealand
Registered & service address used from 04 Apr 2023 to 19 May 2025
Address #3: 147a Rose Street, Somerfield, Christchurch, 8024 New Zealand
Physical address used from 03 Mar 2017 to 02 Apr 2019
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 08 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Hall, Jonathan Marcus |
Lyttelton 8082 New Zealand |
03 Mar 2017 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Hoddinott, Wendy Rosalie |
Lyttelton 8082 New Zealand |
03 Mar 2017 - |
| Director | Wendy Rosalie Hoddinott |
Somerfield Christchurch 8024 New Zealand |
03 Mar 2017 - |
Jonathan Marcus Hall - Director
Appointment date: 03 Mar 2017
Address: Lyttelton, 8082 New Zealand
Address used since 03 Dec 2024
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 03 Mar 2017
Wendy Rosalie Hoddinott - Director (Inactive)
Appointment date: 03 Mar 2017
Termination date: 02 Mar 2018
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 03 Mar 2017
V8 Trikes Limited
112 Stanbury Avenue
Visual Networks Limited
102 Stanbury Ave
Mbg Services Limited
96 Stanbury Avenue
Harvest Trustee Services Limited
96 Stanbury Avenue
Freedom T.v. Limited
96 Stanbury Avenue
Consortium Services Limited
96 Stanbury Avenue
Design House Kitchens Limited
Same As Registered Office Address
Heritage Joinery & Kitchens Limited
53 Wilkin Street
Hilton Kitchens And Joinery Limited
334 Tuahiwi Road
Martin Brothers Construction Limited
Level 3, 50 Victoria Street
Nz Transportables Limited
33 Queen Street
Prestige Design Limited
5a Dana Place