Trecastle Views Limited, a registered company, was registered on 27 Feb 2018. 9429046622662 is the NZ business identifier it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company was classified. This company has been managed by 3 directors: Corey Desmond Bennett - an active director whose contract started on 27 Feb 2018,
Jason John Pegley - an active director whose contract started on 22 Dec 2023,
Hayden Mark Clavis - an inactive director whose contract started on 27 Feb 2018 and was terminated on 22 Dec 2023.
Updated on 14 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
A total of 1000 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 5 shares (0.5 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 490 shares (49 per cent). Lastly the third share allotment (5 shares 0.5 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Pegley, Catherine Mary |
Cashmere Christchurch 8022 New Zealand |
30 Jan 2024 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Pegley, Catherine Mary |
Cashmere Christchurch 8022 New Zealand |
30 Jan 2024 - |
Individual | Pegley, Jason John |
Cashmere Christchurch 8022 New Zealand |
30 Jan 2024 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Pegley, Jason John |
Cashmere Christchurch 8022 New Zealand |
30 Jan 2024 - |
Shares Allocation #4 Number of Shares: 500 | |||
Director | Bennett, Corey Desmond |
Riccarton Christchurch 8011 New Zealand |
27 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clavis, Hayden Mark |
Rd 1 Kaikoura 7371 New Zealand |
27 Feb 2018 - 30 Jan 2024 |
Corey Desmond Bennett - Director
Appointment date: 27 Feb 2018
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 27 Feb 2018
Jason John Pegley - Director
Appointment date: 22 Dec 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 22 Dec 2023
Hayden Mark Clavis - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 22 Dec 2023
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 01 Oct 2021
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 27 Feb 2018
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
Amac Developments Limited
Unit 3, 254 St Asaph Street
Bba Properties Limited
Unit 3, 254 St Asaph Street
Budapest Limited
Unit 3, 254 St Asaph Street
Ds Homes Canterbury Limited
Unit 3, 254 St Asaph Street
Laz And Campo Limited
Unit 3, 254 St Asaph Street
Williams Elvidge Developments Limited
Unit 3, 254 St Asaph Street