Shortcuts

Trecastle Views Limited

Type: NZ Limited Company (Ltd)
9429046622662
NZBN
6735157
Company Number
Registered
Company Status
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical address used since 27 Feb 2018
22 Iles Lane
Cashmere
Christchurch 8022
New Zealand
Registered & service address used since 09 Jul 2024

Trecastle Views Limited, a registered company, was registered on 27 Feb 2018. 9429046622662 is the NZ business identifier it was issued. "Holiday house and flat operation" (ANZSIC H440030) 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 20 May 2025, BizDb's data contains detailed information about 2 addresses the company registered, specifically: 22 Iles Lane, Cashmere, Christchurch, 8022 (registered address),
22 Iles Lane, Cashmere, Christchurch, 8022 (service address),
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address).
Trecastle Views Limited had been using Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 09 Jul 2024.
A total of 1000 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 5 shares (0.5%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 490 shares (49%). Finally we have the 3rd share allotment (5 shares 0.5%) made up of 1 entity.

Addresses

Previous address

Address #1: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & service address used from 27 Feb 2018 to 09 Jul 2024

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 30 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Pegley, Catherine Mary Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 490
Individual Pegley, Catherine Mary Cashmere
Christchurch
8022
New Zealand
Individual Pegley, Jason John Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Pegley, Jason John Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 500
Director Bennett, Corey Desmond Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clavis, Hayden Mark Rd 1
Kaikoura
7371
New Zealand
Directors

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

Nearby companies

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

Similar companies

G. & E. Destiny Limited
Tax Matters Ltd

Kentmere Rentals Limited
Unit 3, 254 St Asaph Street

Mounsey Taylor Properties Limited
Walker Davey Ltd

Studio Now Limited
Unit 3, 254 St Asaph Street

Supreme Living Limited
Unit 3, 254 St Asaph Street

Urban Drift Limited
150 Lichfield Street