Castle Portable Buildings Limited (issued an NZBN of 9429032604528) was incorporated on 19 Aug 2008. 7 addresess are currently in use by the company: Level 1, The Rise, 13/490 South Titirangi Rd, Titirangi, Auckland, 0642 (type: registered, service). 40 Springwood Place, Mt Eden, Auckland had been their registered address, up until 30 Jan 2014. 1000 shares are issued to 5 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 500 shares (50% of shares), namely:
Seeque, Linda Kathleen (an individual) located at West Harbour, Auckland postcode 0618,
Seeque, Micheal Robert (an individual) located at West Harbour, Auckland postcode 0618. When considering the second group, a total of 3 shareholders hold 50% of all shares (500 shares); it includes
Comac Trustees St Limited (an entity) - located at Castor Bay, Auckland,
Willcox, Jonne Bryde (an individual) - located at Rd 6, Point Wells,
Commons, Hamish John (an individual) - located at Greenhithe, Auckland. Our database was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 73 West Coast Road, Glen Eden, Auckland, 0602 | Physical & registered & service | 30 Jan 2014 |
| Po Box 104062, Lincoln North Henderson, Auckland, 0610 | Postal | 03 May 2019 |
| 73 West Coast Road, Glen Eden, Auckland, 0602 | Office & delivery | 03 May 2019 |
| Level 1, The Rise, 13/490 South Titirangi Rd, Titirangi, Auckland, 0642 | Registered & service | 20 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Micheal Robert Seeque
Westharbour, Auckland, 0618
Address used since 01 May 2013 |
Director | 19 Aug 2008 - current |
|
Hamish John Commons
Greenhithe, Auckland, 0632
Address used since 02 May 2023
Mount Eden, Auckland, 1024
Address used since 19 Apr 2010 |
Director | 19 Aug 2008 - current |
| Type | Used since | |
|---|---|---|
| Level 1, The Rise, 13/490 South Titirangi Rd, Titirangi, Auckland, 0642 | Registered & service | 20 Aug 2024 |
| 73 West Coast Road , Glen Eden , Auckland , 0602 |
| Previous address | Type | Period |
|---|---|---|
| 40 Springwood Place, Mt Eden, Auckland | Registered & physical | 19 Aug 2008 - 30 Jan 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seeque, Linda Kathleen Individual |
West Harbour Auckland 0618 |
21 Mar 2024 - current |
|
Seeque, Micheal Robert Individual |
West Harbour Auckland 0618 |
19 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Comac Trustees St Limited Shareholder NZBN: 9429051122850 Entity (NZ Limited Company) |
Castor Bay Auckland 0620 |
21 Mar 2024 - current |
|
Willcox, Jonne Bryde Individual |
Rd 6 Point Wells 0986 |
10 May 2018 - current |
|
Commons, Hamish John Individual |
Greenhithe Auckland 0632 |
19 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seeque, Linda Individual |
Westharbour Auckland 0618 |
02 May 2013 - 21 Mar 2024 |
|
Seeque, Linda Individual |
Westharbour Auckland 0618 |
02 May 2013 - 21 Mar 2024 |
|
Seeque, Linda Individual |
Westharbour Auckland 0618 |
02 May 2013 - 21 Mar 2024 |
![]() |
Vynide Vinyls Limited 73 West Coast Road |
![]() |
Ampera Seven Company Limited 75 West Coast Road |
![]() |
New Zealand World Wide Trade Limited 11b Malam Street |
![]() |
G.t. House Limited 11b Malam Street |
![]() |
Jongsuwan Enterprises Limited 110 West Coast Road |
![]() |
Kaik Services Limited 112 West Coast Road |