General information

Castle Holdings Limited

Type: NZ Limited Company (Ltd)
9429035006343
New Zealand Business Number
1591972
Company Number
Registered
Company Status

Castle Holdings Limited (issued an NZBN of 9429035006343) was started on 13 Jan 2005. 5 addresess are in use by the company: Level 3, 47 Salisbury Street, Christchurch, 8013 (type: registered, service). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their physical address, up to 14 May 2021. Castle Holdings Limited used other aliases, namely: Peninsula Cheese Company Limited from 13 Jan 2005 to 31 May 2017. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 98 shares (98 per cent of shares), namely:
Sma Trustees Carey Limited (an entity) located at 47 Salisbury Street, Christchurch postcode 8013,
R G D Taylor Trustees Limited (an entity) located at 47 Salisbury Street, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Carey, Michael Bruce Reynolds (an individual) - located at Merivale, Christchurch. Next there is the next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Carey, Catherine Elizabeth, located at Merivale, Christchurch (an individual). Our information was last updated on 15 May 2025.

Current address Type Used since
Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 Other (Address For Share Register) 08 Apr 2014
Level 1, 149 Victoria Street, Christchurch, 8013 Registered & physical & service 14 May 2021
Level 3, 47 Salisbury Street, Christchurch, 8013 Registered & service 05 Dec 2024
Directors
Name and Address Role Period
Michael Bruce Reynolds Carey
Merivale, Christchurch, 8014
Address used since 25 Jul 2024
Linkwater, 7282
Address used since 21 Jun 2019
Merivale, Christchurch, 8014
Address used since 15 Apr 2013
Director 13 Jan 2005 - current
Richard Raymond David Taylor
Bryndwr, Christchurch, 8053
Address used since 02 May 2024
Director 02 May 2024 - current
Catherine Elizabeth Carey
Linkwater, 7282
Address used since 21 Jun 2019
Merivale, Christchurch, 8014
Address used since 15 Apr 2013
Director 13 Jan 2005 - 24 Jul 2024
John David Harrison Booth
Avonhead, Christchurch,
Address used since 13 Jan 2005
Director 13 Jan 2005 - 14 Dec 2007
Addresses
Previous address Type Period
Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 Physical & registered 16 Apr 2014 - 14 May 2021
51 Mansfield Avenue, Saint Albans, Christchurch, 8014 Physical & registered 20 Apr 2012 - 16 Apr 2014
154 Tuam Street, Christchurch 8011 Registered 11 Jun 2010 - 20 Apr 2012
Taylor & Co, 154 Tuam Street, Christchurch 8011 Physical 11 Jun 2010 - 20 Apr 2012
Taylor & Co, 154 Tuam Street, Christchurch Physical & registered 12 May 2008 - 11 Jun 2010
94 Coleridge Street, Sydenham, Christchurch Physical & registered 13 Jan 2005 - 12 May 2008
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
27 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 98
Shareholder Name Address Period
Sma Trustees Carey Limited
Shareholder NZBN: 9429047947221
Entity (NZ Limited Company)
47 Salisbury Street
Christchurch
8013
28 Jul 2023 - current
R G D Taylor Trustees Limited
Shareholder NZBN: 9429036802197
Entity (NZ Limited Company)
47 Salisbury Street
Christchurch
8013
25 Nov 2014 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Carey, Michael Bruce Reynolds
Individual
Merivale
Christchurch
8014
13 Jan 2005 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Carey, Catherine Elizabeth
Individual
Merivale
Christchurch
8014
13 Jan 2005 - current

Historic shareholders

Shareholder Name Address Period
Carey, Michael Bruce Reynolds
Individual
Linkwater
7282
30 Apr 2009 - 28 Jul 2023
Carey, Michael Bruce Reynolds
Individual
Linkwater
7282
30 Apr 2009 - 28 Jul 2023
Carey, Catherine Elizabeth
Individual
Linkwater
7282
30 Apr 2009 - 28 Jul 2023
Carey, Catherine Elizabeth
Individual
Linkwater
7282
30 Apr 2009 - 28 Jul 2023
Booth, John David Harrison
Individual
Avonhead
Christchurch
13 Jan 2005 - 27 Jun 2010
Null - M B R & C E Carey Family Trust
Other
24 Jan 2008 - 27 Jun 2010
M B R & C E Carey Family Trust
Other
24 Jan 2008 - 27 Jun 2010
Location
Companies nearby
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive