Castellaras Properties Limited (New Zealand Business Number 9429036884452) was registered on 31 May 2001. 8 addresess are in use by the company: Flat A23 Sanctum Apartments, 10 Ebor Street, Te Aro, Wellington, Wellington, 6011 (type: registered, service). 86 Nairn Street, Wellington had been their registered address, up to 13 May 2024. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Philip Andrews Alley and Judith Annette Alley (an other) located at Mount Cook, Wellington postcode 6011. "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued Castellaras Properties Limited. Our data was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 86 Nairn Street, Wellington | Physical | 31 May 2001 |
| 86 Nairn Street, Wellington, 6011 | Office & postal & delivery | 04 May 2019 |
| Flat A23 Sanctum Apartments, 10 Ebor Street, Te Aro, Wellington, 6011 | Postal & office & delivery | 03 May 2024 |
| Flat A23 Sanctum Apartments, 10 Ebor Street, Te Aro, Wellington, Wellington, 6011 | Registered & service | 13 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Judith Annette Alley
Te Aro, Wellington, 6011
Address used since 03 May 2024
Wellington, 6011
Address used since 31 May 2001 |
Director | 31 May 2001 - current |
|
Philip Andrews Alley
Te Aro, Wellington, 6011
Address used since 03 May 2024
Wellington, 6011
Address used since 31 May 2001 |
Director | 31 May 2001 - current |
| Type | Used since | |
|---|---|---|
| Flat A23 Sanctum Apartments, 10 Ebor Street, Te Aro, Wellington, Wellington, 6011 | Registered & service | 13 May 2024 |
| 86 Nairn Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 86 Nairn Street, Wellington | Registered & service | 31 May 2001 - 13 May 2024 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Philip Andrews Alley And Judith Annette Alley Other (Other) |
Mount Cook Wellington 6011 |
08 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alley, Philip Andrews Individual |
Wellington |
31 May 2001 - 08 May 2023 |
|
Alley, Judith Annette Individual |
Wellington |
31 May 2001 - 08 May 2023 |
![]() |
Marcus Bliem Limited 88 Nairn Street |
![]() |
Bellagio Investments Limited 1/74 Nairn Street |
![]() |
Natural Revival Construction Limited 65 Nairn Street |
![]() |
D&g Wright Holdings Limited 65 Nairn Street |
![]() |
Argyll Properties (2016) Limited 57 Thompson Street |
![]() |
Al-salam Travel Limited 408/46 Nairn Street |
|
Hankeystreet Limited 37 Hankey Street |
|
Portavista Holdings Limited 99 Webb Street |
|
Broadhurst Knight Limited 30 Mortimer Terrace |
|
Chisel Limited Ground Floor, 271-277 Willis Street |
|
Geomak Holdings Limited Ground Floor, 271-277 Willis Street |
|
Forthwith Shelf Company No.90 Limited 25 Haining Street |