Shortcuts

Starr Family Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429032403978
NZBN
2207476
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 15 Apr 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Starr Family Trustee Company Limited was incorporated on 19 Feb 2009 and issued a number of 9429032403978. This registered LTD company has been run by 10 directors: Martin Victor Richardson - an active director whose contract started on 19 Feb 2009,
Philip James Mulvey - an active director whose contract started on 11 Oct 2017,
Michelle Malcolm - an active director whose contract started on 15 Nov 2017,
Grant Watson Mccurrach - an active director whose contract started on 15 Nov 2017,
Amy Elizabeth Sharrock - an active director whose contract started on 09 Sep 2022.
As stated in BizDb's database (updated on 04 Apr 2024), the company registered 2 addresses: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Up to 18 Dec 2023, Starr Family Trustee Company Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 15 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 15 shares are held by 1 entity, namely:
Whk Trustee Shareholdings (Auckland) Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 15 Apr 2019 to 18 Dec 2023

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jul 2014 to 15 Apr 2019

Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 26 Feb 2014 to 15 Jul 2014

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 30 Mar 2010 to 26 Feb 2014

Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 19 Feb 2009 to 30 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 15

Annual return filing month: February

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15
Entity (NZ Limited Company) Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Services (ni) Limited
Name
Ltd
Type
1609171
Ultimate Holding Company Number
NZ
Country of origin
Directors

Martin Victor Richardson - Director

Appointment date: 19 Feb 2009

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 19 Feb 2009


Philip James Mulvey - Director

Appointment date: 11 Oct 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2017


Michelle Malcolm - Director

Appointment date: 15 Nov 2017

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 15 Nov 2017


Grant Watson Mccurrach - Director

Appointment date: 15 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2017


Amy Elizabeth Sharrock - Director

Appointment date: 09 Sep 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 09 Sep 2022


Paul William Moodie - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2017


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 19 Feb 2009

Termination date: 30 Nov 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 19 Feb 2009


Glen David Gernhoefer - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 30 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Sep 2015


Amanda Anne Watt - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 30 Nov 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 21 Sep 2015


Brent John Whatnall - Director (Inactive)

Appointment date: 19 Feb 2009

Termination date: 27 Feb 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Feb 2009

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street