Shortcuts

Funstar Trading Limited

Type: NZ Limited Company (Ltd)
9429032651263
NZBN
2153468
Company Number
Registered
Company Status
H451120
Industry classification code
Coffee Shops
Industry classification description
Current address
32a Mayfair Street
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 May 2022
10 Kokoda Street
Halswell
Christchurch 8025
New Zealand
Registered & service address used since 31 May 2023
3a Kennedys Bush Road
Halswell
Christchurch 8025
New Zealand
Registered address used since 26 Sep 2023

Funstar Trading Limited was registered on 14 Jul 2008 and issued a number of 9429032651263. This registered LTD company has been run by 3 directors: Bo Bian - an active director whose contract began on 19 May 2023,
Wei Fang - an inactive director whose contract began on 14 Jul 2008 and was terminated on 18 Sep 2023,
Xiaowen Gu - an inactive director whose contract began on 20 Oct 2014 and was terminated on 15 Aug 2016.
According to our database (updated on 17 Mar 2024), this company uses 5 addresess: 3 Kennedys Bush Road, Halswell, Christchurch, 8025 (office address),
3A Kennedys Bush Road, Halswell, Christchurch, 8025 (service address),
3A Kennedys Bush Road, Halswell, Christchurch, 8025 (registered address),
10 Kokoda Street, Halswell, Christchurch, 8025 (registered address) among others.
Up until 10 May 2022, Funstar Trading Limited had been using Level 1, Building 4, 1 Show Place, Addington, Christchurch as their registered address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Bian, Bo (an individual) located at Halswell, Christchurch postcode 8025. Funstar Trading Limited was classified as "Coffee shops" (business classification H451120).

Addresses

Other active addresses

Address #4: 3a Kennedys Bush Road, Halswell, Christchurch, 8025 New Zealand

Service address used from 28 Sep 2023

Principal place of activity

3 Kennedys Bush Road, Halswell, Christchurch, 8025 New Zealand


Previous addresses

Address #1: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 01 Sep 2020 to 10 May 2022

Address #2: 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Registered & physical address used from 24 Dec 2018 to 01 Sep 2020

Address #3: 3 Kennedys Bush Road, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 03 Apr 2013 to 24 Dec 2018

Address #4: 62 Ferry Road, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 02 Apr 2012 to 03 Apr 2013

Address #5: 182 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 09 Mar 2011 to 02 Apr 2012

Address #6: 62 Ferry Rd, Chch New Zealand

Registered & physical address used from 14 Jul 2008 to 09 Mar 2011

Contact info
64 3 3228744
14 Dec 2018 Phone
steviezcafe@gmail.com
10 May 2022 nzbn-reserved-invoice-email-address-purpose
steviezcafe@gmail.com
14 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Bian, Bo Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fang, Wei Riccarton
Christchurch
8011
New Zealand
Director Fang, Wei Riccarton
Christchurch
8011
New Zealand
Director Fang, Wei Riccarton
Christchurch
8011
New Zealand
Individual Gu, Xiaowen Halswell
Christchurch
8025
New Zealand
Individual Fang, Wei Riccarton
Chch

New Zealand
Director Xiaowen Gu Halswell
Christchurch
8025
New Zealand
Directors

Bo Bian - Director

Appointment date: 19 May 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 19 May 2023


Wei Fang - Director (Inactive)

Appointment date: 14 Jul 2008

Termination date: 18 Sep 2023

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 11 Apr 2021

Address: Riccarton, Christchurch, 8042 New Zealand

Address used since 11 May 2016


Xiaowen Gu - Director (Inactive)

Appointment date: 20 Oct 2014

Termination date: 15 Aug 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Oct 2014

Nearby companies

Halswell Butchery (2007) Limited
490 Sparks Road

Proactive Plumbers Limited
478 Sparks Road

Linkroad Investments Limited
478 Sparks Road

Smart Solar Limited
478 Sparks Road

Smart Systems Limited
478 Sparks Road

Trm Solutions Limited
478 Sparks Road

Similar companies

Amc Espresso Limited
3a Gore Street

Beanz Rs Limited
20 Nottingham Avenue

Cheekysparrow Group Limited
2 Burbank Drive

Fulla Beanz Limited
20 Nottingham Avenue

General Retail Limited
52 Country Palms Drive

The Mix Hospitality & Entertainment Limited
24 Riverton Terrace