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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Bian, Bo |
Halswell Christchurch 8025 New Zealand |
19 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fang, Wei |
Riccarton Christchurch 8011 New Zealand |
26 Oct 2016 - 08 Jun 2023 |
Director | Fang, Wei |
Riccarton Christchurch 8011 New Zealand |
26 Oct 2016 - 08 Jun 2023 |
Director | Fang, Wei |
Riccarton Christchurch 8011 New Zealand |
26 Oct 2016 - 08 Jun 2023 |
Individual | Gu, Xiaowen |
Halswell Christchurch 8025 New Zealand |
21 Oct 2014 - 26 Oct 2016 |
Individual | Fang, Wei |
Riccarton Chch New Zealand |
14 Jul 2008 - 21 Oct 2014 |
Director | Xiaowen Gu |
Halswell Christchurch 8025 New Zealand |
21 Oct 2014 - 26 Oct 2016 |
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
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
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