Stellaris Limited was started on 19 Jul 2005 and issued an NZBN of 9429034661826. This registered LTD company has been supervised by 4 directors: Ronald John Charles Scott - an active director whose contract started on 19 Jul 2005,
Frances Denz - an inactive director whose contract started on 19 Jul 2005 and was terminated on 16 Sep 2021,
Richard William Prebble - an inactive director whose contract started on 15 Oct 2005 and was terminated on 31 Mar 2018,
David Eagles - an inactive director whose contract started on 15 Oct 2005 and was terminated on 26 Apr 2006.
As stated in our information (updated on 20 Apr 2024), the company filed 1 address: Po Box 13596, Tauranga Central, Tauranga, 3141 (types include: postal, registered).
Up to 22 Jun 2007, Stellaris Limited had been using 20 Coach Drive, Tauranga as their registered address.
BizDb found previous aliases used by the company: from 19 Jul 2005 to 14 Oct 2005 they were called Canduit Limited.
A total of 100000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 51000 shares are held by 1 entity, namely:
Scott, Ronald John Charles (an individual) located at Gate Pa, Tauranga postcode 3112.
Then there is a group that consists of 2 shareholders, holds 49 per cent shares (exactly 49000 shares) and includes
Ronald Scott - located at Gate Pa, Tauranga,
Simon Scott - located at Hamilton. Stellaris Limited was categorised as "Adult, community, and other education nec" (ANZSIC P821905).
Principal place of activity
6 Courtney Road, Gate Pa, Tauranga, 3112 New Zealand
Previous address
Address #1: 20 Coach Drive, Tauranga
Registered & physical address used from 19 Jul 2005 to 22 Jun 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51000 | |||
Individual | Scott, Ronald John Charles |
Gate Pa Tauranga 3112 New Zealand |
19 Jul 2005 - |
Shares Allocation #2 Number of Shares: 49000 | |||
Other (Other) | Ronald Scott |
Gate Pa Tauranga 3112 New Zealand |
15 Jul 2009 - |
Other (Other) | Simon Scott |
Hamilton |
15 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Denz, Frances |
Tauranga South Tauranga 3112 New Zealand |
19 Jul 2005 - 26 Sep 2021 |
Individual | Scott, Anthony Gerard |
Island Bay Wellington |
10 May 2006 - 10 May 2006 |
Individual | Scott, Simon Francis |
Hamilton |
10 May 2006 - 10 May 2006 |
Ronald John Charles Scott - Director
Appointment date: 19 Jul 2005
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 02 Jul 2014
Frances Denz - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 16 Sep 2021
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 03 Jul 2021
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 01 Dec 2018
Address: Tauranga, 3110 New Zealand
Address used since 01 Jul 2015
Richard William Prebble - Director (Inactive)
Appointment date: 15 Oct 2005
Termination date: 31 Mar 2018
Address: Rotoma 3250, Bay Of Plenty, 3250 New Zealand
Address used since 01 Jul 2015
David Eagles - Director (Inactive)
Appointment date: 15 Oct 2005
Termination date: 26 Apr 2006
Address: Johnsonville, Wellington,
Address used since 15 Oct 2005
Western Bay Of Plenty Superannuitants Energy Trust
6 Courtney Road
Apiti Holdings Limited
8 Courtney Road
Robert Duncan Limited
10 Courtney Road
Landview Homes Limited
10 Courtney Road
Shiyi Christian Education Charitable Trust
57 22nd Avenue
Grace Independent Baptist Church
30 Courtney Road
Absolute Pacific Limited
26 Botanical Road
Exult Limited
26 Botanical Road
Korean Times Trust Limited
32 Christopher Street
Photosort Limited
7 Judea Road
Resuscitation Skills Limited
L B Dawson & Associates Limited
Tauranga Korean Times Limited
32 Christopher Street