Shortcuts

Sb22 Group Limited

Type: NZ Limited Company (Ltd)
9429035827955
NZBN
1373300
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
11 Cyrus Williams Quay
Lyttelton New Zealand
Physical address used since 04 Sep 2003
11 Cyrus Williams Quay
Lyttelton 8082
New Zealand
Office & delivery address used since 02 Oct 2021
P O Box 144
Lyttelton 8841
New Zealand
Postal address used since 02 Oct 2021

Sb22 Group Limited, a registered company, was incorporated on 04 Sep 2003. 9429035827955 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. This company has been managed by 3 directors: Andrew Ernest Stark - an active director whose contract began on 04 Sep 2003,
Elizabeth Allison Stark - an inactive director whose contract began on 13 Mar 2008 and was terminated on 14 Aug 2023,
Frank Stark - an inactive director whose contract began on 04 Sep 2003 and was terminated on 21 May 2008.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 6 addresses the company registered, namely: 46 Norwich Quay, Lyttelton, Lyttelton, 8082 (office address),
Charlotte Jane Quay, Lyttelton, 8082 (delivery address),
46 Norwich Quay, Lyttelton, 8082 (registered address),
46 Norwich Quay, Lyttelton, 8082 (service address) among others.
Sb22 Group Limited had been using 11 Cyrus Williams Quay, Lyttelton as their registered address up to 22 Aug 2023.
Other names used by the company, as we found at BizDb, included: from 03 Dec 2007 to 28 Feb 2022 they were called Starks Marine Engineering Limited, from 04 Sep 2003 to 03 Dec 2007 they were called Lyttelton Harbour Cruises Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Stark, Cameron Frank (an individual) located at Westmorland, Christchurch postcode 8025,
Stark, Timothy James (an individual) located at Heathcote Valley, Christchurch postcode 8022,
Bealey Trustee 22 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.

Addresses

Other active addresses

Address #4: 46 Norwich Quay, Lyttelton, 8082 New Zealand

Registered & service address used from 22 Aug 2023

Address #5: 46 Norwich Quay, Lyttelton, Lyttelton, 8082 New Zealand

Office address used from 03 Oct 2023

Address #6: Charlotte Jane Quay, Lyttelton, 8082 New Zealand

Delivery address used from 03 Oct 2023

Principal place of activity

11 Cyrus Williams Quay, Lyttelton, 8082 New Zealand


Previous addresses

Address #1: 11 Cyrus Williams Quay, Lyttelton New Zealand

Registered address used from 04 Sep 2003 to 22 Aug 2023

Address #2: 11 Cyrus Williams Quay, Lyttelton New Zealand

Service address used from 04 Sep 2003 to 22 Aug 2023

Contact info
64 3 3288550
09 Oct 2018 Phone
andrew@starkbros.co.nz
02 Oct 2019 nzbn-reserved-invoice-email-address-purpose
andrew@starkbros.co.nz
09 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stark, Cameron Frank Westmorland
Christchurch
8025
New Zealand
Individual Stark, Timothy James Heathcote Valley
Christchurch
8022
New Zealand
Entity (NZ Limited Company) Bealey Trustee 22 Limited
Shareholder NZBN: 9429041126295
Christchurch Central
Christchurch
8013
New Zealand
Director Stark, Andrew Ernest Redcliffs
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lavery, Margaret Cynthia Wigram Road
Halswell

New Zealand
Individual Stark, Elizabeth Allison Cashmere
Christchurch
8022
New Zealand
Individual Stark, David Cameron Christchurch

New Zealand
Individual Stark, Frank Mt Pleasant
Christchurch
Directors

Andrew Ernest Stark - Director

Appointment date: 04 Sep 2003

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 14 Aug 2015


Elizabeth Allison Stark - Director (Inactive)

Appointment date: 13 Mar 2008

Termination date: 14 Aug 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 14 Sep 2020

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 15 Sep 2009


Frank Stark - Director (Inactive)

Appointment date: 04 Sep 2003

Termination date: 21 May 2008

Address: Mt Pleasant, Christchurch,

Address used since 04 Sep 2003

Nearby companies

Stark Bros. Holdings Limited
11 Cyrus Williams Quay

Ocean Fisheries Limited
11 Cyrus William Quay

Timber Trawler Limited
11 Cyrus Williams Quay

Ocean Fisheries Quota Holding Company Limited
11 Cyrus Williams Quay

Guerrilla Seismic Limited
32 Godley Quay

Sustainability By Design Limited
6 Seaview Terrace

Similar companies

Alcolico Holdings Limited
21a Days Road

Nerve Group Limited
15 Harmans Road

Nessie J Fishing Limited
11 Cyrus Williams Quay

Ocean Fisheries Quota Holding Company Limited
11 Cyrus Williams Quay

Stark Bros. Holdings Limited
11 Cyrus Williams Quay

Timber Trawler Limited
11 Cyrus Williams Quay