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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stark, Cameron Frank |
Westmorland Christchurch 8025 New Zealand |
23 Aug 2023 - |
Individual | Stark, Timothy James |
Heathcote Valley Christchurch 8022 New Zealand |
23 Aug 2023 - |
Entity (NZ Limited Company) | Bealey Trustee 22 Limited Shareholder NZBN: 9429041126295 |
Christchurch Central Christchurch 8013 New Zealand |
23 Aug 2023 - |
Director | Stark, Andrew Ernest |
Redcliffs Christchurch 8081 New Zealand |
08 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lavery, Margaret Cynthia |
Wigram Road Halswell New Zealand |
17 Mar 2008 - 23 Aug 2023 |
Individual | Stark, Elizabeth Allison |
Cashmere Christchurch 8022 New Zealand |
17 Mar 2008 - 23 Aug 2023 |
Individual | Stark, David Cameron |
Christchurch New Zealand |
17 Mar 2008 - 08 Dec 2015 |
Individual | Stark, Frank |
Mt Pleasant Christchurch |
04 Sep 2003 - 27 Jun 2010 |
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
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
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