Shortcuts

Starfish Consulting Limited

Type: NZ Limited Company (Ltd)
9429035946588
NZBN
1322742
Company Number
Registered
Company Status
Current address
Level 10, Fujitsu Tower
141 The Terrace
Wellington 6143
New Zealand
Physical & service address used since 01 Mar 2012
L15, 215 Lambton Quay
Wellington 6011
New Zealand
Registered address used since 06 Mar 2017
141 The Terrace
Level 10
Wellington 6143
New Zealand
Delivery & office address used since 19 Jun 2022

Starfish Consulting Limited, a registered company, was started on 11 Jun 2003. 9429035946588 is the business number it was issued. This company has been supervised by 10 directors: Ian Hugh Taylor - an active director whose contract started on 11 Jun 2003,
Tadeusz Gawor - an active director whose contract started on 11 Jun 2003,
John Lacey - an active director whose contract started on 11 Jun 2003,
Hugh Riley - an active director whose contract started on 01 Dec 2006,
Deidre Rennie - an active director whose contract started on 01 Dec 2006.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 141 The Terrace, Level 10, Wellington, 6143 (category: delivery, office).
Starfish Consulting Limited had been using L15, 215 Lambton Quay, Wellington as their registered address until 06 Mar 2017.
A total of 223 shares are allocated to 2 shareholders (2 groups). The first group includes 23 shares (10.31%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 200 shares (89.69%).

Addresses

Principal place of activity

141 The Terrace, Level 10, Wellington, 6143 New Zealand


Previous addresses

Address #1: L15, 215 Lambton Quay, Wellington, 6143 New Zealand

Registered address used from 03 Mar 2017 to 06 Mar 2017

Address #2: Level 11, Sovereign House,, 34-42 Manners Street,, Wellington New Zealand

Registered address used from 04 Mar 2010 to 03 Mar 2017

Address #3: Level 2, 354 Lambton Quay, Wellington

Registered address used from 07 Apr 2009 to 04 Mar 2010

Address #4: Level 6, Axon House, 1 Willeston Street, Wellington

Registered address used from 06 Mar 2009 to 07 Apr 2009

Address #5: Level 6, Axon House, 1 Willeston Street, Wellington New Zealand

Physical address used from 06 Mar 2009 to 01 Mar 2012

Address #6: Level 2, 354 Lambton Quay, Wellington

Physical & registered address used from 24 Oct 2003 to 06 Mar 2009

Address #7: Gray Hughson And Associates Ltd, Level One, 354 Lambton Quay, Wellington

Registered & physical address used from 11 Jun 2003 to 24 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 223

Annual return filing month: June

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23
Individual Hay, Jonathan Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 200
Entity (NZ Limited Company) Beyond Holdings Limited
Shareholder NZBN: 9429033733159
141 The Terrace
Wellington
6143
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Tadeusz Jozef Gawor
Other Maria Helena Gawor
Other Paul Harry Westbury
Individual Taylor, Raelene Anne Churton Park
Wellington
Entity Hughan Limited
Shareholder NZBN: 9429035944430
Company Number: 1324786
Entity Dobra Rada Limited
Shareholder NZBN: 9429036127092
Company Number: 1276155
Individual Taylor, Ian Hugh Churton Park
Wellington
Individual Lacey, John Stephen Remuera
Auckland
Individual Chung, Michael Level 6
276-278 Lambton Quay, Wellington
Individual Westbury, Paul Harry Kelburn
Wellington
Entity Hughan Limited
Shareholder NZBN: 9429035944430
Company Number: 1324786
Entity Dobra Rada Limited
Shareholder NZBN: 9429036127092
Company Number: 1276155
Other Null - Paul Harry Westbury
Other Null - Maria Helena Gawor
Other Null - Tadeusz Jozef Gawor
Individual Lacey, Monique Paula Elizabeth Remuera
Auckland

Ultimate Holding Company

Beyond Holdings Limited
Name
Ltd
Type
1888686
Ultimate Holding Company Number
NZ
Country of origin
L15, 215 Lambton Quay
Wellington 6011
New Zealand
Address
Directors

Ian Hugh Taylor - Director

Appointment date: 11 Jun 2003

Address: Cambridge, 3434 New Zealand

Address used since 08 Mar 2024

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 01 Mar 2021

Address: Waikanae, Kapiti, 5036 New Zealand

Address used since 27 Feb 2009


Tadeusz Gawor - Director

Appointment date: 11 Jun 2003

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 06 Nov 2020

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 01 Jan 2017


John Lacey - Director

Appointment date: 11 Jun 2003

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Feb 2006


Hugh Riley - Director

Appointment date: 01 Dec 2006

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 08 Mar 2024

Address: Nelson, 7010 New Zealand

Address used since 19 Feb 2016


Deidre Rennie - Director

Appointment date: 01 Dec 2006

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 08 Mar 2024

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 20 Jul 2016


Henry Hall - Director

Appointment date: 01 Dec 2006

Address: Nelson, 7010 New Zealand

Address used since 19 Feb 2016


Ben Ingram Pearson - Director

Appointment date: 01 Dec 2006

Address: Nelson, 7010 New Zealand

Address used since 19 Feb 2016


Elizabeth Vizirgianakis - Director

Appointment date: 18 Oct 2014

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Jun 2019


Elizabeth Vizirgiankis - Director

Appointment date: 18 Oct 2014

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Dec 2016

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Jun 2019


Jonathan Hay - Director

Appointment date: 28 Mar 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 28 Mar 2022

Nearby companies

Moss Packing Company Limited
L15, 215 Lambton Quay

Acton International Marketing Limited
L15, 215 Lambton Quay

Nz Dimensionz Limited
Level 15, Grant Thornton House

Wicks Trustee 2012 Limited
L15, 215 Lambton Quay

Takapu Investments Limited
L15

Soko Limited
L15