Shortcuts

Stark Innovations Limited

Type: NZ Limited Company (Ltd)
9429037481025
NZBN
979877
Company Number
Registered
Company Status
Current address
141 Cameron Road
Tauranga 3110
New Zealand
Other address (Address For Share Register) used since 04 Mar 2014
23 Brown Street
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 23 Jul 2021

Stark Innovations Limited was registered on 28 Sep 1999 and issued a New Zealand Business Number of 9429037481025. The registered LTD company has been supervised by 2 directors: David George Stark - an active director whose contract began on 28 Sep 1999,
Cynthia Ann Martell-Stark - an active director whose contract began on 28 Sep 1999.
According to BizDb's data (last updated on 04 Apr 2024), this company uses 2 addresses: 23 Brown Street, Tauranga, Tauranga, 3110 (registered address),
23 Brown Street, Tauranga, Tauranga, 3110 (physical address),
23 Brown Street, Tauranga, Tauranga, 3110 (service address),
141 Cameron Road, Tauranga, 3110 (other address) among others.
Up to 23 Jul 2021, Stark Innovations Limited had been using 23 Brown Street, Tauranga, Tauranga as their registered address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Stark, David George (an individual) located at Judea, Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Martell-Stark, Cynthia Ann - located at Judea, Tauranga.

Addresses

Previous addresses

Address #1: 23 Brown Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 14 Oct 2019 to 23 Jul 2021

Address #2: 141 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 12 Mar 2014 to 14 Oct 2019

Address #3: 195 Mahoe Street, Te Awamutu New Zealand

Physical & registered address used from 11 Aug 2004 to 12 Mar 2014

Address #4: 195 Mahoe Street, Te Awamutu

Registered & physical address used from 14 Jul 2004 to 11 Aug 2004

Address #5: 41 Bank Street, Te Awamutu

Physical & registered address used from 28 Jul 2003 to 14 Jul 2004

Address #6: Mervyn Gyde & Associates, 41 Bank Street, Te Awamutu

Physical address used from 30 Jul 2001 to 28 Jul 2003

Address #7: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville

Registered address used from 30 Jul 2001 to 28 Jul 2003

Address #8: Cooper Aitken & Partners Ltd, 42 Moorhouse St, Morrinsville

Physical address used from 30 Jul 2001 to 30 Jul 2001

Address #9: C/- Bannin Cooper, 42 Moorhouse St, Morrinsville

Registered address used from 07 Dec 2000 to 30 Jul 2001

Address #10: C/- Bannin Cooper, 42 Moorhouse St, Morrinsville

Registered address used from 12 Apr 2000 to 07 Dec 2000

Address #11: C/- Bannin Cooper, 42 Moorhouse St, Morrinsville

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address #12: 42 Moorhouse St, Morrinsville

Physical address used from 28 Sep 1999 to 30 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Stark, David George Judea
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Martell-stark, Cynthia Ann Judea
Tauranga
3110
New Zealand
Directors

David George Stark - Director

Appointment date: 28 Sep 1999

Address: Judea, Tauranga, 3110 New Zealand

Address used since 04 May 2015


Cynthia Ann Martell-stark - Director

Appointment date: 28 Sep 1999

Address: Judea, Tauranga, 3110 New Zealand

Address used since 04 May 2015

Nearby companies

Michael And Kathy Sass Limited
141 Cameron Road

Kiwiclog's Dustbusters Limited
141 Cameron Road

Rowan Tree Charitable Trust
Manning Warner

Sadgrove Charitable Trust
Manning Warner

Zanz Limited Partnership
C/o Manning Warner Browne Limited

Tr Limited
147 Cameron Road