Shortcuts

Starline Distributors (2008) Limited

Type: NZ Limited Company (Ltd)
9429038479793
NZBN
676809
Company Number
Registered
Company Status
Current address
61 Fitzherbert Street
Petone
Lower Hutt, Wellington 5012
New Zealand
Registered & physical & service address used since 16 Apr 2020

Starline Distributors (2008) Limited, a registered company, was launched on 24 Apr 1995. 9429038479793 is the NZBN it was issued. This company has been run by 3 directors: Lynda Janet Rose - an active director whose contract began on 24 Apr 1995,
Peter Dudley Ulric Rose - an inactive director whose contract began on 24 Apr 1995 and was terminated on 29 Jun 2013,
Keith Ernest Budden - an inactive director whose contract began on 24 Apr 1995 and was terminated on 10 Oct 1997.
Last updated on 02 May 2024, BizDb's database contains detailed information about 1 address: 61 Fitzherbert Street, Petone, Lower Hutt, Wellington, 5012 (type: registered, physical).
Starline Distributors (2008) Limited had been using 28 Jessie Street, Te Aro, Wellington as their registered address up to 16 Apr 2020.
More names for the company, as we established at BizDb, included: from 29 Jan 1998 to 22 May 2008 they were called Bugs Away Environmental Services Limited, from 24 Apr 1995 to 29 Jan 1998 they were called Bugsaway Pest Control Limited.
One entity owns all company shares (exactly 1000 shares) - Rose, Lynda Janet - located at 5012, Ahuriri, Napier.

Addresses

Previous addresses

Address: 28 Jessie Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 09 Oct 2014 to 16 Apr 2020

Address: 11 George Street,, Hospital Hill, Napier, 4110 New Zealand

Registered & physical address used from 01 Nov 2013 to 09 Oct 2014

Address: 22b Hampton Drive, Kohimaramara, Auckland New Zealand

Physical & registered address used from 08 Nov 2007 to 01 Nov 2013

Address: C/ M V Smith & Associates Limited, Level 1, 36 Williamson Ave, Ponsonby, Auckland

Registered & physical address used from 11 Oct 2004 to 08 Nov 2007

Address: 73a Benson Road, Remuera, Auckland

Registered address used from 16 Jul 2001 to 11 Oct 2004

Address: Level 3, Quay Park Health, 68 Beach Rd, Auckland 1

Physical address used from 16 Jul 2001 to 11 Oct 2004

Address: 73a Benson Rd, Remuera, Auckland

Physical address used from 16 Jul 2001 to 16 Jul 2001

Address: 73a Benson Road, Remuera, Auckland

Physical address used from 30 Mar 1999 to 16 Jul 2001

Contact info
64 9 6246146
03 Oct 2018 Phone
martin@mvs.co.nz
03 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Rose, Lynda Janet Ahuriri
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rose, Peter Dudley Ulric Kohimaramara
Auckland

New Zealand
Directors

Lynda Janet Rose - Director

Appointment date: 24 Apr 1995

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 20 Sep 2021

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 01 Oct 2014


Peter Dudley Ulric Rose - Director (Inactive)

Appointment date: 24 Apr 1995

Termination date: 29 Jun 2013

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 02 Dec 2009


Keith Ernest Budden - Director (Inactive)

Appointment date: 24 Apr 1995

Termination date: 10 Oct 1997

Address: Milford, Auckland,

Address used since 24 Apr 1995

Nearby companies

Upland Consulting Limited
1002/38 Jessie Street

Smart Hr Limited
Apartment 405 38 Jessie Street

Dr Scott Barker Dermatologist Limited
62 Vivian Street

Welloral Limited
62-66 Vivian Street

Artisan Leathersmiths Limited
6/27 Jessie Street

Wrestler Limited
21 Jessie Street