Starmould Holdings Limited, a registered company, was registered on 19 Mar 1991. 9429039123442 is the NZBN it was issued. This company has been run by 4 directors: David Garth Stark - an active director whose contract started on 29 Mar 2019,
Christopher John Stark - an active director whose contract started on 13 Aug 2019,
Alastair David Stark - an inactive director whose contract started on 30 Jun 1992 and was terminated on 22 Nov 2019,
Christopher John Stark - an inactive director whose contract started on 25 Jun 1992 and was terminated on 22 Jul 2015.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 29 The Mall, Cromwell, 9310 (category: registered, physical).
Starmould Holdings Limited had been using Mead Stark, 29 The Mall, Cromwell 9310 as their registered address up to 09 Apr 2013.
Former names used by this company, as we found at BizDb, included: from 19 Mar 1991 to 20 Jul 1992 they were called Nalu Deer Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 495 shares (49.5%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 391 shares (39.1%). Lastly there is the next share allotment (114 shares 11.4%) made up of 3 entities.
Previous addresses
Address: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand
Registered & physical address used from 25 Feb 2009 to 09 Apr 2013
Address: C/- Mead And Stark, 29 The Mall, Cromwell
Physical address used from 06 Mar 1998 to 25 Feb 2009
Address: -
Physical address used from 06 Mar 1998 to 06 Mar 1998
Address: Mead And Stark, 29 The Mall, Cromwell
Registered address used from 01 Jul 1997 to 25 Feb 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 495 | |||
Individual | Moulding, Robert Alexander |
Isle Of Man, British Isles IM3 1NW Isle of Man |
03 Dec 2020 - |
Shares Allocation #2 Number of Shares: 391 | |||
Entity (NZ Limited Company) | Boulton Paper Company Limited Shareholder NZBN: 9429040289298 |
Rd 2 Cromwell 9384 New Zealand |
26 Nov 2020 - |
Shares Allocation #3 Number of Shares: 114 | |||
Other (Other) | Hc Trustees 2010 Ltd |
Remuera Auckland 1050 New Zealand |
12 Apr 2019 - |
Individual | Stark, Lynne Margaret |
Remuera Auckland 1050 New Zealand |
28 Apr 2019 - |
Individual | Stark, Christopher John |
Remuera Auckland 1050 New Zealand |
19 Mar 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stark, S M |
Cromwell , (jointly) |
19 Mar 1991 - 26 Nov 2020 |
Individual | Stark, Alastair David |
R D 2 , Cromwell 9384 New Zealand |
19 Mar 1991 - 06 Jun 2019 |
Individual | Hobson, Elizabeth Mary |
Waikanae Beach Waikanae 5036 New Zealand |
05 Apr 2019 - 12 Apr 2019 |
Individual | Stark, A D |
Cromwell , (jointly) |
19 Mar 1991 - 26 Nov 2020 |
Entity | Luna Deer Limited Shareholder NZBN: 9429039854742 Company Number: 269616 |
Cromwell Cromwell 9310 New Zealand |
25 Mar 2011 - 01 Dec 2022 |
Individual | Stark, S M |
Cromwell , (jointly) |
19 Mar 1991 - 26 Nov 2020 |
Individual | Stark, S M |
Cromwell , (jointly) |
19 Mar 1991 - 26 Nov 2020 |
Other | R Moulding (cp) Ltd Pension Fund |
C/- P O Box 31 Cromwell |
19 Mar 1991 - 03 Dec 2020 |
Individual | Stark, A D |
Cromwell , (jointly) |
19 Mar 1991 - 26 Nov 2020 |
Individual | Stark, A D |
Cromwell , (jointly) |
19 Mar 1991 - 26 Nov 2020 |
Other | Forresters Nominee Co | 19 Mar 1991 - 24 Feb 2010 | |
Other | Null - Forresters Nominee Co | 19 Mar 1991 - 24 Feb 2010 | |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
24 Feb 2010 - 25 Mar 2011 | |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
24 Feb 2010 - 25 Mar 2011 | |
Individual | Stark, Alastair David |
R D 2 , Cromwell 9384 New Zealand |
19 Mar 1991 - 06 Jun 2019 |
David Garth Stark - Director
Appointment date: 29 Mar 2019
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 29 Mar 2019
Christopher John Stark - Director
Appointment date: 13 Aug 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Mar 2023
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 13 Aug 2019
Alastair David Stark - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 22 Nov 2019
Address: R D 2, Cromwell, 9383 New Zealand
Address used since 08 Mar 2016
Christopher John Stark - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 22 Jul 2015
Address: Timaru 7910, New Zealand
Address used since 24 Feb 2010
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall