Shortcuts

Starr Estate Nominees Limited

Type: NZ Limited Company (Ltd)
9429039485915
NZBN
381787
Company Number
Registered
Company Status
Current address
129 Old Hautere Road
Rd 2, Te Horo
Otaki 5582
New Zealand
Registered & physical & service address used since 21 Jul 2020

Starr Estate Nominees Limited, a registered company, was registered on 09 Nov 1988. 9429039485915 is the NZ business identifier it was issued. The company has been managed by 4 directors: Euan Lindsay Taylor Wright - an active director whose contract started on 01 May 1991,
Paul Arthur Barnett - an active director whose contract started on 17 Jul 1998,
Neil Edward Gray - an inactive director whose contract started on 01 May 1991 and was terminated on 31 Jul 2015,
Thomas William Blennerhassett - an inactive director whose contract started on 01 May 1991 and was terminated on 17 Jul 1998.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 129 Old Hautere Road, Rd 2, Te Horo, Otaki, 5582 (types include: registered, physical).
Starr Estate Nominees Limited had been using Level 2, 70 The Terrace, Wellington as their physical address up until 21 Jul 2020.
All company shares (12 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Wright, Euan Lindsay Taylor (an individual) located at Khandallah, Wellington postcode 6035,
Barnett, Paul Arthur (an individual) located at Rd 2, Otaki postcode 5582.

Addresses

Previous addresses

Address: Level 2, 70 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 10 Aug 2015 to 21 Jul 2020

Address: Eighth Floor, 44 Victoria Street, Wellington New Zealand

Registered & physical address used from 04 Oct 2006 to 10 Aug 2015

Address: Ernst & Young Limited, Level 22, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 07 Jul 2003 to 04 Oct 2006

Address: Level 22, Majestic Centre, 100 Willis St, Wellington

Physical address used from 07 Aug 2001 to 04 Oct 2006

Address: Same As Registered Office Address

Physical address used from 07 Aug 2001 to 07 Aug 2001

Address: Ernst & Young Limited, L22, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 07 Aug 2001 to 07 Aug 2001

Address: Level 20, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 31 Jul 2000 to 07 Jul 2003

Address: Ernst & Young, Po Box 490, Wellington

Physical address used from 31 Jul 2000 to 07 Aug 2001

Address: Level 20, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 10 Aug 1999 to 31 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12
Individual Wright, Euan Lindsay Taylor Khandallah
Wellington
6035
New Zealand
Individual Barnett, Paul Arthur Rd 2
Otaki
5582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, Neil Edward Paraparaumu Beach
Paraparaumu
5032
New Zealand
Directors

Euan Lindsay Taylor Wright - Director

Appointment date: 01 May 1991

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 11 Dec 2012


Paul Arthur Barnett - Director

Appointment date: 17 Jul 1998

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 13 Jul 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 14 Dec 2012


Neil Edward Gray - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 31 Jul 2015

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 30 Jan 2013


Thomas William Blennerhassett - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 17 Jul 1998

Address: Karori, Wellington,

Address used since 01 May 1991

Nearby companies

Legatus Investments Limited
Level 12 Solnet House

Verve It Limited
Level 12 Solnet House

Legatus Group Limited
Level 12 Solnet House

Legatus Nominees Limited
Level 12 Solnet House

Solnet Solutions Limited
Level 12 Solnet House

Saunders Unsworth Limited
70 The Terrace