Shortcuts

Starnite Holdings Limited

Type: NZ Limited Company (Ltd)
9429039518514
NZBN
371699
Company Number
Registered
Company Status
Current address
219 Golf Road
Titirangi
Auckland
Other (Address for Records) & records address (Address for Records) used since 12 Dec 1996
312 Neilson Street
Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 22 Aug 2019

Starnite Holdings Limited was started on 23 Nov 1987 and issued a New Zealand Business Number of 9429039518514. This registered LTD company has been managed by 2 directors: Janet Yvonne Todd - an active director whose contract started on 11 Sep 1989,
Robert Masefield Todd - an active director whose contract started on 11 Sep 1989.
As stated in our data (updated on 19 Apr 2024), this company registered 1 address: 312 Neilson Street, Onehunga, Auckland, 1061 (category: physical, registered).
Up until 22 Aug 2019, Starnite Holdings Limited had been using Level 3, 12 Kent Street, Newmarket, Auckland as their registered address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Todd, Janet Yvonne (an individual) located at Titirangi, Auckland,
Todd, Robert Masefield (an individual) located at Titirangi, Auckland,
Bilkey, Geoffrey Malcolm (an individual) located at Remuera, Auckland.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Todd, Janet Yvonne - located at Titirangi, Auckland.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Todd, Robert Masefield, located at Titirangi, Auckland (an individual).

Addresses

Previous addresses

Address #1: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 May 2019 to 22 Aug 2019

Address #2: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 07 Jun 2016 to 01 May 2019

Address #3: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 19 Oct 2002 to 07 Jun 2016

Address #4: Offices Of Walker & Co Ltd, 9 Rendall Street, Eden Terrace, Auckland

Physical address used from 11 Sep 2000 to 19 Oct 2002

Address #5: Offices Of Walker & Co, 9 Rendall Street, Eden Terrace, Auckland

Physical address used from 11 Sep 2000 to 11 Sep 2000

Address #6: 9 Rendall Street, Eden Terrace, Auckland

Registered address used from 11 Sep 2000 to 19 Oct 2002

Address #7: Suite 5 1st Floor Renault House, 22-26 New North Rd, Eden Terrace, Auckland

Registered address used from 26 Apr 1994 to 11 Sep 2000

Address #8: -

Physical address used from 20 Feb 1992 to 11 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Todd, Janet Yvonne Titirangi
Auckland
Individual Todd, Robert Masefield Titirangi
Auckland
Individual Bilkey, Geoffrey Malcolm Remuera
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Todd, Janet Yvonne Titirangi
Auckland
Shares Allocation #3 Number of Shares: 1
Individual Todd, Robert Masefield Titirangi
Auckland
Directors

Janet Yvonne Todd - Director

Appointment date: 11 Sep 1989

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 11 Sep 1989


Robert Masefield Todd - Director

Appointment date: 11 Sep 1989

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 11 Sep 1989

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway