Shortcuts

Starco Limited

Type: NZ Limited Company (Ltd)
9429039642394
NZBN
333600
Company Number
Registered
Company Status
Current address
Cnr Eastbourne & Market Streets
Hastings
Other address (Address for Records) used since 22 Sep 2004
5 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Registered & physical & service address used since 14 Nov 2017

Starco Limited, a registered company, was launched on 10 Feb 1987. 9429039642394 is the NZ business identifier it was issued. This company has been managed by 2 directors: Karen Edith Spedding - an active director whose contract began on 10 Feb 1987,
Murray Richard Spedding - an active director whose contract began on 10 Feb 1987.
Last updated on 06 May 2024, our data contains detailed information about 2 addresses the company registered, namely: 5 Havelock Road, Havelock North, Havelock North, 4130 (registered address),
5 Havelock Road, Havelock North, Havelock North, 4130 (physical address),
5 Havelock Road, Havelock North, Havelock North, 4130 (service address),
Cnr Eastbourne & Market Streets, Hastings (other address) among others.
Starco Limited had been using Cnr Eastbourne & Market Streets, Hastings as their registered address up to 14 Nov 2017.
Previous aliases for the company, as we established at BizDb, included: from 10 Feb 1987 to 06 Aug 1999 they were named Murray Spedding Television & Aerial Repair Company Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: Cnr Eastbourne & Market Streets, Hastings New Zealand

Registered address used from 29 Sep 2004 to 14 Nov 2017

Address #2: Spicer & Oppenheim, Level 8 Westpac Tower, 120 Albert Street, Auckland

Registered address used from 04 Oct 2001 to 29 Sep 2004

Address #3: Spicer & Oppenheim, Level 8 Westpac Tower, 120 Albert Street, Auckland

Physical address used from 04 Oct 2001 to 04 Oct 2001

Address #4: Cnr Eastbourne And Market Streets, Hastings New Zealand

Physical address used from 04 Oct 2001 to 14 Nov 2017

Address #5: C/o Chapman Fippard & Giller, 107 Heu Heu Street, Taupo

Registered address used from 26 Jan 1996 to 04 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Spedding, Karen Edith Taupo
Shares Allocation #2 Number of Shares: 500
Individual Spedding, Murray Richard Taupo
Directors

Karen Edith Spedding - Director

Appointment date: 10 Feb 1987

Address: Taupo, Taupo, 3330 New Zealand

Address used since 10 Nov 2015


Murray Richard Spedding - Director

Appointment date: 10 Feb 1987

Address: Taupo, Taupo, 3330 New Zealand

Address used since 10 Nov 2015

Nearby companies

Mapua Coastal Village Limited
5 Havelock Road

Bruce Investments Limited
5 Havelock Road

On Trak Trustee Limited
5 Havelock Road

Dames Limited
5 Havelock Road

Newtons Flat Limited
5 Havelock Road

Wg & Je Chambers Limited
5 Havelock Road