Shortcuts

Starke Group Limited

Type: NZ Limited Company (Ltd)
9429042507154
NZBN
6080928
Company Number
Registered
Company Status
F332230
Industry classification code
Metal Wholesaling
Industry classification description
Current address
369 Devon Street
Strandon
New Plymouth 4312
New Zealand
Physical & registered & service address used since 09 Mar 2018

Starke Group Limited was started on 10 Aug 2016 and issued an NZ business identifier of 9429042507154. The registered LTD company has been managed by 6 directors: Craig Nathan Broomhall - an active director whose contract started on 10 Aug 2016,
Matthew Robert Wycherley - an active director whose contract started on 18 Jul 2018,
Scott Jonathan Wycherley - an active director whose contract started on 28 Apr 2020,
Kenneth Neil Pridham - an active director whose contract started on 26 May 2021,
Peter James Thomas - an inactive director whose contract started on 18 Jul 2018 and was terminated on 18 Mar 2020.
As stated in our data (last updated on 02 May 2024), the company filed 1 address: 369 Devon Street, Strandon, New Plymouth, 4312 (type: physical, registered).
Up to 09 Mar 2018, Starke Group Limited had been using 369 Devon Street, Strandon, New Plymouth as their physical address.
BizDb found more names used by the company: from 09 Aug 2016 to 15 Feb 2017 they were named Cubik Global Limited.
A total of 1200 shares are issued to 12 groups (19 shareholders in total). In the first group, 73 shares are held by 3 entities, namely:
Pridham, Kenneth Neil (an individual) located at Rd 4, Papakura postcode 2584,
Stanners, Ian Walter (an individual) located at Rd 2, Papakura postcode 2578,
Pridham, Lucille (an individual) located at Rd 4, Papakura postcode 2584.
The second group consists of 1 shareholder, holds 0.08 per cent shares (exactly 1 share) and includes
Wycherley, Scott Jonathan - located at Waipapa, Kerikeri.
The next share allotment (267 shares, 22.25%) belongs to 2 entities, namely:
Wycherley, Emily Elizabeth, located at Waipapa, Waipapa (an individual),
Wycherley, Scott Jonathan, located at Waipapa, Kerikeri (a director). Starke Group Limited is classified as "Metal wholesaling" (business classification F332230).

Addresses

Previous address

Address: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand

Physical & registered address used from 10 Aug 2016 to 09 Mar 2018

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 73
Individual Pridham, Kenneth Neil Rd 4
Papakura
2584
New Zealand
Individual Stanners, Ian Walter Rd 2
Papakura
2578
New Zealand
Individual Pridham, Lucille Rd 4
Papakura
2584
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Wycherley, Scott Jonathan Waipapa
Kerikeri
0230
New Zealand
Shares Allocation #3 Number of Shares: 267
Individual Wycherley, Emily Elizabeth Waipapa
Waipapa
0230
New Zealand
Director Wycherley, Scott Jonathan Waipapa
Kerikeri
0230
New Zealand
Shares Allocation #4 Number of Shares: 226
Individual Herd, Simon Anthony Mangorei
New Plymouth
4312
New Zealand
Individual Herd, Georgina May Mangorei
New Plymouth
4312
New Zealand
Shares Allocation #5 Number of Shares: 151
Individual Wycherley, Elizabeth Evelyn Waipapa
Waipapa
0230
New Zealand
Individual Wycherley, Garth Nicholas Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #6 Number of Shares: 270
Individual Wycherley, Charlotte Anne Waipapa
Waipapa
0230
New Zealand
Individual Wycherley, Matthew Robert Waipapa
Waipapa
0230
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Pridham, Kenneth Neil Rd 4
Papakura
2584
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Wycherley, Garth Nicholas Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Wycherley, Matthew Robert Waipapa
Waipapa
0230
New Zealand
Shares Allocation #10 Number of Shares: 207
Individual Broomhall, Alice-ann Cherie Strandon
New Plymouth
4312
New Zealand
Director Broomhall, Craig Nathan Strandon
New Plymouth
4312
New Zealand
Shares Allocation #11 Number of Shares: 1
Director Broomhall, Craig Nathan Strandon
New Plymouth
4312
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Herd, Simon Anthony Mangorei
New Plymouth
4312
New Zealand
Directors

Craig Nathan Broomhall - Director

Appointment date: 10 Aug 2016

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 05 Oct 2018

Address: Hawera, Hawera, 4610 New Zealand

Address used since 10 Aug 2016

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 17 Mar 2020


Matthew Robert Wycherley - Director

Appointment date: 18 Jul 2018

Address: Waipapa, Kerikeri, 0295 New Zealand

Address used since 28 Aug 2020

Address: Rd 2, Waipapa, 0295 New Zealand

Address used since 18 Jul 2018


Scott Jonathan Wycherley - Director

Appointment date: 28 Apr 2020

Address: Waipapa, Kerikeri, 0230 New Zealand

Address used since 28 Aug 2020

Address: Waipapa, Keri Keri, 0295 New Zealand

Address used since 28 Apr 2020


Kenneth Neil Pridham - Director

Appointment date: 26 May 2021

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 26 May 2021


Peter James Thomas - Director (Inactive)

Appointment date: 18 Jul 2018

Termination date: 18 Mar 2020

Address: Hawera, Hawera, 4610 New Zealand

Address used since 18 Jul 2018


Simon Anthony Herd - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 23 Nov 2018

Address: Mangorei, New Plymouth, 4312 New Zealand

Address used since 10 Aug 2016

Nearby companies

Waiscan Limited
369 Devon Street

Lm Logging Limited
369 Devon Street

Nasa Taranaki Limited
369 Devon Street

Swt Holdings Taranaki Limited
369 Devon Street

Charlie Brown Anaesthetics Limited
369 Devon Street

Reclad Taranaki Limited
369 Devon Street