Silver Star Designs Limited was registered on 03 Sep 2013 and issued an NZBN of 9429030075962. The registered LTD company has been run by 2 directors: Lorraine June Shortus - an active director whose contract began on 03 Sep 2013,
Charlotte Jayne Jones - an inactive director whose contract began on 03 Sep 2013 and was terminated on 05 Aug 2015.
As stated in BizDb's information (last updated on 12 Mar 2024), this company filed 1 address: 15 Hunter Crescent, Waimate, Waimate, 7924 (type: postal, office).
Up until 28 Aug 2015, Silver Star Designs Limited had been using 9 Waikakahi Valley Road, Rd 9, Waimate as their registered address.
BizDb identified former names used by this company: from 02 Sep 2013 to 06 Apr 2018 they were called Citrus Designs Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Shortus, Lorraine June (a director) located at Waimate postcode 7924. Silver Star Designs Limited is categorised as "Repair (general) or renovation of residential buildings nec" (business classification E301920).
Principal place of activity
15 Hunter Crescent, Waimate, Waimate, 7924 New Zealand
Previous address
Address #1: 9 Waikakahi Valley Road, Rd 9, Waimate, 7979 New Zealand
Registered & physical address used from 03 Sep 2013 to 28 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Shortus, Lorraine June |
Waimate 7924 New Zealand |
03 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Charlotte Jayne |
Rd 17 Fairlie 7987 New Zealand |
03 Sep 2013 - 03 Sep 2015 |
Director | Charlotte Jayne Jones |
Rd 17 Fairlie 7987 New Zealand |
03 Sep 2013 - 03 Sep 2015 |
Lorraine June Shortus - Director
Appointment date: 03 Sep 2013
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 18 Sep 2017
Address: Rd 9, Waimate, 7979 New Zealand
Address used since 03 Sep 2013
Address: Waimate, Waimate, 7924 New Zealand
Address used since 01 Sep 2019
Charlotte Jayne Jones - Director (Inactive)
Appointment date: 03 Sep 2013
Termination date: 05 Aug 2015
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 03 Sep 2013
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Wastech Services Limited
39 George Street
Chester House Developments Limited
39 George Street
Harding Construction Limited
39 George Street
Johnny Small Building Limited
Chartered Accountants
Misty Vale Farm Limited
552 Frasers Road
Old North Road Properties Limited
39 George Sttreet
Ryno Properties Limited
39 George Street