Whitestar Global Limited was incorporated on 09 Aug 2013 and issued a number of 9429030125476. This registered LTD company has been run by 3 directors: Vincent Whittaker - an active director whose contract started on 09 Aug 2013,
Hugh Bannehr - an active director whose contract started on 09 Aug 2013,
Daniel Wilson - an active director whose contract started on 01 Oct 2015.
According to the BizDb database (updated on 21 Nov 2021), this company registered 2 addresses: Quay Street, Auckland City, Auckland, 1143 (physical address),
Aberdeen Road, Campbells Bay, Auckland, 0620 (registered address).
Until 12 Oct 2021, Whitestar Global Limited had been using Aberdeen Road, Campbells Bay, Auckland as their physical address.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000000 shares are held by 1 entity, namely:
Hugh Bannehr (a director) located at Campbells Bay, Auckland postcode 0620. Whitestar Global Limited is categorised as "Wholesale trade nec" (business classification F373970).
Principal place of activity
Shoal Haven Apartments, 130 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Aberdeen Road, Campbells Bay, Auckland, 0620 New Zealand
Physical address used from 25 Jun 2021 to 12 Oct 2021
Address #2: Shoal Haven Apartments, 130 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 12 Jun 2019 to 25 Jun 2021
Address #3: 29 Rennie Drive, Airport Oaks, Auckland, 2022 New Zealand
Registered & physical address used from 23 Jun 2016 to 12 Jun 2019
Address #4: 29 Rennie Drive, Mangere, Auckland, 2022 New Zealand
Registered address used from 17 Jun 2016 to 23 Jun 2016
Address #5: L 2, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 24 Mar 2014 to 17 Jun 2016
Address #6: L 2, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 24 Mar 2014 to 23 Jun 2016
Address #7: L9, 52-64 Victoria Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Aug 2013 to 24 Mar 2014
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 04 Oct 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Director | Hugh Bannehr |
Campbells Bay Auckland 0620 New Zealand |
09 Aug 2013 - |
Vincent Whittaker - Director
Appointment date: 09 Aug 2013
Address: Taupo, Taupo, 3330 New Zealand
Address used since 14 Mar 2014
Hugh Bannehr - Director
Appointment date: 09 Aug 2013
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 04 Oct 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 10 Jan 2017
Daniel Wilson - Director
Appointment date: 01 Oct 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 10 Jan 2017
Active Healthcare (nz) Limited
25 Rennie Drive
Kiwi Water Limited
29 Rennie Drive
Kiwi Water (new Zealand) Limited
29 Rennie Drive
Waikiki Trading Limited
29 Rennie Drive
Total Ability Limited
29 Rennie Drive
Waikiki Enterprise Limited
29 Rennie Drive
Dairy Associate Limited
3/117 Montgomerie
Dome Garden Supplies Limited
Unit 4/117 Montgomerie Road
Healthy And Fresh Limited
14 Pavilion Drive
Henselite Nz Limited
2-8 Freight Pl
M Imports Limited
23d Rennie Drive
Waikiki Trading Limited
29 Rennie Drive