Shortcuts

Whitestar Global Limited

Type: NZ Limited Company (Ltd)
9429030125476
NZBN
4559679
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
Aberdeen Road
Campbells Bay
Auckland 0620
New Zealand
Registered address used since 25 Jun 2021
Quay Street
Auckland City
Auckland 1143
New Zealand
Physical address used since 12 Oct 2021

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).

Addresses

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

Contact info
64 2813533
Phone
admin@whitestar.asia
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000000
Director Hugh Bannehr Campbells Bay
Auckland
0620
New Zealand
Directors

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

Nearby companies

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

Similar companies

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