Starchch Limited was started on 12 Feb 2013 and issued a business number of 9429030353985. This registered LTD company has been supervised by 4 directors: Jinjia Wang - an active director whose contract began on 12 Feb 2013,
Haitao Sun - an active director whose contract began on 16 Sep 2015,
Hai Tao Sun - an active director whose contract began on 16 Sep 2015,
Miao Chen - an inactive director whose contract began on 12 Feb 2013 and was terminated on 16 Sep 2015.
According to the BizDb information (updated on 06 Jun 2025), this company uses 2 addresses: 28 Euphrasie Drive, Aidanfield, Christchurch, 8025 (office address),
168 Orchard Road, Harewood, Christchurch, 8051 (physical address),
168 Orchard Road, Harewood, Christchurch, 8051 (service address),
168 Orchard Road, Harewood, Christchurch, 8051 (registered address) among others.
Up until 05 Dec 2019, Starchch Limited had been using 28 Euphrasie Drive, Aidanfield, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Wang, Jinjia (a director) located at Harewood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Sun, Hai Tao - located at Burnside, Christchurch. Starchch Limited has been categorised as "Rental of motor vehicles" (business classification L661120).
Principal place of activity
28 Euphrasie Drive, Aidanfield, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 28 Euphrasie Drive, Aidanfield, Christchurch, 8025 New Zealand
Registered & physical address used from 18 Feb 2015 to 05 Dec 2019
Address #2: 9 Tie Place, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 12 Feb 2013 to 18 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Wang, Jinjia |
Harewood Christchurch 8051 New Zealand |
12 Feb 2013 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Sun, Hai Tao |
Burnside Christchurch 8053 New Zealand |
16 Sep 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chen, Miao |
Aidanfield Christchurch 8025 New Zealand |
12 Feb 2013 - 16 Sep 2015 |
| Director | Miao Chen |
Aidanfield Christchurch 8025 New Zealand |
12 Feb 2013 - 16 Sep 2015 |
Jinjia Wang - Director
Appointment date: 12 Feb 2013
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Mar 2021
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Oct 2018
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 10 Feb 2015
Haitao Sun - Director
Appointment date: 16 Sep 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 12 Apr 2019
Hai Tao Sun - Director
Appointment date: 16 Sep 2015
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 16 Sep 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 12 Apr 2019
Miao Chen - Director (Inactive)
Appointment date: 12 Feb 2013
Termination date: 16 Sep 2015
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 10 Feb 2015
Juxin International Trading Limited
36 Euphrasie Drive
Juxin Limited
36 Euphrasie Drive
Joshua Holdings Limited
14 Euphrasie Drive
Jirjees Holdings Limited
8 Euphrasie Drive
Impact Ventures Limited
49 Euphrasie Drive
Impact Ventures Ci Limited
49 Euphrasie Drive
Kuru Rentals Limited
44 Dakota Crescent
Lijon Investments (2020) Limited
Unit 4, 14 Acheron Drive
Newpearl Chch Group Limited
Unit 2, 4 Timothy Place
Samuels Vehicle Hire Limited
A/111 Lincoln Road
Synergy Assets Limited
Flat 3, 10 Venture Place
Totally Epic Limited
46 Mokihi Gardens