Southstar Equipment Limited, a registered company, was incorporated on 22 Dec 2011. 9429030841819 is the NZBN it was issued. The company has been supervised by 8 directors: Jeremy Edward Disher - an active director whose contract started on 06 Aug 2015,
Tom S. - an active director whose contract started on 01 Jun 2018,
Dean O'connor - an inactive director whose contract started on 08 Oct 2018 and was terminated on 24 Feb 2022,
Stephane Chartier - an inactive director whose contract started on 30 May 2016 and was terminated on 03 Jul 2020,
Charles Maclennan - an inactive director whose contract started on 30 May 2016 and was terminated on 23 Oct 2019.
Last updated on 23 Feb 2024, our data contains detailed information about 1 address: 03 View Road, Rotorua, 3010 (category: physical, service).
Southstar Equipment Limited had been using Level 12, 20 Customhouse Quay, Wellington as their physical address until 25 Oct 2022.
A single entity controls all company shares (exactly 1700100 shares) - Quadco Inc - located at 3010, Saint-Eustache (Quebec).
Previous addresses
Address #1: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 20 Nov 2018 to 25 Oct 2022
Address #2: Unit F, Level 2, 31a Bartley Terrace, Davenport, Auckland, 0624 New Zealand
Registered address used from 26 Oct 2017 to 10 Jun 2019
Address #3: Level 16, 10 Brandon Street, Wellington, 6140 New Zealand
Physical address used from 26 Oct 2017 to 20 Nov 2018
Address #4: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 Sep 2015 to 26 Oct 2017
Address #5: 525 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 22 Dec 2011 to 03 Sep 2015
Basic Financial info
Total number of Shares: 1700100
Annual return filing month: October
Financial report filing month: August
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1700100 | |||
Other (Other) | Quadco Inc |
Saint-eustache (quebec) J7R5C2 Canada |
16 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Southstar Equipment Ltd Company Number: BC1070749 |
Rene-levesque Ouest, 41e Etage Montreal, Quebec H3B 3V2 Canada |
22 Dec 2011 - 16 Feb 2022 |
Ultimate Holding Company
Jeremy Edward Disher - Director
Appointment date: 06 Aug 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 Jun 2016
Tom S. - Director
Appointment date: 01 Jun 2018
Dean O'connor - Director (Inactive)
Appointment date: 08 Oct 2018
Termination date: 24 Feb 2022
Address: Papamoa Beach, Papamoa, 3175 New Zealand
Address used since 18 Oct 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 08 Oct 2018
Stephane Chartier - Director (Inactive)
Appointment date: 30 May 2016
Termination date: 03 Jul 2020
Address: Terrebonne, Province Of Quebec, J6W 4Z3 Canada
Address used since 14 Jun 2016
Charles Maclennan - Director (Inactive)
Appointment date: 30 May 2016
Termination date: 23 Oct 2019
Address: Rigaud, Province Of Quebec, J0P 1P0 Canada
Address used since 14 Jun 2016
Jeffery Allen Rankel - Director (Inactive)
Appointment date: 22 Dec 2011
Termination date: 30 May 2016
Address: Vernon, BCV1T7E3 Canada
Address used since 22 Dec 2011
Michael Alexander Klopp - Director (Inactive)
Appointment date: 22 Dec 2011
Termination date: 30 May 2016
Address: Vernon, BCV1B3E8 Canada
Address used since 22 Dec 2011
Marcel Roland Payeur - Director (Inactive)
Appointment date: 22 Dec 2011
Termination date: 30 May 2016
Address: Vernon, BCV1H1L5 Canada
Address used since 22 Dec 2011
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street