Shortcuts

Southstar Equipment Limited

Type: NZ Limited Company (Ltd)
9429030841819
NZBN
3692082
Company Number
Registered
Company Status
Current address
03 View Road
Rotorua 3010
New Zealand
Registered address used since 10 Jun 2019
03 View Road
Rotorua 3010
New Zealand
Physical & service address used since 25 Oct 2022

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1700100
Other (Other) Quadco Inc Saint-eustache (quebec)
J7R5C2
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Southstar Equipment Ltd
Company Number: BC1070749
Rene-levesque Ouest, 41e Etage
Montreal, Quebec
H3B 3V2
Canada

Ultimate Holding Company

11 Nov 2018
Effective Date
Southstar Equipment Ltd.
Name
Company
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
1155 Boul. Rene-levesque Ouest, 41e Etag
Montreal
Quebec H3B 3V2
Canada
Address
Directors

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

Nearby companies

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