Star Of India Bay Limited was registered on 22 Nov 2011 and issued a business number of 9429030873551. This registered LTD company has been supervised by 1 director, named Dan Singh - an active director whose contract began on 22 Nov 2011.
As stated in the BizDb information (updated on 11 Jun 2025), this company uses 3 addresses: 1012 Karamu Road, Mayfair, Hastings, 4122 (office address),
3 Byron Street, Napier South, Napier, 4110 (registered address),
3 Byron Street, Napier South, Napier, 4110 (service address),
Shop 1, 1012 Karamu Road North, Mayfair, Hastings, 4122 (physical address) among others.
Up to 19 Jun 2025, Star Of India Bay Limited had been using 1213 Karamu Road, Mayfair, Hastings as their registered address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Singh, Dan (a director) located at Mayfair, Hastings postcode 4122.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Bhandari, Sonam - located at Mayfair, Hastings. Star Of India Bay Limited is classified as "Restaurant operation" (business classification H451130).
Principal place of activity
1012 Karamu Road, Mayfair, Hastings, 4122 New Zealand
Previous addresses
Address #1: 1213 Karamu Road, Mayfair, Hastings, 4122 New Zealand
Registered address used from 20 Jun 2016 to 19 Jun 2025
Address #2: Flat 3, 1312 Karamu Road, Mayfair, Hastings, 4122 New Zealand
Registered address used from 01 Feb 2013 to 20 Jun 2016
Address #3: Shop 1, 1012 Karamu Road North, Mayfair, Hastings, 4122 New Zealand
Service address used from 13 Mar 2012 to 19 Jun 2025
Address #4: Flat 3, 503 Lyndon Road, Hastings, Hastings, 4122 New Zealand
Physical address used from 12 Mar 2012 to 13 Mar 2012
Address #5: Flat 3, 503 Lyndon Road, Hastings, Hastings, 4122 New Zealand
Registered address used from 12 Mar 2012 to 01 Feb 2013
Address #6: Flat 5, 335 Kennedy Road, Pirimai, Napier, 4112 New Zealand
Physical & registered address used from 22 Nov 2011 to 12 Mar 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 11 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Singh, Dan |
Mayfair Hastings 4122 New Zealand |
22 Nov 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Bhandari, Sonam |
Mayfair Hastings 4122 New Zealand |
16 Mar 2020 - |
Dan Singh - Director
Appointment date: 22 Nov 2011
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 10 Jun 2016
Technology Investments Hb Limited
1012 Karamu Road
Ranger Estates Limited
120 Frederick Street
The H.b.t.t.t Kindred Development Trust
209 Wolseley Street
Hawequa Limited
211 Wolseley Street
Trioz Properties Limited
114 Frederick Street
Eastend Painters & Decorators Limited
216 Wolseley Street
Anatolia Hastings Limited
Suite 3, 601 Karamu Road
Brave Brewing Company Limited
407 Jervois Street
Clearview Farm & Retail Limited
Coffey Davidson & Partners
Craggy Range Vineyards Limited
Coffey Davidson Limited
Devi Bhanglamukhi Mata Limited
806 Karamu Road North
Thirsty Whale Bar & Restaurant Limited
806 Karamu Road