Startight Holdings Limited, a registered company, was registered on 03 Mar 2011. 9429031195331 is the business number it was issued. "Financial service nec" (ANZSIC K641915) is how the company was categorised. This company has been run by 2 directors: David Elgar Mcewen - an active director whose contract started on 03 Mar 2011,
Geoffrey Peter Picot - an inactive director whose contract started on 02 May 2011 and was terminated on 16 Mar 2012.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 5 addresses the company registered, specifically: 18 Coronation Road, Epsom, Auckland, 1023 (registered address),
18 Coronation Road, Epsom, Auckland, 1023 (service address),
7 Hazlewood Avenue, Karori, Wellington, 6012 (registered address),
7 Hazlewood Avenue, Karori, Wellington, 6012 (service address) among others.
Startight Holdings Limited had been using 5 William Laurie Place, Albany, Auckland as their registered address up to 03 Oct 2023.
Other names for the company, as we identified at BizDb, included: from 03 Mar 2011 to 23 Mar 2015 they were named Mcewen Wealth Management Limited.
A single entity controls all company shares (exactly 1000000 shares) - Fund Administration Services Limited - located at 1023, Auckland.
Other active addresses
Address #4: 7 Hazlewood Avenue, Karori, Wellington, 6012 New Zealand
Registered & service address used from 03 Oct 2023
Address #5: 18 Coronation Road, Epsom, Auckland, 1023 New Zealand
Registered & service address used from 17 Jan 2024
Principal place of activity
5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & service address used from 23 Apr 2021 to 03 Oct 2023
Address #2: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 30 Sep 2019 to 23 Apr 2021
Address #3: 10 Wanganui Avenue, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 28 Aug 2015 to 30 Sep 2019
Address #4: 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 31 Mar 2015 to 28 Aug 2015
Address #5: 10 Wanganui Avenue, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 30 Sep 2014 to 31 Mar 2015
Address #6: 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Sep 2014 to 30 Sep 2014
Address #7: 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 22 Nov 2012 to 01 Sep 2014
Address #8: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 03 Mar 2011 to 22 Nov 2012
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Fund Administration Services Limited Shareholder NZBN: 9429049963571 |
Auckland 0632 New Zealand |
08 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellison, Colin |
Riccarton Christchurch 8011 New Zealand |
25 Jun 2021 - 02 Sep 2022 |
Individual | Mclachlan, Colleen And Bruce April Jeanette And Alan |
Churton Park Wellington 6037 New Zealand |
25 Jun 2021 - 02 Sep 2022 |
Individual | Natusch, Andrew And Jenny Monk And Barbe Coombs |
Rd 6 Pukehina 3186 New Zealand |
05 Mar 2021 - 02 Sep 2022 |
Individual | Sauer, Chris |
Karori Wellington 6012 New Zealand |
22 Sep 2023 - 08 Jan 2024 |
Individual | Hopper, Reg |
Glorit, Rd 4 Warkworth 0984 New Zealand |
17 Mar 2021 - 02 Sep 2022 |
Individual | Hamilton, Heather Margaret |
Saint Johns Auckland 1072 New Zealand |
02 Apr 2020 - 02 Sep 2022 |
Other | Mcewen's Limited Partnership Company Number: 9429049535044 |
Albany Auckland 0632 New Zealand |
02 Sep 2022 - 22 Sep 2023 |
Entity | Tailored Services Limited Shareholder NZBN: 9429033279695 Company Number: 1960608 |
07 Oct 2019 - 02 Sep 2022 | |
Individual | Rae, Wallace |
Paraparaumu 5032 New Zealand |
20 Mar 2020 - 02 Sep 2022 |
Individual | Lindsay, Stephen James |
Morrinsville Morrinsville 3300 New Zealand |
18 Mar 2021 - 02 Sep 2022 |
Individual | White, Peter James |
St Albans Christchurch 8014 New Zealand |
15 Apr 2021 - 02 Sep 2022 |
Individual | Griffin, Paul |
Sydenham Christchurch 8023 New Zealand |
03 Apr 2020 - 02 Sep 2022 |
Individual | Griffin, Paul |
Sydenham Christchurch 8023 New Zealand |
03 Apr 2020 - 02 Sep 2022 |
Individual | Sharp, Craig |
Botany Downs Auckland 2010 New Zealand |
18 Mar 2021 - 02 Sep 2022 |
Individual | Jones, Tori Piwa And Toni Mary |
Whakatane Whakatane 3120 New Zealand |
16 Apr 2020 - 02 Sep 2022 |
Individual | Skelton, Timothy John |
Rd 1 Tauranga 3171 New Zealand |
02 Sep 2020 - 02 Sep 2022 |
Individual | Small, Michael |
Trentham Upper Hutt 5018 New Zealand |
18 Mar 2020 - 02 Sep 2022 |
Individual | Bell, Lindsay William |
Onehunga Auckland 1061 New Zealand |
05 Jun 2020 - 02 Sep 2022 |
Individual | Schut, Edwin |
Scottsdale Arizona 85251 United States |
09 Apr 2020 - 02 Sep 2022 |
Individual | Rae, Wallace |
Paraparaumu Paraparaumu 5032 New Zealand |
20 Mar 2020 - 02 Sep 2022 |
Other | The Petan Trust |
Rd 4 New Plymouth 4374 New Zealand |
25 Jun 2021 - 02 Sep 2022 |
Other | The Partners Holland And Whyte |
Rd1 Akaroa 7581 New Zealand |
04 Feb 2021 - 02 Sep 2022 |
Individual | Cunningham, Sam Reginald Carl |
Glen Eden Auckland 0602 New Zealand |
04 Aug 2021 - 02 Sep 2022 |
Individual | Dreyer, Russell Keith |
Paraparaumu 5032 New Zealand |
05 Jun 2020 - 02 Sep 2022 |
Individual | Eglinton, Robert Bruce |
Greytown 5712 New Zealand |
09 Apr 2020 - 02 Sep 2022 |
Individual | Jackson, Richard Owen |
100 Port Rd, Seaview Lower Hutt 5010 New Zealand |
26 Mar 2021 - 02 Sep 2022 |
Individual | Suckling, Richard John |
Cashmere Christchurch 8022 New Zealand |
30 Jul 2021 - 02 Sep 2022 |
Individual | Alty, Richard And Christine Mark And Kay |
Waikanae Waikanae 5036 New Zealand |
08 Jul 2021 - 02 Sep 2022 |
Entity | Rex And Jan Mcdonald Limited Shareholder NZBN: 9429038003998 Company Number: 874986 |
20 Mar 2020 - 02 Sep 2022 | |
Individual | Lilburn, Phillippa Kate |
Rd 5 Kairanga 4475 New Zealand |
05 Mar 2021 - 02 Sep 2022 |
Individual | Restall, Peter W M |
Orewa Auckland 0931 New Zealand |
18 Feb 2021 - 02 Sep 2022 |
Individual | Wellington, Mark William |
Saint Clair Dunedin 9012 New Zealand |
05 Aug 2021 - 02 Sep 2022 |
Individual | Welten, John |
Lynmore Rotorua 3010 New Zealand |
05 Aug 2021 - 02 Sep 2022 |
Individual | Seber, Evan Paul |
Glenfield Auckland 0629 New Zealand |
04 Mar 2021 - 02 Sep 2022 |
Individual | Crump, Barbara And Donald Jill And Kenneth |
Khandallah Wellington 6035 New Zealand |
25 Jun 2021 - 02 Sep 2022 |
Individual | Delugar, Alan David And Delphine Helen |
20 Rathbone St, Waipawa Central Hawkes Bay 4210 New Zealand |
03 Apr 2020 - 02 Sep 2022 |
Entity | Travis Investments Limited Shareholder NZBN: 9429034465301 Company Number: 1717058 |
29 Jul 2021 - 02 Sep 2022 | |
Individual | Morete, Richard Joseph |
Newlands Wellington 6037 New Zealand |
08 Jul 2021 - 02 Sep 2022 |
Director | Mcewen, David Elgar |
Auckland Central Auckland 1010 New Zealand |
16 Dec 2016 - 02 Sep 2022 |
Entity | Da & Cj Mclean Limited Shareholder NZBN: 9429035826798 Company Number: 1373729 |
04 Feb 2021 - 02 Sep 2022 | |
Individual | Lilburn, Phillippa |
Rd 5 Kairanga 4475 New Zealand |
04 Mar 2021 - 05 Mar 2021 |
Individual | Flaunty, Warren William |
Rd 2 Auckland 0782 New Zealand |
14 Aug 2020 - 02 Sep 2022 |
Entity | Travis Investments Limited Shareholder NZBN: 9429034465301 Company Number: 1717058 |
Aokautere Palmerston North New Zealand |
29 Jul 2021 - 02 Sep 2022 |
Other | The Hamlin Family Trust |
Hokowhitu Palmerston North 4410 New Zealand |
08 Jul 2021 - 02 Sep 2022 |
Other | The Ching Family Trust |
Marchwiel Timaru 7910 New Zealand |
25 Jun 2021 - 02 Sep 2022 |
Entity | Tailored Services Limited Shareholder NZBN: 9429033279695 Company Number: 1960608 |
Albany Auckland 0632 New Zealand |
07 Oct 2019 - 02 Sep 2022 |
Individual | Eglinton, Robert Bruce |
Greytown Greytown 5712 New Zealand |
09 Apr 2020 - 02 Sep 2022 |
Individual | Morete, Richard Joseph |
Newlands Wellington 6037 New Zealand |
08 Jul 2021 - 02 Sep 2022 |
Individual | Alty, Richard And Christine Mark And Kay |
Waikanae Waikanae 5036 New Zealand |
08 Jul 2021 - 02 Sep 2022 |
Entity | Rex And Jan Mcdonald Limited Shareholder NZBN: 9429038003998 Company Number: 874986 |
Goodwood Heights Auckland 2105 New Zealand |
20 Mar 2020 - 02 Sep 2022 |
Entity | Rex And Jan Mcdonald Limited Shareholder NZBN: 9429038003998 Company Number: 874986 |
Goodwood Heights Auckland 2105 New Zealand |
20 Mar 2020 - 02 Sep 2022 |
Individual | Teahen, Raymond Timothy |
Temuka Temuka 7920 New Zealand |
30 Mar 2020 - 02 Sep 2022 |
Individual | Wyatt, Peter George |
Blockhouse Bay Auckland 0600 New Zealand |
30 Mar 2020 - 02 Sep 2022 |
Individual | Dryburgh, Peter |
Rd 1 Kaitaia 0481 New Zealand |
25 Jun 2020 - 02 Sep 2022 |
Individual | Hobill, Peter And Prue |
Ilam Christchurch 8041 New Zealand |
25 Jun 2020 - 02 Sep 2022 |
Individual | Griffin, Paul |
Sydenham Christchurch 8023 New Zealand |
03 Apr 2020 - 02 Sep 2022 |
Other | Ohanlon Trading |
Pakuranga Heights Auckland 2010 New Zealand |
15 Apr 2021 - 02 Sep 2022 |
Individual | Ferguson, Nigel Collen |
Akaroa Akaroa 7520 New Zealand |
26 Mar 2021 - 02 Sep 2022 |
Other | New Hope Family Trust |
Opaheke, Drury Auckland 2113 New Zealand |
24 Mar 2021 - 02 Sep 2022 |
Individual | Trendle, Neville Berkeley |
Johnsonville Wellington 6037 New Zealand |
20 Mar 2020 - 02 Sep 2022 |
Individual | Brabant, Neil Stainforth |
Kohimarama Auckland 1071 New Zealand |
05 Feb 2021 - 02 Sep 2022 |
Individual | Constantine, Mervin |
Dannemora Auckland 2016 New Zealand |
02 Sep 2020 - 02 Sep 2022 |
Individual | Macnicol, Mark |
Orakei Auckland 1071 New Zealand |
14 Aug 2020 - 02 Sep 2022 |
Individual | Macnicol, Mark |
Orakei Auckland 1071 New Zealand |
14 Aug 2020 - 02 Sep 2022 |
Individual | Gubb, Lawrence Paul |
Oriental Bay Wellington 6011 New Zealand |
14 Aug 2020 - 02 Sep 2022 |
Individual | Mercer, John Clarence Edmund |
Burnside Christchurch 8053 New Zealand |
30 Jul 2021 - 02 Sep 2022 |
Individual | Schnauer, John Charles |
Havelock North Havelock North 4130 New Zealand |
30 Jul 2021 - 02 Sep 2022 |
Individual | Schnauer, John And Kristen Charles And Mary |
Havelock North Havelock North 4130 New Zealand |
30 Jul 2021 - 02 Sep 2022 |
Individual | Restall, John And Henriette Franklin |
Takapuna Auckland 0620 New Zealand |
18 Feb 2021 - 02 Sep 2022 |
Individual | Schrider, John Alexander |
Clareville Carterton 5713 New Zealand |
15 Apr 2021 - 02 Sep 2022 |
Individual | Bastin, Jeffrey Donald |
Richmond Nelson 7020 New Zealand |
20 Mar 2020 - 02 Sep 2022 |
Individual | Cargo, Jason Paul |
Hamilton East Hamilton 3216 New Zealand |
04 Aug 2021 - 02 Sep 2022 |
Individual | Bason, James Simon |
Pakuranga Auckland 2010 New Zealand |
04 Feb 2021 - 02 Sep 2022 |
Individual | Lilburn, Hugh Alexander |
Rd 2 Hunterville 4782 New Zealand |
24 Mar 2021 - 02 Sep 2022 |
Individual | Rogers, Hamish Alistair |
Rd 2 Taihape 4782 New Zealand |
02 Apr 2020 - 02 Sep 2022 |
Individual | Collins, Graham |
Rd 1 Muriwai 0881 New Zealand |
01 Apr 2020 - 02 Sep 2022 |
Individual | Collins, Graham |
Rd 1 Muriwai 0881 New Zealand |
01 Apr 2020 - 02 Sep 2022 |
Individual | Keating, Glenn David |
Red Beach Red Beach 0932 New Zealand |
30 Jul 2021 - 02 Sep 2022 |
Individual | Williams, Gary Standish |
Rd 3 Napier 4183 New Zealand |
01 Apr 2020 - 02 Sep 2022 |
Other | Galehills Investments |
Te Anau Te Anau 9600 New Zealand |
20 Mar 2020 - 02 Sep 2022 |
Individual | Rowe, Dennis Vernon |
Oriental Bay Wellington 6011 New Zealand |
02 Sep 2020 - 02 Sep 2022 |
Individual | Melville-smith, Deirdre Jane |
Remuera Auckland 1050 New Zealand |
04 Aug 2021 - 02 Sep 2022 |
Individual | Sorenson, David Noel |
Rd 6 Tauranga 3176 New Zealand |
04 Mar 2021 - 02 Sep 2022 |
Director | Mcewen, David Elgar |
Ponsonby Auckland 1011 New Zealand |
16 Dec 2016 - 02 Sep 2022 |
Entity | Da & Cj Mclean Limited Shareholder NZBN: 9429035826798 Company Number: 1373729 |
Pirongia Te Awamutu 3802 New Zealand |
04 Feb 2021 - 02 Sep 2022 |
Individual | Strang, Colin Stanley |
Rd 1 Queenstown 9371 New Zealand |
18 Mar 2021 - 02 Sep 2022 |
Individual | Strang, Colin Stanley |
Rd 1 Queenstown 9371 New Zealand |
18 Mar 2021 - 02 Sep 2022 |
Individual | Butterworth, Bradley William |
Oneroa Waiheke Island 1081 New Zealand |
14 Aug 2020 - 02 Sep 2022 |
Individual | Butterworth, Bradley William |
Oneroa Waiheke Island 1081 New Zealand |
14 Aug 2020 - 02 Sep 2022 |
Individual | Smith, Angus William |
Johnsonville Wellington 6037 New Zealand |
25 Jun 2021 - 02 Sep 2022 |
Individual | Parker, Andrew David |
Roseneath Port Chalmers 9023 New Zealand |
04 Mar 2021 - 02 Sep 2022 |
Individual | Parker, Andrew David |
Roseneath Port Chalmers 9023 New Zealand |
04 Mar 2021 - 02 Sep 2022 |
Individual | Burton, Andrew Arthur |
Portobello Dunedin 9014 New Zealand |
08 Jul 2021 - 02 Sep 2022 |
Individual | Burton, Andrew Arthur |
Portobello Dunedin 9014 New Zealand |
08 Jul 2021 - 02 Sep 2022 |
Individual | Henderson, Alan Keith |
Rd 6 Ohaupo 3876 New Zealand |
30 Jul 2021 - 02 Sep 2022 |
Entity | Phoenix Group Ventures Limited Shareholder NZBN: 9429030539181 Company Number: 3973359 |
03 Sep 2012 - 16 Dec 2016 | |
Individual | Barr, Hugh |
Karori Wellington 6012 New Zealand |
14 Aug 2020 - 05 Aug 2021 |
Director | Mcewen, David Elgar |
Herne Bay Auckland 1011 New Zealand |
03 Mar 2011 - 27 Jun 2011 |
Entity | Group Consultants Limited Shareholder NZBN: 9429031104029 Company Number: 3381931 |
27 Jun 2011 - 03 Sep 2012 | |
Individual | Natusch, Andrew And Jenny M And B |
Rd 6 Pukehina 3186 New Zealand |
04 Mar 2021 - 05 Mar 2021 |
Entity | Group Consultants Limited Shareholder NZBN: 9429031104029 Company Number: 3381931 |
27 Jun 2011 - 03 Sep 2012 | |
Entity | Phoenix Group Ventures Limited Shareholder NZBN: 9429030539181 Company Number: 3973359 |
03 Sep 2012 - 16 Dec 2016 | |
Individual | Picot, Geoffrey Peter |
Remuera Auckland 1050 New Zealand |
17 May 2011 - 13 Oct 2017 |
Ultimate Holding Company
David Elgar Mcewen - Director
Appointment date: 03 Mar 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Jan 2024
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 01 Sep 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Aug 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Aug 2015
Geoffrey Peter Picot - Director (Inactive)
Appointment date: 02 May 2011
Termination date: 16 Mar 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 May 2011
Srgs Ardmore Limited
9 Ardmore Road
Chamonix Investments Limited
2 Wanganui Avenue
Pornichet Investments Limited
2 Wanganui Avenue
La Baule Investments Limited
2 Wanganui Avenue
Hunter Productions Limited
1/8 Ardmore Rd
Yutaka Abroad Dream Co. Limited
190 Jervois Road
Ak Christie Capital Limited
68 Albany Road
Loss Management New Zealand Limited
43 Lawrence Street
Mdrt Oceania Limited
Level 1, 30 Ponsonby Road
Mecca Investments Limited
47 Sentinel Road
Meta Capital Limited
4/97 Jervois Rd
Strata Group Limited
Level 4, 9 Hargreaves St