Shortcuts

Screenstars Limited

Type: NZ Limited Company (Ltd)
9429031328715
NZBN
3180825
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
27a Sabys Road
Halswell
Christchurch 8025
New Zealand
Delivery & office & other (Address For Share Register) & records & shareregister address used since 29 May 2019
27a Sabys Road
Halswell
Christchurch 8025
New Zealand
Registered & physical & service address used since 07 Jun 2019
27a Sabys Road
Barrington
Christchurch 8244
New Zealand
Postal address used since 09 May 2021

Screenstars Limited was launched on 02 Nov 2010 and issued an NZBN of 9429031328715. The registered LTD company has been supervised by 3 directors: Richard John Hansen - an active director whose contract began on 02 Nov 2010,
Brendan Sullivan - an inactive director whose contract began on 02 Nov 2010 and was terminated on 01 Dec 2011,
Michelle Lillian Holland - an inactive director whose contract began on 02 Nov 2010 and was terminated on 02 Nov 2011.
As stated in BizDb's information (last updated on 30 Mar 2024), the company filed 1 address: 27A Sabys Road, Barrington, Christchurch, 8244 (types include: postal, registered).
Until 07 Jun 2019, Screenstars Limited had been using 17 Keswick Street, Woolston, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 800 shares are held by 1 entity, namely:
Media Inc Limited (an entity) located at Halswell, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Hansen, Richard John - located at Halswell, Christchurch.

Addresses

Principal place of activity

27a Sabys Road, Halswell, Christchurch, 8025 New Zealand


Previous addresses

Address #1: 17 Keswick Street, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 10 Jul 2017 to 07 Jun 2019

Address #2: 7 Ombersley Terrace, Opawa, Christchurch, 8023 New Zealand

Registered & physical address used from 16 Dec 2015 to 10 Jul 2017

Address #3: 14 Blowers Place, Halswell, Christchurch, 8025 New Zealand

Physical address used from 17 Jun 2015 to 16 Dec 2015

Address #4: 14 Blowers Place, Halswell, Christchurch, 8025 New Zealand

Registered address used from 03 Dec 2012 to 16 Dec 2015

Address #5: 51 Ngaio Street, St Martins, Christchurch, 8022 New Zealand

Physical address used from 18 Nov 2011 to 17 Jun 2015

Address #6: 51 Ngaio Street, St Martins, Christchurch, 8022 New Zealand

Registered address used from 18 Nov 2011 to 03 Dec 2012

Address #7: 14a Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 02 Nov 2010 to 18 Nov 2011

Contact info
64 21 998319
06 May 2018 Phone
richard@mediainc.co.nz
29 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800
Entity (NZ Limited Company) Media Inc Limited
Shareholder NZBN: 9429036152247
Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 200
Director Hansen, Richard John Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Concierge Resources Limited
Shareholder NZBN: 9429037359287
Company Number: 1016539
Entity Concierge Resources Limited
Shareholder NZBN: 9429037359287
Company Number: 1016539

Ultimate Holding Company

21 Jul 1991
Effective Date
Media Inc Limited
Name
Ltd
Type
1271851
Ultimate Holding Company Number
NZ
Country of origin
17 Keswick Street
Woolston
Christchurch 8023
New Zealand
Address
Directors

Richard John Hansen - Director

Appointment date: 02 Nov 2010

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 17 May 2020

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 06 May 2018

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 01 Aug 2016


Brendan Sullivan - Director (Inactive)

Appointment date: 02 Nov 2010

Termination date: 01 Dec 2011

Address: Koromiko Street, Christchurch, 8022 New Zealand

Address used since 02 Nov 2010


Michelle Lillian Holland - Director (Inactive)

Appointment date: 02 Nov 2010

Termination date: 02 Nov 2011

Address: Leslie Hills Drive, Christchurch, 8041 New Zealand

Address used since 02 Nov 2010

Nearby companies

Pc's Byte Limited
16a Keswick Street

Kc Interior Plasterers & Painters Limited
102 Mackenzie Avenue

Great White North Limited
102 Sullivan Avenue

Higher Realms Nz Psychic Medium Phone Readings Limited
88 Mackenzie Avenue

Redmatt Construction Limited
164 Mackenzie Avenue

Agri-logic Limited
171 Mackenzie Avenue