Starsea Limited, a registered company, was registered on 06 Apr 2010. 9429031590679 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company was classified. This company has been supervised by 4 directors: Ren Liu - an active director whose contract began on 06 Apr 2010,
Jizhong Liu - an inactive director whose contract began on 06 Jun 2012 and was terminated on 01 Jan 2023,
Daxing Zhu - an inactive director whose contract began on 01 Mar 2014 and was terminated on 14 Mar 2021,
Shui Wang - an inactive director whose contract began on 06 Apr 2010 and was terminated on 06 Jun 2012.
Last updated on 30 May 2025, BizDb's data contains detailed information about 1 address: 17B Farnham Street, Parnell, Auckland, 1052 (type: service, registered).
Starsea Limited had been using 2 Turbine Way, Hobsonville, Auckland as their registered address until 05 Jun 2024.
Past names for this company, as we found at BizDb, included: from 06 Apr 2010 to 11 Apr 2016 they were named Starsea Trading Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 9750 shares (97.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (2.5 per cent).
Principal place of activity
34a Sunrise Avenue, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 2 Turbine Way, Hobsonville, Auckland, 0616 New Zealand
Registered & service address used from 06 May 2024 to 05 Jun 2024
Address #2: 34a Sunrise Avenue, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 04 Apr 2016 to 23 May 2022
Address #3: 4 Sohlue Place, Oteha, Auckland, 0632 New Zealand
Physical & registered address used from 10 Mar 2015 to 04 Apr 2016
Address #4: 33 Ring Lane, Paparangi, Wellington, 6037 New Zealand
Physical & registered address used from 12 Mar 2013 to 10 Mar 2015
Address #5: 29 Stewart Dr, Newlands, Wellington New Zealand
Physical & registered address used from 06 Apr 2010 to 12 Mar 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 21 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9750 | |||
| Individual | Liu, Ren |
Hobsonville Auckland 0616 New Zealand |
06 Apr 2010 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Zhang, Fang |
Murrays Bay Guand Dong 0630 China |
01 Dec 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wang, Shui |
Newlands Wellington New Zealand |
06 Apr 2010 - 06 Jun 2012 |
| Individual | Liu, Jizhong |
Fuosan / Guand Dong China |
06 Jun 2012 - 06 Mar 2023 |
| Individual | Liu, Jizhong |
Fuosan / Guand Dong China |
06 Jun 2012 - 06 Mar 2023 |
| Individual | Liu, Jizhong |
Fuosan / Guand Dong China |
06 Jun 2012 - 06 Mar 2023 |
Ren Liu - Director
Appointment date: 06 Apr 2010
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2022
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 22 Mar 2016
Jizhong Liu - Director (Inactive)
Appointment date: 06 Jun 2012
Termination date: 01 Jan 2023
Address: Fuosan / Guangdong, 528300 China
Address used since 01 Jan 2014
Daxing Zhu - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 14 Mar 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 22 Mar 2016
Shui Wang - Director (Inactive)
Appointment date: 06 Apr 2010
Termination date: 06 Jun 2012
Address: Newlands, Wellington, New Zealand
Address used since 06 Apr 2010
Talent Garden Limited
11b Marigold Place
C M Morris Trading Pty Limited
3 Marigold Place
Kermel Projects Limited
25 Sunrise Avenue
Chatswood Corporate Trustee Limited
7-b Marigold Place
Auranz Limited
7a Marigold Place
Proplus Enterprises Limited
7 B Marigold Place
Cirrus Consulting Limited
10 St Ives Terrace
Gpkm Consulting Limited
2a Rossmore Terrace
Intra-op Medical Limited
53 Sunrise Avenue
Mhm Clinical Ethics Consulting Limited
76 Sunrise Avenue
Property & Project Consulting Limited
5 Adelie Place
Trustee Support Limited
8a Folkestone Street