Stark Bros. Holdings Limited, a registered company, was registered on 27 Mar 1963. 9429031943185 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is classified. This company has been supervised by 4 directors: Andrew Ernest Stark - an active director whose contract began on 03 Oct 2003,
Elizabeth Allison Stark - an inactive director whose contract began on 13 Mar 2008 and was terminated on 14 Aug 2023,
Frank Stark - an inactive director whose contract began on 12 Mar 1992 and was terminated on 21 May 2008,
Ralph Stark - an inactive director whose contract began on 12 Mar 1992 and was terminated on 08 Oct 2003.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: 46 Norwich Quay, Lyttelton, 8082 (type: registered, service).
Stark Bros. Holdings Limited had been using 11 Cyrus Williams Quay, Lyttleton as their physical address until 17 Jun 1997.
More names used by this company, as we found at BizDb, included: from 27 Mar 1963 to 31 Mar 1995 they were called Stark Bros Limited.
All shares (7156 shares exactly) are owned by a single group consisting of 4 entities, namely:
Stark, Cameron Frank (an individual) located at Westmorland, Christchurch postcode 8025,
Stark, Timothy James (an individual) located at Heathcote Valley, Christchurch postcode 8022,
Bealey Trustee 22 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Other active addresses
Address #4: 11 Cyrus Williams Quay, Lyttelton, Lyttelton, 8082 New Zealand
Delivery & office address used from 04 Mar 2020
Address #5: 46 Norwich Quay, Lyttelton, 8082 New Zealand
Registered & service address used from 22 Aug 2023
Principal place of activity
11 Cyrus Williams Quay, Lyttelton, Lyttelton, 8082 New Zealand
Previous addresses
Address #1: 11 Cyrus Williams Quay, Lyttleton New Zealand
Physical address used from 17 Jun 1997 to 17 Jun 1997
Address #2: C/o R H Duff, 25 Oxford St, Lyttelton
Registered address used from 01 Jun 1995 to 01 Jun 1995
Basic Financial info
Total number of Shares: 7156
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7156 | |||
Individual | Stark, Cameron Frank |
Westmorland Christchurch 8025 New Zealand |
23 Aug 2023 - |
Individual | Stark, Timothy James |
Heathcote Valley Christchurch 8022 New Zealand |
23 Aug 2023 - |
Entity (NZ Limited Company) | Bealey Trustee 22 Limited Shareholder NZBN: 9429041126295 |
Christchurch Central Christchurch 8013 New Zealand |
23 Aug 2023 - |
Director | Stark, Andrew Ernest |
Redcliffs Christchurch 8081 New Zealand |
19 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lavery, Margaret Cynthia |
Wigram Road Halswell New Zealand |
17 Mar 2008 - 23 Aug 2023 |
Individual | Stark, Elizabeth Allison |
Unit 611 Christchurch 8022 New Zealand |
27 Mar 1963 - 23 Aug 2023 |
Individual | Stark, F |
Christchurch |
27 Mar 1963 - 09 Jun 2008 |
Individual | Johnson-stark, D |
Rd2 Christchurch |
29 Mar 2004 - 29 Mar 2004 |
Individual | Stark, D C |
Christchurch |
29 Mar 2004 - 27 Jun 2010 |
Individual | Stark, David Cameron |
Christchurch New Zealand |
27 Mar 1963 - 19 Nov 2015 |
Individual | Stark, R |
Rd2 Christchurch |
29 Mar 2004 - 27 Jun 2010 |
Andrew Ernest Stark - Director
Appointment date: 03 Oct 2003
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 07 Sep 2015
Elizabeth Allison Stark - Director (Inactive)
Appointment date: 13 Mar 2008
Termination date: 14 Aug 2023
Address: Unit 611, Christchurch, 8022 New Zealand
Address used since 14 Sep 2020
Address: Christchurch, 8081 New Zealand
Address used since 18 Mar 2016
Frank Stark - Director (Inactive)
Appointment date: 12 Mar 1992
Termination date: 21 May 2008
Address: Christchurch 8,
Address used since 12 Mar 1992
Ralph Stark - Director (Inactive)
Appointment date: 12 Mar 1992
Termination date: 08 Oct 2003
Address: Rd 2, Christchurch,
Address used since 12 Mar 1992
The Lyttelton Information And Resource Centre Trust
20 Oxford Street
Pryde In The South Charitable Trust
Lyttelton Medical Centre
Harbour Co-op Limited
12 London Street
Fitzgerald And Daughters Limited
18a London Street
Glomco Limited
14 Norwich Quay
Kingswood Skis Limited
14 Norwich Quay
Alcolico Holdings Limited
21a Days Road
Nerve Group Limited
15 Harmans Road
Nessie J Fishing Limited
11 Cyrus Williams Quay
Ocean Fisheries Quota Holding Company Limited
11 Cyrus Williams Quay
Sb22 Group Limited
11 Cyrus Williams Quay
Timber Trawler Limited
11 Cyrus Williams Quay