Starr Family Trustee Company Limited was incorporated on 19 Feb 2009 and issued a number of 9429032403978. This registered LTD company has been run by 13 directors: Martin Victor Richardson - an active director whose contract started on 19 Feb 2009,
Michelle Malcolm - an active director whose contract started on 15 Nov 2017,
Amy Elizabeth Sharrock - an active director whose contract started on 09 Sep 2022,
Kaajal Kumar - an active director whose contract started on 21 Mar 2024,
Leicester Jac Forbes Gouwland - an active director whose contract started on 21 Mar 2024.
As stated in BizDb's database (updated on 10 May 2025), the company registered 3 addresses: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address) among others.
Up to 18 Dec 2023, Starr Family Trustee Company Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 15 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 15 shares are held by 1 entity, namely:
Whk Trustee Shareholdings (Auckland) Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 15 Apr 2019 to 18 Dec 2023
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jul 2014 to 15 Apr 2019
Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 Feb 2014 to 15 Jul 2014
Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 30 Mar 2010 to 26 Feb 2014
Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 19 Feb 2009 to 30 Mar 2010
Basic Financial info
Total number of Shares: 15
Annual return filing month: February
Annual return last filed: 14 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 15 | |||
| Entity (NZ Limited Company) | Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 |
Auckland Central Auckland 1010 New Zealand |
19 Feb 2009 - |
Ultimate Holding Company
Martin Victor Richardson - Director
Appointment date: 19 Feb 2009
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 19 Feb 2009
Michelle Malcolm - Director
Appointment date: 15 Nov 2017
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 15 Nov 2017
Amy Elizabeth Sharrock - Director
Appointment date: 09 Sep 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 09 Sep 2022
Kaajal Kumar - Director
Appointment date: 21 Mar 2024
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 21 Mar 2024
Leicester Jac Forbes Gouwland - Director
Appointment date: 21 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Mar 2024
Grant Watson Mccurrach - Director (Inactive)
Appointment date: 15 Nov 2017
Termination date: 18 Apr 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Nov 2017
Philip James Mulvey - Director (Inactive)
Appointment date: 11 Oct 2017
Termination date: 21 Mar 2024
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 05 Feb 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Oct 2017
Amy Elizabeth Sharrock - Director (Inactive)
Appointment date: 21 Mar 2024
Termination date: 21 Mar 2024
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 21 Mar 2024
Paul William Moodie - Director (Inactive)
Appointment date: 11 Oct 2017
Termination date: 22 Feb 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Oct 2017
Geoffrey Donald Campbell Walker - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 30 Nov 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 19 Feb 2009
Amanda Anne Watt - Director (Inactive)
Appointment date: 21 Sep 2015
Termination date: 30 Nov 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 21 Sep 2015
Glen David Gernhoefer - Director (Inactive)
Appointment date: 21 Sep 2015
Termination date: 30 Nov 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Sep 2015
Brent John Whatnall - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 27 Feb 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Feb 2009
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street