Shortcuts

Staah Limited

Type: NZ Limited Company (Ltd)
9429032712681
NZBN
2138935
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
Unit F3, 27-29 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 13 Jun 2017
Unit F3, 27-29 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Delivery & office address used since 17 Jul 2019
302380
North Harbour
Auckland 0751
New Zealand
Postal address used since 17 Jul 2019

Staah Limited, a registered company, was registered on 04 Jul 2008. 9429032712681 is the NZ business number it was issued. "Development of customised computer software nec" (business classification M700050) is how the company is categorised. The company has been run by 6 directors: Gavin Jeddo - an active director whose contract began on 04 Jul 2008,
Tarun Joukani - an active director whose contract began on 18 Jun 2013,
Craig Peter Norris - an active director whose contract began on 16 Nov 2015,
Ralph Leslie Shale - an inactive director whose contract began on 12 Nov 2013 and was terminated on 10 Feb 2016,
Prudence Joy Church - an inactive director whose contract began on 10 Mar 2009 and was terminated on 20 Dec 2013.
Last updated on 14 Mar 2024, our database contains detailed information about 1 address: Unit F3, 27-29 William Pickering Drive, Rosedale, Auckland, 0632 (types include: delivery, postal).
Staah Limited had been using Suite 4A, 65 Paul Matthews Road, Rosedale, Auckland as their physical address up to 13 Jun 2017.
One entity controls all company shares (exactly 1200000 shares) - Staah Holdings Limited - located at 0632, Rosedale, Auckland.

Addresses

Principal place of activity

Unit F3, 27-29 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Suite 4a, 65 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 03 Jul 2015 to 13 Jun 2017

Address #2: Bldg1, Cnr Lake And Ocean View Rd, Northcote, Auckland, 0627 New Zealand

Registered & physical address used from 18 Nov 2013 to 03 Jul 2015

Address #3: 10 Victoria Street, Rotorua New Zealand

Physical address used from 06 Jul 2009 to 18 Nov 2013

Address #4: 53 Coronation Road, Glenfield, Auckland New Zealand

Registered address used from 04 Jul 2008 to 18 Nov 2013

Address #5: 53 Coronation Road, Glenfield, Auckland

Physical address used from 04 Jul 2008 to 06 Jul 2009

Contact info
64 09 4808184
08 Jun 2020 Phone
accounts@staah.com
17 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.staah.com
05 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1200000

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200000
Entity (NZ Limited Company) Staah Holdings Limited
Shareholder NZBN: 9429046238269
Rosedale
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joukani, Tarun Bandra West
Mumbai
400050
India
Individual Jeddo, Gavin Hillcrest
Auckland
0627
New Zealand
Individual Church, Prudence Joy Rotorua
Individual Chappell, Duncan James
Individual Stevenson, John Colin Paengaroa
Te Puke
3189
New Zealand
Individual Norris, Craig Peter Devonport
Auckland
0624
New Zealand
Individual Witheford, Tania Jan Rd2, Cambridge

New Zealand
Entity Worldwide Fares Limited
Shareholder NZBN: 9429036593569
Company Number: 1194002
Entity Worldwide Fares Limited
Shareholder NZBN: 9429036593569
Company Number: 1194002
Individual Jeddo, Gavin Hillcrest
Auckland
0627
New Zealand

Ultimate Holding Company

31 Mar 2018
Effective Date
Staah Holdings Limited
Name
Ltd
Type
6315068
Ultimate Holding Company Number
NZ
Country of origin
Unit F3, 27-29 William Pickering Drive
Rosedale
Auckland 0626
New Zealand
Address
Directors

Gavin Jeddo - Director

Appointment date: 04 Jul 2008

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 13 Apr 2010


Tarun Joukani - Director

Appointment date: 18 Jun 2013

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 06 Jun 2023

Address: Totara Vale, Auckland, 0629 New Zealand

Address used since 01 Apr 2019

Address: Bandra (west), Mumbai, 400050 India

Address used since 18 Jun 2013


Craig Peter Norris - Director

Appointment date: 16 Nov 2015

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 08 Jun 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 16 Nov 2015


Ralph Leslie Shale - Director (Inactive)

Appointment date: 12 Nov 2013

Termination date: 10 Feb 2016

Address: Rd 3, Albany, 0793 New Zealand

Address used since 12 Nov 2013


Prudence Joy Church - Director (Inactive)

Appointment date: 10 Mar 2009

Termination date: 20 Dec 2013

Address: Victoria, Rotorua, 3010 New Zealand

Address used since 13 Apr 2010


Tania Jan Witheford - Director (Inactive)

Appointment date: 15 Jun 2009

Termination date: 17 Dec 2013

Address: Rd2, Cambridge,

Address used since 15 Jun 2009

Nearby companies

Carewell Health Pty Ltd
27c William Pickering Drive

Large Family Holdings Limited
27c William Pickering Drive,

Mmz Associates Limited
27c William Pickering Drive

Global Martial Arts Nz Limited
A2, 27 William Pickering Drive

Proactive Safety Management Limited
27c William Pickering Drive

A & V Singh Limited
27c William Pickering Drive

Similar companies

Applicable Limited
19 Tarndale Grove

Decode Design Limited
Level 1

Logistic Software Nz Limited
9b William Pickering Drive

Mariner7 Limited
27c William Pickering Drive

Maxava Japan Holdings Limited
Building G, 1st Floor

Tradalia Limited
42 Tarndale Grove