Shortcuts

Star Storage Services Limited

Type: NZ Limited Company (Ltd)
9429033372969
NZBN
1946670
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 17 Oct 2023

Star Storage Services Limited, a registered company, was started on 01 Jun 2007. 9429033372969 is the NZBN it was issued. This company has been run by 3 directors: Andrew Dionysios Claudatos - an active director whose contract began on 01 Jun 2007,
Timothy Mathew Claudatos - an inactive director whose contract began on 01 Jun 2007 and was terminated on 21 Apr 2010,
Michael Evanghelos Claudatos - an inactive director whose contract began on 01 Jun 2007 and was terminated on 31 Aug 2008.
Updated on 10 May 2024, BizDb's database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Star Storage Services Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address up to 01 Nov 2019.
All company shares (3000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Mcgoverin, Matthew James (an individual) located at Rd 12, Havelock North postcode 4294,
Claudatos, Andrew Dionysios (a director) located at Taradale, Napier postcode 4112.

Addresses

Previous addresses

Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 18 Mar 2016 to 01 Nov 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Oct 2013 to 18 Mar 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 21 Oct 2010 to 18 Mar 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 21 Oct 2010 to 01 Oct 2013

Address #5: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 06 Nov 2008 to 21 Oct 2010

Address #6: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 01 Jun 2007 to 06 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Individual Mcgoverin, Matthew James Rd 12
Havelock North
4294
New Zealand
Director Claudatos, Andrew Dionysios Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Masterson, Thomas Graham Rd 2
Hastings
4172
New Zealand
Individual Claudatos, Timothy Mathew Jervoistown
Napier

New Zealand
Individual Claudatos, Michael Evanghelos Westshore
Napier
Individual Donovan, Thomas Patrick Meeanee
Napier

New Zealand
Directors

Andrew Dionysios Claudatos - Director

Appointment date: 01 Jun 2007

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Oct 2015


Timothy Mathew Claudatos - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 21 Apr 2010

Address: Jervoistown, Napier, 4112 New Zealand

Address used since 01 Jun 2007


Michael Evanghelos Claudatos - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 31 Aug 2008

Address: Westshore, Napier,

Address used since 01 Jun 2007

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams