Silverstar Trustee Limited, a registered company, was incorporated on 07 May 2007. 9429033414294 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. The company has been supervised by 2 directors: Tania Greig - an active director whose contract began on 07 May 2007,
Philip Greig - an active director whose contract began on 07 May 2007.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 882A Cameron Road, Tauranga South, Tauranga, 3112 (types include: registered, physical).
Silverstar Trustee Limited had been using 89 Carmichael Road, Bethlehem, Tauranga as their registered address until 28 Feb 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
89 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 89 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 10 Sep 2020 to 28 Feb 2022
Address #2: 71 Taupahi Road, Turangi, Turangi, 3334 New Zealand
Registered & physical address used from 27 Sep 2017 to 10 Sep 2020
Address #3: 17 Facilita Avenue, Wharewaka, Taupo, 3330 New Zealand
Physical & registered address used from 22 Sep 2014 to 27 Sep 2017
Address #4: 107 Hill View Drive, Rd 5, Taupo, 3385 New Zealand
Registered & physical address used from 27 Sep 2013 to 22 Sep 2014
Address #5: 71 Taupahi Road, Turangi 3334 New Zealand
Physical & registered address used from 25 Jan 2010 to 27 Sep 2013
Address #6: 3/38 Kitchener Road, Milford, North Shore City 0620
Registered & physical address used from 25 Aug 2008 to 25 Jan 2010
Address #7: 3/38 Kitchener Rd, Milford
Physical & registered address used from 24 Dec 2007 to 25 Aug 2008
Address #8: 9 Sinclair St, Auckland 0624
Physical & registered address used from 07 May 2007 to 24 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Greig, Philip |
Tauranga South Tauranga 3112 New Zealand |
07 May 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Greig, Tania |
Tauranga South Tauranga 3112 New Zealand |
07 May 2007 - |
Tania Greig - Director
Appointment date: 07 May 2007
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 06 Mar 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 02 Sep 2020
Address: Turangi, Turangi, 3334 New Zealand
Address used since 19 Sep 2017
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 12 Sep 2014
Philip Greig - Director
Appointment date: 07 May 2007
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 06 Mar 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 02 Sep 2020
Address: Turangi, Turangi, 3334 New Zealand
Address used since 19 Sep 2017
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 12 Sep 2014
Electrical Control & Design Limited
37 Glenlochy Rise
Central Rv Limited
891 Tukairangi Road
Inklid Investments Limited
61b Dalmore Way
Roger Mckay Trustee Limited
802 Tukairangi Road
Shades Trucking North Island Limited
802 Tukairangi Road
Bowman Gas And Plumbing Limited
254 Mapara Road
Asc4e Limited
Unit 2, 11 Kaihua Road
D & G Limited
69 Gillespie Place
Navarre Road Investments Limited
24 Woodward Street
Taupo Holdings 2014 Limited
9 Kinder Street
Tcs Holdings Limited
4 Tamamutu Street
Yarbirri Limited
51 Ross Rise