Shortcuts

Star Five Limited

Type: NZ Limited Company (Ltd)
9429033523439
NZBN
1922319
Company Number
Registered
Company Status
Current address
32 Rees St
Queenstown 9300
New Zealand
Service & physical address used since 05 Jun 2013
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Registered address used since 07 Mar 2014

Star Five Limited was registered on 03 Apr 2007 and issued a number of 9429033523439. The registered LTD company has been supervised by 3 directors: Matthew John Paterson - an active director whose contract started on 02 May 2008,
Alastair James Spary - an active director whose contract started on 02 Apr 2009,
Fahra Bideah Farry - an inactive director whose contract started on 03 Apr 2007 and was terminated on 02 May 2008.
According to BizDb's database (last updated on 04 Apr 2024), the company filed 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (type: registered, physical).
Up until 07 Mar 2014, Star Five Limited had been using 32 Rees St, Queenstown as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Crane Trustees Limited (an entity) located at Level 2, Queenstown postcode 9300.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Paterson, Matthew John - located at Queenstown.

Addresses

Previous addresses

Address #1: 32 Rees St, Queenstown, 9300 New Zealand

Registered address used from 05 Jun 2013 to 07 Mar 2014

Address #2: Level 3 Mountaineer Building, 32 Rees St, Queenstown, 9300 New Zealand

Registered & physical address used from 08 Mar 2011 to 05 Jun 2013

Address #3: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand

Physical & registered address used from 18 Nov 2010 to 08 Mar 2011

Address #4: C/o G S Mclauchan & Co, Level 3, Stafford House, 2 Stafford Street, Dunedin New Zealand

Physical address used from 14 Apr 2009 to 18 Nov 2010

Address #5: C/o G S Mclauchlan & Co, Level 3, Stafford House, 2 Stafford Street, Dunedin New Zealand

Registered address used from 14 Apr 2009 to 18 Nov 2010

Address #6: 150 Dalefield Road, Rd1, Queenstown 9371

Registered & physical address used from 05 Jun 2008 to 14 Apr 2009

Address #7: C/-farry And Co. Law, Level 11, Harbour View Building, 152 Quay Street, Auckland 1010

Physical & registered address used from 03 Apr 2007 to 05 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Crane Trustees Limited
Shareholder NZBN: 9429032677522
Level 2
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Paterson, Matthew John Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farry, Fahra Bideah Te Atatu Peninsula
Auckland
Individual Paterson, Matthew John Rd1
Queenstown 9371
Directors

Matthew John Paterson - Director

Appointment date: 02 May 2008

Address: Queenstown, 9371 New Zealand

Address used since 27 May 2013


Alastair James Spary - Director

Appointment date: 02 Apr 2009

Address: Queenstown, 9371 New Zealand

Address used since 27 May 2013


Fahra Bideah Farry - Director (Inactive)

Appointment date: 03 Apr 2007

Termination date: 02 May 2008

Address: Te Atatu Peninsula, Auckland,

Address used since 03 Apr 2007

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street