Shortcuts

Starleaton New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033756318
NZBN
1884790
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

Starleaton New Zealand Limited, a registered company, was started on 17 Nov 2006. 9429033756318 is the NZBN it was issued. The company has been run by 5 directors: Melissa Jai Spooner - an active director whose contract started on 01 Sep 2016,
Benjamin John Eaton - an active director whose contract started on 01 Sep 2016,
Joshua Peter Eaton - an active director whose contract started on 01 Sep 2016,
Timithy John Clare - an inactive director whose contract started on 17 Nov 2006 and was terminated on 01 Sep 2016,
Ian David Clare - an inactive director whose contract started on 17 Nov 2006 and was terminated on 01 Sep 2016.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Starleaton New Zealand Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 02 Mar 2020.
More names for this company, as we identified at BizDb, included: from 17 Nov 2006 to 28 Mar 2017 they were called Des New Zealand Limited.
One entity controls all company shares (exactly 10000 shares) - Sds Bidco Pty Ltd - located at 2013, Neutral Bay, Nsw.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 24 Oct 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 01 Jun 2018 to 24 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 29 Aug 2016 to 01 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 06 Nov 2013 to 29 Aug 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Registered & physical address used from 08 Jan 2009 to 06 Nov 2013

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 17 Nov 2006 to 08 Jan 2009

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Sds Bidco Pty Ltd Neutral Bay
Nsw
2089
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Alsoni Pty Ltd-abn :66 003 316 158
Other Null - Alsoni Pty Ltd-abn :66 003 316 158

Ultimate Holding Company

14 Apr 2021
Effective Date
Sds Bidco Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Melissa Jai Spooner - Director

Appointment date: 01 Sep 2016

ASIC Name: Starleaton Holdings Pty Ltd

Address: Neutral Bay, Nsw, 2089 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Narraweena, Nsw, 2099 Australia

Address used since 01 Sep 2016

Address: Sydney, Nsw, 2000 Australia


Benjamin John Eaton - Director

Appointment date: 01 Sep 2016

ASIC Name: Starleaton Holdings Pty Ltd

Address: Neutral Bay, Nsw, 2089 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Oct 2017

Address: Sydney, Nsw, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Sep 2016

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Aug 2019


Joshua Peter Eaton - Director

Appointment date: 01 Sep 2016

ASIC Name: Starleaton Holdings Pty Ltd

Address: Neutral Bay, Nsw, 2089 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Alexandria, Nsw, 2015 Australia

Address used since 01 Sep 2016

Address: Sydney, Nsw, 2000 Australia


Timithy John Clare - Director (Inactive)

Appointment date: 17 Nov 2006

Termination date: 01 Sep 2016

ASIC Name: Alsoni Pty Ltd

Address: Rhodes, Nsw, 2138 Australia

Address: St Ives, Sydney, Nsw, 2075 Australia

Address used since 28 Oct 2010

Address: Rhodes, Nsw, 2138 Australia


Ian David Clare - Director (Inactive)

Appointment date: 17 Nov 2006

Termination date: 01 Sep 2016

ASIC Name: Alsoni Pty Ltd

Address: Northbridge, Sydney, Nsw, 2063 Australia

Address used since 28 Oct 2010

Address: Rhodes, Nsw, 2138 Australia

Address: Rhodes, Nsw, 2138 Australia

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive