Superstar Software Limited, a registered company, was registered on 27 Mar 2006. 9429034215265 is the NZ business number it was issued. "Internet website design service" (ANZSIC M700040) is how the company has been categorised. The company has been run by 2 directors: Nicholas Anthony Moylan - an active director whose contract began on 27 Mar 2006,
Sara Melissa Moylan - an inactive director whose contract began on 27 Mar 2006 and was terminated on 17 Mar 2016.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 22A Bell Road, Waiwhetu, Lower Hutt, 5010 (category: registered, service).
Superstar Software Limited had been using Apartment 7I Republic2, 10 Lorne Street, Te Aro, Wellington as their registered address up to 26 Oct 2023.
One entity controls all company shares (exactly 1000 shares) - Moylan, Nicholas Anthony - located at 5010, Waiwhetu, Lower Hutt.
Other active addresses
Address #4: 22a Bell Road, Waiwhetu, Lower Hutt, 5010 New Zealand
Registered & service address used from 26 Oct 2023
Principal place of activity
41 Waikowhai Street, Ngaio, Wellington, 6035 New Zealand
Previous addresses
Address #1: Apartment 7i Republic2, 10 Lorne Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 09 Aug 2023 to 26 Oct 2023
Address #2: 246b Sutherland Road, Lyall Bay, Wellington, 6022 New Zealand
Physical & registered address used from 19 Sep 2016 to 30 Jun 2020
Address #3: Level 14, 109 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 06 Aug 2014 to 19 Sep 2016
Address #4: 34 John Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical & registered address used from 08 Aug 2013 to 06 Aug 2014
Address #5: Level 1, 15-17 Dudley Street, Lower Hutt New Zealand
Registered & physical address used from 26 Mar 2007 to 08 Aug 2013
Address #6: 34 John Street, Stokes Valley, Lower Hutt
Registered & physical address used from 22 Jan 2007 to 26 Mar 2007
Address #7: 27 Bell Road, Lower Hutt
Registered & physical address used from 27 Mar 2006 to 22 Jan 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Moylan, Nicholas Anthony |
Waiwhetu Lower Hutt 5010 New Zealand |
27 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moylan, Sara Melissa |
Stokes Valley Lower Hutt 5019 New Zealand |
27 Mar 2006 - 29 Mar 2016 |
Nicholas Anthony Moylan - Director
Appointment date: 27 Mar 2006
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 18 Oct 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Aug 2023
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 06 Nov 2019
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 09 Sep 2016
Sara Melissa Moylan - Director (Inactive)
Appointment date: 27 Mar 2006
Termination date: 17 Mar 2016
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 15 Jan 2007
Clift Construction Limited
238 Sutherland Road
Bear Software Limited
234 Sutherland Road
Total Concepts Properties Limited
258 Queens Drive
Pleasure Island Limited
246 Queens Drive
Price Plumbing & Drainage Limited
246 Queens Drive
Transmit Limited
249a Queens Drive
Cousins Trading Limited
173 Buckley Road
Deep Fried Productions Limited
72 Lyall Bay Parade
Ocular Limited
73a Queens Drive
Optimum Marketing Limited
30 Jackson Street
Rab Technology Limited
95a Rodrigo Road
Webhorse Limited
100 The Esplanade