Starman Investments Limited, a registered company, was registered on 28 Mar 2006. 9429034283448 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. This company has been run by 6 directors: Nicholas David Morison - an active director whose contract began on 28 Mar 2006,
Andrew Duncan Campbell - an active director whose contract began on 28 Mar 2006,
Mark Thomas James Quinn - an active director whose contract began on 28 Mar 2006,
Toby James Payton - an active director whose contract began on 28 Mar 2006,
Samuel Christopher Hepburn - an active director whose contract began on 28 Mar 2006.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 4 addresses the company registered, namely: 20 Memorial Park Avenue, Haumoana, Haumoana, 4102 (postal address),
20 Memorial Park Avenue, Haumoana, Haumoana, 4102 (office address),
20 Memorial Park Avenue, Haumoana, Haumoana, 4102 (delivery address),
20 Memorial Park Avenue, Haumoana, Haumoana, 4102 (physical address) among others.
Starman Investments Limited had been using 89 Matipo Road, Te Atatu Peninsula, Auckland as their physical address up to 20 Sep 2017.
A total of 120 shares are allocated to 5 shareholders (5 groups). The first group consists of 24 shares (20 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 24 shares (20 per cent). Finally we have the third share allotment (24 shares 20 per cent) made up of 1 entity.
Other active addresses
Address #4: 20 Memorial Park Avenue, Haumoana, Haumoana, 4102 New Zealand
Postal & office & delivery address used from 27 Aug 2019
Principal place of activity
20 Memorial Park Avenue, Haumoana, Haumoana, 4102 New Zealand
Previous addresses
Address #1: 89 Matipo Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 26 Aug 2013 to 20 Sep 2017
Address #2: 28 Kibblewhite Road, Masterton New Zealand
Physical & registered address used from 18 Jan 2010 to 26 Aug 2013
Address #3: 6 Oxford Street, Masterton
Registered & physical address used from 24 Dec 2009 to 18 Jan 2010
Address #4: 28 Kibblewhite Road, Masterton
Registered & physical address used from 28 Mar 2006 to 24 Dec 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Hepburn, Samuel Christopher |
Rd8 Masterton New Zealand |
28 Mar 2006 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Campbell, Andrew Duncan |
Rd7 East Taratahi, Masterton New Zealand |
28 Mar 2006 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Morison, Nicholas David |
Martinborough New Zealand |
28 Mar 2006 - |
Shares Allocation #4 Number of Shares: 24 | |||
Individual | Payton, Toby James |
Masterton |
28 Mar 2006 - |
Shares Allocation #5 Number of Shares: 24 | |||
Individual | Quinn, Mark Thomas James |
Masterton New Zealand |
28 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shorten, Richard Mark |
Rd 1 Otane, Hawkes Bay New Zealand |
28 Mar 2006 - 07 Dec 2010 |
Nicholas David Morison - Director
Appointment date: 28 Mar 2006
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Sep 2017
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Sep 2015
Andrew Duncan Campbell - Director
Appointment date: 28 Mar 2006
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 01 Jul 2023
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 01 Sep 2015
Mark Thomas James Quinn - Director
Appointment date: 28 Mar 2006
Address: Grafton, Auckland, 1023 New Zealand
Address used since 01 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jan 2018
Toby James Payton - Director
Appointment date: 28 Mar 2006
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Sep 2015
Address: Haumoana, Haumoana, 4102 New Zealand
Address used since 11 Aug 2017
Samuel Christopher Hepburn - Director
Appointment date: 28 Mar 2006
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Sep 2015
Richard Mark Shorten - Director (Inactive)
Appointment date: 28 Mar 2006
Termination date: 01 Dec 2010
Address: Rd 1, Otane, 4276 New Zealand
Address used since 24 Sep 2009
Off Road Wairarapa Incorporated
30 Kibblewhite Road
Whakataki Marae Charitable Trust
21 Kibblewhite Road
Hepburn Builders Limited
57 Kibblewhite Road
Hepburn Sheds Limited
57 Kibblewhite Road
Blackout Web Design Limited
43 Colville Street
Kiwisoul Design Limited
16 Joan Allen Lane
Cockburn Buildings Limited
85 Judds Rd
Essex Trustees Limited
58 Essex Street
Evkat Holdings Limited
97 Hillcrest Street
Nixin Enterprises Limited
68 Michael Street
Tnf Trustee Limited
148a Renall Street
Wilvis Investments Limited
5 Papawai Place