Shortcuts

Starman Investments Limited

Type: NZ Limited Company (Ltd)
9429034283448
NZBN
1773538
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
28 Kibblewhite Road
Masterton
Other address (Address For Share Register) used since 21 Dec 2009
20 Memorial Park Avenue
Haumoana
Haumoana 4102
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Sep 2017
20 Memorial Park Avenue
Haumoana
Haumoana 4102
New Zealand
Physical & registered & service address used since 20 Sep 2017

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.

Addresses

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

Contact info
64 21 990179
27 Aug 2019 Phone
tobypayton@gmail.com
27 Aug 2019 nzbn-reserved-invoice-email-address-purpose
tobypayton@gmail.com
27 Aug 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 24
Individual Hepburn, Samuel Christopher Rd8
Masterton

New Zealand
Shares Allocation #2 Number of Shares: 24
Individual Campbell, Andrew Duncan Rd7
East Taratahi, Masterton

New Zealand
Shares Allocation #3 Number of Shares: 24
Individual Morison, Nicholas David Martinborough

New Zealand
Shares Allocation #4 Number of Shares: 24
Individual Payton, Toby James Masterton
Shares Allocation #5 Number of Shares: 24
Individual Quinn, Mark Thomas James Masterton

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shorten, Richard Mark Rd 1
Otane, Hawkes Bay

New Zealand
Directors

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

Nearby companies

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

Similar companies

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