Fivestar Holdings Limited, a registered company, was launched on 05 Oct 2005. 9429034526996 is the number it was issued. The company has been run by 1 director, named William Graham Rathbone - an active director whose contract began on 05 Oct 2005.
Last updated on 03 May 2025, BizDb's database contains detailed information about 1 address: 20A Seaforth Street, Waikouaiti, 9471 (type: registered, service).
Fivestar Holdings Limited had been using 5 Kinsman Street, Kaikorai, Dunedin as their registered address up to 19 Feb 2025.
Old names used by the company, as we established at BizDb, included: from 05 Oct 2005 to 09 Sep 2009 they were named Waipukurau Motorcycles (2005) Limited.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 50 shares (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (5 per cent). Lastly we have the next share allocation (900 shares 90 per cent) made up of 2 entities.
Other active addresses
Address #4: 8 Tolcarne Avenue, Maori Hill, Dunedin, 9010 New Zealand
Office address used from 09 May 2022
Address #5: 5 Kinsman Street, Kaikorai, Dunedin, 9010 New Zealand
Postal & office & delivery & shareregister address used from 07 May 2024
Address #6: 20a Seaforth Street, Waikouaiti, 9471 New Zealand
Shareregister address used from 11 Feb 2025
Address #7: 20a Seaforth Street, Waikouaiti, 9471 New Zealand
Registered & service address used from 19 Feb 2025
Principal place of activity
8 Tolcarne Avenue, Maori Hill, Dunedin, 9010 New Zealand
Previous addresses
Address #1: 5 Kinsman Street, Kaikorai, Dunedin, 9010 New Zealand
Registered & service address used from 15 May 2024 to 19 Feb 2025
Address #2: 8 Tolcarne Avenue, Maori Hill, Dunedin, 9010 New Zealand
Registered & service address used from 17 Jun 2021 to 15 May 2024
Address #3: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical & registered address used from 17 May 2019 to 17 Jun 2021
Address #4: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered & physical address used from 17 Jun 2015 to 17 May 2019
Address #5: 17 Herbert Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered address used from 18 Jun 2014 to 17 Jun 2015
Address #6: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 05 Dec 2013 to 18 Jun 2014
Address #7: 2 Fairview Place, Havelock North, 4130 New Zealand
Physical address used from 18 May 2012 to 17 Jun 2015
Address #8: 6 Carnegie Road, Onekawa, Napier, 4110 New Zealand
Physical address used from 17 May 2012 to 18 May 2012
Address #9: 2 Fairview Place, Havelock North, Havelock North, 4130 New Zealand
Physical address used from 01 Feb 2012 to 17 May 2012
Address #10: 6 Carnegie Road, Onekawa, Napier, 4110 New Zealand
Physical address used from 13 Jun 2011 to 01 Feb 2012
Address #11: 145 Iona Rd, Havelock North New Zealand
Physical address used from 18 May 2010 to 13 Jun 2011
Address #12: Whk, 127 Ruataniwha Street, Waipukurau 4200 New Zealand
Registered address used from 20 Apr 2010 to 05 Dec 2013
Address #13: C/-whk Coffey Davidson, Ruataniwha St, Waipukurau
Registered address used from 22 Jan 2010 to 20 Apr 2010
Address #14: 6 Carnegie Rd, Onekawa, Napier
Physical address used from 22 Jan 2010 to 18 May 2010
Address #15: C/. Waipukurau Motorcycles, Takapau Road, Waipukurau
Registered address used from 18 Jun 2009 to 22 Jan 2010
Address #16: 127 Ruataniwha Street, Waipukurau 4200
Registered address used from 02 Jun 2009 to 18 Jun 2009
Address #17: Atrium Chartered Accountants, Ruataniwha Street, Waipukurau
Registered address used from 05 Oct 2005 to 02 Jun 2009
Address #18: Waipukurau Motorcycles, Takapau Road, Waipukurau
Physical address used from 05 Oct 2005 to 22 Jan 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 06 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Rathbone, William Graham |
Waikouaiti 9471 New Zealand |
05 Oct 2005 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Rathbone, Andrea Jayne Collie |
Waikouaiti 9471 New Zealand |
12 Dec 2006 - |
| Shares Allocation #3 Number of Shares: 900 | |||
| Individual | Rathbone, Andrea Jayne Collie |
Waikouaiti 9471 New Zealand |
12 Dec 2006 - |
| Individual | Rathbone, William Graham |
Waikouaiti 9471 New Zealand |
05 Oct 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rathbone, Andrea Jayne Collie |
Havelock North Havelock North 4130 New Zealand |
05 Oct 2005 - 09 May 2012 |
| Individual | Ritchie, William David John |
Waipukurau |
05 Oct 2005 - 27 Jun 2010 |
| Individual | Petersen, Rachael Marjorie |
R D 4 Waipawa |
07 Aug 2008 - 07 Aug 2008 |
| Individual | Petersen, Rachael Marjorie |
R D 4 Waipukurau |
12 Dec 2006 - 27 Jun 2010 |
| Individual | Rathbone, William Graham |
Havelock North Havelock North 4130 New Zealand |
12 Dec 2006 - 09 May 2012 |
William Graham Rathbone - Director
Appointment date: 05 Oct 2005
Address: Waikouaiti, 9471 New Zealand
Address used since 11 Feb 2025
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 07 May 2024
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 30 May 2017
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street
Roxborough Trustees Limited
127 Ruataniwha Street