Shortcuts

Mandarin Stars Limited

Type: NZ Limited Company (Ltd)
9429036488551
NZBN
1211771
Company Number
Registered
Company Status
Current address
9a Sir Gil Simpson Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 24 May 2019

Mandarin Stars Limited was launched on 16 May 2002 and issued a business number of 9429036488551. This registered LTD company has been supervised by 2 directors: Chunhui Zhou - an active director whose contract began on 16 May 2002,
Yen-Chieh Ho - an active director whose contract began on 07 Dec 2017.
According to BizDb's information (updated on 16 Apr 2024), this company uses 1 address: 9A Sir Gil Simpson Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Until 24 May 2019, Mandarin Stars Limited had been using Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
BizDb identified previous aliases for this company: from 16 May 2002 to 07 Dec 2017 they were named Chinese Public News Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Chen, Yunxiang (an individual) located at Halswell, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 45% shares (exactly 45 shares) and includes
Zhou, Chunhui - located at Ilam, Christchurch.
The 3rd share allocation (45 shares, 45%) belongs to 1 entity, namely:
Ho, Yen-Chieh, located at Ilam, Christchurch (a director).

Addresses

Previous addresses

Address: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 12 Nov 2012 to 24 May 2019

Address: Level 2, 48 Fitzgerald Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 20 Dec 2011 to 12 Nov 2012

Address: Igs Limited, Chartered Accountants, Level 2, 56 Cashel Street, Christchurch New Zealand

Registered & physical address used from 20 Sep 2007 to 20 Dec 2011

Address: Level 2c, 137 Hereford Street, Christchurch

Physical address used from 29 Nov 2004 to 20 Sep 2007

Address: 575 Colombo Street, Christchurch

Registered address used from 16 Dec 2003 to 20 Sep 2007

Address: Shop B, Westside House, 34 Yaldhurst Road, Christchurch

Registered address used from 16 May 2002 to 16 Dec 2003

Address: Shop B, Westside House, 34 Yaldhurst Road, Christchurch

Physical address used from 16 May 2002 to 29 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Chen, Yunxiang Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Zhou, Chunhui Ilam
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 45
Director Ho, Yen-chieh Ilam
Christchurch
8041
New Zealand
Directors

Chunhui Zhou - Director

Appointment date: 16 May 2002

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 04 Nov 2015


Yen-chieh Ho - Director

Appointment date: 07 Dec 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 07 Dec 2017

Nearby companies

Hrc Services Limited
Unit 6

Lucas & Jamie Limited
9/41 Sir William Pickering Drive

Hawksbury Community Living Trust
Unit 2

Hawksbury Property Trust Incorporated
Unit 2

Cotton Holdings Limited
35 Sir William Pickering Drive

Valueme Limited
Unit 4, 35 Sir William Pickering Drive