Shortcuts

Stark West Limited

Type: NZ Limited Company (Ltd)
9429036679492
NZBN
1178978
Company Number
Registered
Company Status
Current address
23 Ocean Parade
Pukerua Bay
Pukerua Bay 5026
New Zealand
Physical & registered & service address used since 19 Aug 2022

Stark West Limited was incorporated on 17 Dec 2001 and issued an NZ business identifier of 9429036679492. This registered LTD company has been supervised by 2 directors: Alistair Craig Fergus - an active director whose contract started on 17 Dec 2001,
Diana Margaret Beaufort - an active director whose contract started on 17 Dec 2001.
According to our data (updated on 05 Apr 2024), the company uses 1 address: 23 Ocean Parade, Pukerua Bay, Pukerua Bay, 5026 (types include: physical, registered).
Until 19 Aug 2022, Stark West Limited had been using Level 12, 20 Customhouse Quay, Wellington as their registered address.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Beaufort, Diana Margaret (an individual) located at Pukerua Bay.
The 2nd group consists of 1 shareholder, holds 16.67 per cent shares (exactly 20 shares) and includes
Fergus, Alistair Craig - located at Pukerua Bay.

Addresses

Previous addresses

Address: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 14 Aug 2019 to 19 Aug 2022

Address: Level 12, 20 Customhouse Quay, Wellington, 6010 New Zealand

Registered & physical address used from 29 Aug 2018 to 14 Aug 2019

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 15 Apr 2015 to 29 Aug 2018

Address: Level 7, 234 Wakefield Street, Wellington New Zealand

Registered & physical address used from 09 Oct 2005 to 15 Apr 2015

Address: The Offices Of Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt

Physical & registered address used from 17 Dec 2001 to 09 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Beaufort, Diana Margaret Pukerua Bay
Shares Allocation #2 Number of Shares: 20
Individual Fergus, Alistair Craig Pukerua Bay
Directors

Alistair Craig Fergus - Director

Appointment date: 17 Dec 2001

Address: Pukerua Bay, Wellington, 5026 New Zealand

Address used since 04 Sep 2015


Diana Margaret Beaufort - Director

Appointment date: 17 Dec 2001

Address: Pukerua Bay, Wellington, 5026 New Zealand

Address used since 04 Sep 2015

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street