Blue Star Group (New Zealand) Limited, a registered company, was started on 09 Mar 2001. 9429036984435 is the number it was issued. The company has been managed by 17 directors: Robert Allen Astley - an active director whose contract began on 11 Jan 2013,
Thomas Wilton Sturgess - an active director whose contract began on 12 Jan 2013,
Joel Chase Thickins - an inactive director whose contract began on 15 Jul 2008 and was terminated on 11 Jan 2013,
Phillip Michael Bower - an inactive director whose contract began on 28 Nov 2011 and was terminated on 31 Dec 2012,
Graeme Brian Archer - an inactive director whose contract began on 25 Jan 2002 and was terminated on 13 Aug 2012.
Updated on 10 May 2025, the BizDb data contains detailed information about 2 addresses this company registered, namely: Level 2, 24 York Street, Parnell, Auckland, 1052 (registered address),
Level 2, 24 York Street, Parnell, Auckland, 1052 (service address),
24 Hannigan Drive, Saint Johns, Auckland, 1072 (physical address).
Blue Star Group (New Zealand) Limited had been using 24 Hannigan Drive, Saint Johns, Auckland as their registered address until 10 Apr 2024.
Old names used by this company, as we identified at BizDb, included: from 03 Aug 2001 to 01 Oct 2009 they were named Blue Star Print Group (New Zealand) Limited, from 09 Mar 2001 to 03 Aug 2001 they were named New Star Three Limited.
A single entity owns all company shares (exactly 132500100 shares) - Bsp Finance Limited - located at 1052, Parnell, Auckland.
Previous addresses
Address #1: 24 Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand
Registered & service address used from 02 Jul 2020 to 10 Apr 2024
Address #2: 1 - 37 Mount Wellington Highway, Panmure, Auckland, 1060 New Zealand
Physical & registered address used from 29 Mar 2017 to 02 Jul 2020
Address #3: 1 - 37 Mount Wellington Highway, Panmure, Auckland, 1060 New Zealand
Registered & physical address used from 11 Feb 2013 to 29 Mar 2017
Address #4: 30 Constellation Drive, Mairangi Bay, Auckland New Zealand
Physical & registered address used from 27 Aug 2001 to 11 Feb 2013
Address #5: Level 37, Anz Tower, Auckland
Registered & physical address used from 27 Aug 2001 to 27 Aug 2001
Basic Financial info
Total number of Shares: 132500100
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 132500100 | |||
| Entity (NZ Limited Company) | Bsp Finance Limited Shareholder NZBN: 9429030403239 |
Parnell Auckland 1052 New Zealand |
14 Jan 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Ex-bsg Limited Shareholder NZBN: 9429036984954 Company Number: 1120695 |
09 Mar 2001 - 14 Jan 2013 | |
| Entity | Ex-bsg Limited Shareholder NZBN: 9429036984954 Company Number: 1120695 |
09 Mar 2001 - 14 Jan 2013 |
Ultimate Holding Company
Robert Allen Astley - Director
Appointment date: 11 Jan 2013
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 Jan 2013
Thomas Wilton Sturgess - Director
Appointment date: 12 Jan 2013
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 12 Jan 2013
Joel Chase Thickins - Director (Inactive)
Appointment date: 15 Jul 2008
Termination date: 11 Jan 2013
Address: Randwick, Nsw, 2031 Australia
Address used since 10 Feb 2012
Phillip Michael Bower - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 31 Dec 2012
Address: Northbridge, Nsw, 2063 Australia
Address used since 28 Nov 2011
Graeme Brian Archer - Director (Inactive)
Appointment date: 25 Jan 2002
Termination date: 13 Aug 2012
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 25 Jan 2002
Adam Laurie Gordon - Director (Inactive)
Appointment date: 27 Oct 2011
Termination date: 25 Jun 2012
Address: North Bondi, Sydney, 2026 Australia
Address used since 27 Oct 2011
Christopher Alan Mitchell - Director (Inactive)
Appointment date: 29 Oct 2008
Termination date: 10 Oct 2011
Address: Wahroonga, Nsw 2076, Australia,
Address used since 29 Oct 2008
Bernard Morris Roberts - Director (Inactive)
Appointment date: 12 Mar 2008
Termination date: 19 Oct 2010
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 28 Oct 2009
Tanya Min Wen - Director (Inactive)
Appointment date: 15 Jul 2008
Termination date: 28 Sep 2009
Address: 7-9 Paine Street, Kogarah, Nsw 2217, Australia,
Address used since 15 Jul 2008
Glen Robin Climo - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 19 Apr 2009
Address: Waiatarua, Auckland,
Address used since 30 Jun 2006
Tariq Osman - Director (Inactive)
Appointment date: 26 Feb 2007
Termination date: 15 Jul 2008
Address: Greenwich Village, New York, Ny 10014,
Address used since 27 Jun 2008
Tanya Min Wen - Director (Inactive)
Appointment date: 27 Mar 2008
Termination date: 15 Jul 2008
Address: Kogarah, Nsw 2217, Australia,
Address used since 27 Mar 2008
Karl Adam - Director (Inactive)
Appointment date: 10 Oct 2007
Termination date: 15 Feb 2008
Address: 3 Darling Point Rd, Darling Point, Sydney, Nsw 2027, Australia,
Address used since 10 Oct 2007
Stephen Charles Gallop - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 31 Jan 2008
Address: Brookhave, Chrischurch,
Address used since 30 Jun 2006
Keith William Brodie - Director (Inactive)
Appointment date: 25 Jul 2001
Termination date: 30 Jun 2006
Address: Remuera, Auckland,
Address used since 25 Jul 2001
David Alexander Ballantyne - Director (Inactive)
Appointment date: 09 Mar 2001
Termination date: 25 Jan 2002
Address: Mission Bay,
Address used since 09 Mar 2001
Thomas Wilton Sturgess - Director (Inactive)
Appointment date: 03 May 2001
Termination date: 25 Jan 2002
Address: Nelson,
Address used since 03 May 2001
Yamato Cleaning Limited
Flat 1, 482 Ellerslie-panmure Highway
Worldskills New Zealand
20 Mount Wellington Highway
Auckland Horticultural Council Incorporated
Unit 2
Istar Cleaning Services Limited
462 Ellerslie-panmure Highway
Oceania Health Trading Limited
4a Mountain Road
Minami Motors Limited
516 Ellerslie Panmure Highway