Shortcuts

Blue Star Group (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429036984435
NZBN
1120709
Company Number
Registered
Company Status
Current address
24 Hannigan Drive
Saint Johns
Auckland 1072
New Zealand
Physical address used since 02 Jul 2020
Level 2, 24 York Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 10 Apr 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 132500100
Entity (NZ Limited Company) Bsp Finance Limited
Shareholder NZBN: 9429030403239
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ex-bsg Limited
Shareholder NZBN: 9429036984954
Company Number: 1120695
Entity Ex-bsg Limited
Shareholder NZBN: 9429036984954
Company Number: 1120695

Ultimate Holding Company

Bsp Holdings Limited
Name
Ltd
Type
4175238
Ultimate Holding Company Number
NZ
Country of origin
1 - 37 Mt Wellington Highway
Panmure
Auckland 1060
New Zealand
Address
Directors

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

Nearby companies

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