Stellar Haus Limited was started on 23 Feb 2001 and issued an NZBN of 9429037017347. This registered LTD company has been supervised by 4 directors: Graeme Paul Le Roux - an active director whose contract began on 01 May 2001,
Katie Louise Le Roux - an active director whose contract began on 01 Mar 2018,
Katie Louise Mcneill - an inactive director whose contract began on 23 Feb 2001 and was terminated on 31 Mar 2006,
Sara Catherine Walker - an inactive director whose contract began on 23 Feb 2001 and was terminated on 10 Apr 2001.
According to our information (updated on 28 Mar 2024), this company uses 1 address: 12A Opawa Road, Waltham, Christchurch, 8023 (category: registered, physical).
Up until 07 Apr 2022, Stellar Haus Limited had been using 12A Opawa Road, Waltham, Christchurch as their physical address.
BizDb found previous aliases for this company: from 18 Oct 2001 to 20 Jul 2018 they were called Firefly Creations Limited, from 23 Feb 2001 to 18 Oct 2001 they were called Kastar Limited.
A total of 280 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 258 shares are held by 3 entities, namely:
Shingleton Trustees Limited (an entity) located at Christchurch postcode 8011,
Le Roux, Graeme Paul (an individual) located at North New Brighton, Christchurch postcode 8083,
Le Roux, Katie Louise (an individual) located at North New Brighton, Christchurch postcode 8083.
Another group consists of 1 shareholder, holds 3.93 per cent shares (exactly 11 shares) and includes
Le Roux, Graeme Paul - located at North New Brighton, Christchurch.
The 3rd share allocation (11 shares, 3.93%) belongs to 1 entity, namely:
Le Roux, Katie Louise, located at North New Brighton, Christchurch (an individual). Stellar Haus Limited is categorised as "Sales agent for manufacturer or wholesaler" (ANZSIC F380050).
Principal place of activity
12a Opawa Road, Waltham, Christchurch, 8023 New Zealand
Previous addresses
Address: 12a Opawa Road, Waltham, Christchurch, 8023 New Zealand
Physical & registered address used from 12 Jul 2017 to 07 Apr 2022
Address: 175a Waltham Road, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 11 Mar 2015 to 12 Jul 2017
Address: Level 2, 48 Fitzgerald Avenue, Phillipstown, Christchurch, 8145 New Zealand
Physical & registered address used from 28 Mar 2011 to 11 Mar 2015
Address: 167e Waltham Road (ground Floor), Sydenham, Christchurch New Zealand
Registered & physical address used from 24 Feb 2010 to 28 Mar 2011
Address: 5 Blake Street, South New Brighton, Christchurch
Registered & physical address used from 11 Apr 2007 to 24 Feb 2010
Address: Staples Rodway, Level 2, 116 Riccarton Rd, Riccarton, Christchurch
Registered address used from 03 May 2005 to 11 Apr 2007
Address: 12 Paisley Street, Sumner, Christchurch
Registered address used from 10 Jun 2004 to 03 May 2005
Address: Studio 1, 172a High Street, Christchurch Central
Registered address used from 16 Apr 2003 to 10 Jun 2004
Address: Po Box 19937, Christchurch
Physical address used from 16 Apr 2003 to 11 Apr 2007
Address: 195a Taylors Mistake Rd, Sumner, Christchurch
Registered & physical address used from 24 Jul 2002 to 16 Apr 2003
Address: 22 Morrison Ave, Papanui, Christchurch
Registered address used from 07 Dec 2001 to 24 Jul 2002
Address: 22 Morrison Ave, Papanui, Christchurch
Physical address used from 23 Feb 2001 to 24 Jul 2002
Basic Financial info
Total number of Shares: 280
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 258 | |||
Entity (NZ Limited Company) | Shingleton Trustees Limited Shareholder NZBN: 9429031806473 |
Christchurch 8011 New Zealand |
16 May 2017 - |
Individual | Le Roux, Graeme Paul |
North New Brighton Christchurch 8083 New Zealand |
02 Jun 2004 - |
Individual | Le Roux, Katie Louise |
North New Brighton Christchurch 8083 New Zealand |
02 Jun 2004 - |
Shares Allocation #2 Number of Shares: 11 | |||
Individual | Le Roux, Graeme Paul |
North New Brighton Christchurch 8083 New Zealand |
02 Jun 2004 - |
Shares Allocation #3 Number of Shares: 11 | |||
Individual | Le Roux, Katie Louise |
North New Brighton Christchurch 8083 New Zealand |
02 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcneill, Douglas |
Burwood Christchurch 8083 New Zealand |
02 Jun 2004 - 22 Mar 2018 |
Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
31 Mar 2013 - 16 May 2017 | |
Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
31 Mar 2013 - 16 May 2017 |
Graeme Paul Le Roux - Director
Appointment date: 01 May 2001
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 01 May 2014
Katie Louise Le Roux - Director
Appointment date: 01 Mar 2018
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 01 Mar 2018
Katie Louise Mcneill - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 31 Mar 2006
Address: South Brighton, Christchurch,
Address used since 30 Sep 2005
Sara Catherine Walker - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 10 Apr 2001
Address: Papanui, Christchurch,
Address used since 23 Feb 2001
Growing Minds Limited
175b Waltham Road
R T Textiles Limited
173 B Waltham Rd.
Christian Jordan Plasterers Limited
173/e Waltham Road
Hartnett Skin And Spa Retreat Limited
Flat 1, 171 Waltham Road
Beauty Progress Limited
Unit 1 171 Waltham Rd
Frank Leathem Panelbeating (2009) Limited
183 Waltham Road
Brymock Holdings Limited
At The Registered Office
Bsl Racing Limited
Same As Registered Office
Campbell Technology Limited
Same As Registered Office
Marketing Sales And Service Nz Limited
Same As Registered Office Address
The Kiwigel Company Limited
45b Carlyle St
Trade Link (n.z.) Limited
Same As Registered Office Address