First Star Communications Limited, a registered company, was started on 14 Apr 2000. 9429037314927 is the business number it was issued. The company has been run by 3 directors: Adam Blackwell - an active director whose contract began on 14 Apr 2000,
Melissa Rose Blackwell - an active director whose contract began on 01 Feb 2023,
Lance Walker - an inactive director whose contract began on 14 Apr 2000 and was terminated on 15 Aug 2001.
Updated on 28 May 2025, the BizDb data contains detailed information about 1 address: 53 Udy Street, Greytown, Greytown, 5712 (category: registered, physical).
First Star Communications Limited had been using 3 Waltons Avenue, Kuripuni, Masterton as their registered address up to 17 May 2021.
A total of 102 shares are allotted to 3 shareholders (2 groups). The first group includes 101 shares (99.02 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.98 per cent).
Previous addresses
Address #1: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand
Registered & physical address used from 19 Jul 2017 to 17 May 2021
Address #2: 19 Blair Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 11 Mar 2014 to 19 Jul 2017
Address #3: 363b Main Road North, Upper Hutt New Zealand
Physical address used from 05 Jul 2006 to 19 Jul 2017
Address #4: 363b Main Road North, Upper Hutt New Zealand
Registered address used from 05 Jul 2006 to 11 Mar 2014
Address #5: 23 Mccarthy Grove, Upper Hutt
Physical & registered address used from 14 Apr 2000 to 05 Jul 2006
Basic Financial info
Total number of Shares: 102
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 101 | |||
| Entity (NZ Limited Company) | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 |
Wellington Central Wellington 6011 New Zealand |
30 Oct 2017 - |
| Individual | Blackwell, Adam |
Greytown Greytown 5712 New Zealand |
14 Apr 2000 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Blackwell, Adam |
Greytown Greytown 5712 New Zealand |
14 Apr 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blackwell, Julie |
Upper Hutt New Zealand |
14 Apr 2000 - 30 Oct 2017 |
| Individual | Blackwell, Julie |
Upper Hutt New Zealand |
14 Apr 2000 - 30 Oct 2017 |
| Individual | Barkus, Colin |
Lincoln 8152 Canterbury New Zealand |
14 Apr 2000 - 11 Jul 2017 |
Adam Blackwell - Director
Appointment date: 14 Apr 2000
Address: Greytown, Greytown, 5712 New Zealand
Address used since 11 Jul 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 29 Jun 2011
Melissa Rose Blackwell - Director
Appointment date: 01 Feb 2023
Address: Greytown, Greytown, 5712 New Zealand
Address used since 01 Feb 2023
Lance Walker - Director (Inactive)
Appointment date: 14 Apr 2000
Termination date: 15 Aug 2001
Address: Mt Cook, Wellington,
Address used since 14 Apr 2000
Peter & Christine Algie Trustee Limited
3 Waltons Avenue
Room2rent Wairarapa Limited
3 Waltons Avenue
Tua-davidson Shearing Limited
3 Waltons Avenue
Employment 360 Limited
3 Waltons Avenue
Baron Farming Limited
3 Waltons Avenue
Derecourt Construction Limited
3 Waltons Avenue