Southern Star Seeds Limited, a registered company, was launched on 25 Jan 2000. 9429037399979 is the number it was issued. The company has been managed by 3 directors: John Keith Chapman - an active director whose contract started on 25 Jan 2000,
Sharon Maria Chapman - an active director whose contract started on 30 Aug 2019,
Brenhan John Chapman - an inactive director whose contract started on 01 Apr 2006 and was terminated on 31 May 2014.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: Union Road, R D 3, Pukekohe (type: registered, physical).
Southern Star Seeds Limited had been using C/- Hunter Withers, Chartered Accountants, 3 Harris St, Pukekohe as their registered address up until 01 Oct 2002.
A total of 1000 shares are issued to 10 shareholders (7 groups). The first group consists of 2 shares (0.2%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 330 shares (33%). Lastly we have the third share allotment (166 shares 16.6%) made up of 1 entity.
Previous addresses
Address: C/- Hunter Withers, Chartered Accountants, 3 Harris St, Pukekohe
Registered address used from 12 Apr 2000 to 01 Oct 2002
Address: C/- Hunter Withers, Chartered Accountants, 3 Harris St, Pukekohe
Physical address used from 25 Jan 2000 to 01 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Chapman, John Keith |
Rd 3 Pukekohe 2678 New Zealand |
25 Jan 2000 - |
Shares Allocation #2 Number of Shares: 330 | |||
Individual | Hunter, Glenn Eric |
R D 4 Pukekohe |
25 Jan 2000 - |
Individual | Chapman, Lalus Irene |
R D 3 Pukekohe |
25 Jan 2000 - |
Shares Allocation #3 Number of Shares: 166 | |||
Individual | Chapman, Victor |
Rd 3 Pukekohe 2678 New Zealand |
26 May 2021 - |
Shares Allocation #4 Number of Shares: 164 | |||
Individual | Chapman, John Keith |
Rd 3 Pukekohe 2678 New Zealand |
25 Jan 2000 - |
Shares Allocation #5 Number of Shares: 4 | |||
Individual | Goettler, Gary Ian |
R D 1 Waiuku New Zealand |
14 May 2008 - |
Individual | Goettler, Donna-marie Geraldine |
R D 1 Waiuku New Zealand |
14 May 2008 - |
Individual | Hunter, Glenn Eric |
R D 4 Pukekohe |
25 Jan 2000 - |
Shares Allocation #6 Number of Shares: 4 | |||
Individual | Chapman, John Keith |
Rd 3 Pukekohe 2678 New Zealand |
25 Jan 2000 - |
Shares Allocation #7 Number of Shares: 330 | |||
Individual | Chapman, Lalus Irene |
R D 3 Pukekohe |
25 Jan 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Brenhan John |
R D 3 Pukekohe |
25 Jan 2000 - 26 May 2021 |
Individual | Chapman, Brenhan John |
R D 3 Pukekohe |
25 Jan 2000 - 26 May 2021 |
Individual | Chapman, Stuart Campbell |
R D 3 Pukekohe |
25 Jan 2000 - 14 May 2008 |
Individual | Lynch, Brian Desmond |
Papakura Auckland |
25 Jan 2000 - 25 Sep 2018 |
Individual | Lynch, Brian Desmond |
Papakura Auckland |
25 Jan 2000 - 25 Sep 2018 |
Individual | Chapman, Stuart Campbell |
R D 3 Pukekohe |
25 Jan 2000 - 14 May 2008 |
John Keith Chapman - Director
Appointment date: 25 Jan 2000
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 18 May 2023
Address: Pukekohe, 2678 New Zealand
Address used since 09 Sep 2019
Address: R D 3, Pukekohe, 2678 New Zealand
Address used since 16 Jul 2015
Sharon Maria Chapman - Director
Appointment date: 30 Aug 2019
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 18 May 2023
Address: Pukekohe, 2678 New Zealand
Address used since 30 Aug 2019
Brenhan John Chapman - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 31 May 2014
Address: Matamata,
Address used since 01 Apr 2006
Critical Company Limited
Union Road
Wylie Court Limited
Union Road
Plains Produce (canterbury) Limited
Union Road
Southern Cross Growers Limited
Union Road
Chapman Onion Exports Limited
Union Road
Wilcox Properties Limited
Union Road