Big Star Restaurants (Hornby) Limited, a registered company, was registered on 09 Nov 1999. 9429037437893 is the number it was issued. The company has been run by 2 directors: Murray Douglas Traill - an active director whose contract started on 30 Nov 2000,
Alan Traill - an inactive director whose contract started on 09 Nov 1999 and was terminated on 30 Nov 2000.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: Po Box 8430, Riccarton, Christchurch, 8440 (type: postal, office).
Big Star Restaurants (Hornby) Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 29 Aug 2017.
Other names for this company, as we found at BizDb, included: from 09 Nov 1999 to 03 Aug 2016 they were named Three O Four Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group consists of 19998 shares (99.99%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2 shares (0.01%).
Other active addresses
Address #4: 217 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Registered & service address used from 22 Aug 2023
Address #5: Po Box 8430, Riccarton, Christchurch, 8440 New Zealand
Postal address used from 14 Feb 2024
Address #6: 217 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Office & delivery address used from 14 Feb 2024
Principal place of activity
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 29 Aug 2017
Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 27 Jun 2012 to 14 Nov 2016
Address #3: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Mar 2011 to 27 Jun 2012
Address #4: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 20 Sep 2004 to 25 Mar 2011
Address #5: C/-price Waterhouse Coopers, 30-34 Rathbone St, Whangerei
Registered address used from 29 Sep 2000 to 20 Sep 2004
Address #6: C/- Price Waterhouse Coopers, 30-34 Rathbone St, Whangarei
Physical address used from 28 Sep 2000 to 28 Sep 2000
Address #7: Gilmore Brown Ltd, 30-34 Rathbone St, Whangarei
Physical address used from 28 Sep 2000 to 20 Sep 2004
Address #8: Pricewaterhouse Coopers, 119 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 29 Sep 2000
Address #9: Pricewaterhouse Coopers, 119 Armagh Street, Christchurch
Physical address used from 28 Jan 2000 to 28 Sep 2000
Address #10: Pricewaterhouse Coopers, 119 Armagh Street, Christchurch
Registered address used from 28 Jan 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19998 | |||
Entity (NZ Limited Company) | Big Star Productions Limited Shareholder NZBN: 9429042331063 |
Merivale Christchurch 8014 New Zealand |
01 Jul 2016 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Traill, Murray Douglas |
Northwood Christchurch 8051 New Zealand |
09 Nov 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Miramar Holdings Limited Shareholder NZBN: 9429035915003 Company Number: 1337071 |
13 Sep 2004 - 01 Jul 2016 | |
Individual | Traill, Annabel |
Christchurch |
09 Nov 1999 - 15 Sep 2008 |
Entity | Miramar Holdings Limited Shareholder NZBN: 9429035915003 Company Number: 1337071 |
13 Sep 2004 - 01 Jul 2016 |
Ultimate Holding Company
Murray Douglas Traill - Director
Appointment date: 30 Nov 2000
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 21 Sep 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 22 Apr 2013
Alan Traill - Director (Inactive)
Appointment date: 09 Nov 1999
Termination date: 30 Nov 2000
Address: Christchurch,
Address used since 09 Nov 1999
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street