Shortcuts

Starward Corporation (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429037649098
NZBN
948342
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

Starward Corporation (New Zealand) Limited, a registered company, was started on 26 Mar 1999. 9429037649098 is the business number it was issued. The company has been managed by 6 directors: Ropate Siwatibau - an active director whose contract began on 26 Mar 1999,
Tania Siwatibau - an active director whose contract began on 26 Mar 1999,
Simione Siwatibau - an active director whose contract began on 26 Mar 1999,
Suliana Siwatibau - an active director whose contract began on 26 Mar 1999,
Atunaisa Siwatibau - an active director whose contract began on 26 Mar 1999.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Starward Corporation (New Zealand) Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address up until 10 Nov 2021.
A total of 600 shares are issued to 5 shareholders (5 groups). The first group includes 100 shares (16.67%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 200 shares (33.33%). Finally there is the third share allocation (100 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Apr 2019 to 10 Nov 2021

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 21 Apr 2017 to 05 Apr 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 21 Apr 2017

Address: C/-duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Apr 2011 to 05 Feb 2014

Address: C/-duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 04 May 2006 to 12 Apr 2011

Address: 62a Richard Farrell Avenue, Remuera, Auckland

Registered address used from 12 Apr 2000 to 04 May 2006

Address: 62a Richard Farrell Avenue, Remuera, Auckland

Physical address used from 29 Mar 1999 to 04 May 2006

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Siwatibau, Tania 99 Customhouse Quay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Siwatibau, Suliana Suva
Fiji

New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Siwatibau, Simione Avonhead
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Siwatibau, Ropate Avonhead
Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Siwatibau, Atunaisa Suva
Fiji

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Siwatibau, Savenaca Port Vila
Vanuatu
Directors

Ropate Siwatibau - Director

Appointment date: 26 Mar 1999

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Feb 2008


Tania Siwatibau - Director

Appointment date: 26 Mar 1999

Address: 99 Customhouse Quay, Wellington, 6011 New Zealand

Address used since 07 May 2019

Address: 93 Queen Street, Dunedin, 9016 New Zealand

Address used since 01 Feb 2008


Simione Siwatibau - Director

Appointment date: 26 Mar 1999

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 07 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Mar 1999


Suliana Siwatibau - Director

Appointment date: 26 Mar 1999

Address: Suva, Fiji

Address used since 19 Apr 2016


Atunaisa Siwatibau - Director

Appointment date: 26 Mar 1999

Address: C/-8 Holland Street, Suva, Fiji

Address used since 19 Apr 2016


Savenca Siwatibau - Director (Inactive)

Appointment date: 26 Mar 1999

Termination date: 26 Dec 2004

Address: Port Vila, Vanuatu,

Address used since 26 Mar 1999

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue