Star Performance Limited, a registered company, was registered on 16 Dec 1998. 9429037695842 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Jon Webb - an active director whose contract began on 16 Dec 1998,
Jade Webb - an active director whose contract began on 28 Oct 2016,
Nicola Evans - an inactive director whose contract began on 16 Dec 1998 and was terminated on 16 Nov 2000.
Updated on 16 May 2025, our data contains detailed information about 1 address: 120 Karamu Road North, Parkvale, Hastings, 4122 (types include: registered, service).
Star Performance Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their registered address up to 11 Aug 2022.
Past names for the company, as we found at BizDb, included: from 16 Dec 1998 to 23 Jan 2003 they were called Star Performance Associates Limited.
A total of 1870 shares are issued to 4 shareholders (2 groups). The first group is comprised of 935 shares (50%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 935 shares (50%).
Previous addresses
Address #1: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Jun 2020 to 11 Aug 2022
Address #2: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 08 May 2014 to 05 Jun 2020
Address #3: Unit 6a, 6 Sir William Pickering Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 17 Oct 2011 to 08 May 2014
Address #4: 7th Floor, 159 Manchester Street, Christchurch 8011 New Zealand
Physical & registered address used from 04 Nov 2009 to 17 Oct 2011
Address #5: Albion Suites, 132 Lichfield Street, Christchurch
Registered & physical address used from 01 Aug 2005 to 04 Nov 2009
Address #6: 140 A Lichfield Street, Christchurch
Registered & physical address used from 30 Jun 2003 to 01 Aug 2005
Address #7: C/- W A D Aiken Limited, 52 Cashel Street, Christchurch
Physical & registered address used from 04 Feb 2002 to 30 Jun 2003
Address #8: Parkhill Road, R D 2, Gebbies Pass, Christchurch
Registered address used from 12 Apr 2000 to 04 Feb 2002
Address #9: Parkhill Road, R D 2, Gebbies Pass, Christchurch
Registered & physical address used from 30 Aug 1999 to 30 Aug 1999
Address #10: 155 Kilmore Street, Christchurch
Registered address used from 30 Aug 1999 to 12 Apr 2000
Address #11: 155 Kilmore Street, Christchurch
Physical address used from 30 Aug 1999 to 04 Feb 2002
Basic Financial info
Total number of Shares: 1870
Annual return filing month: August
Annual return last filed: 02 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 935 | |||
| Director | Webb, Jade |
Fendalton Christchurch 8052 New Zealand |
28 Apr 2021 - |
| Entity (NZ Limited Company) | Stephens Trustee 64 Limited Shareholder NZBN: 9429048525978 |
Hastings Hastings 4122 New Zealand |
28 Apr 2021 - |
| Shares Allocation #2 Number of Shares: 935 | |||
| Entity (NZ Limited Company) | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 |
Christchurch 8011 New Zealand |
09 Jun 2020 - |
| Other (Other) | Jon Webb |
Cam An Ward Hoi An City, Quang Nam Province 0000 New Zealand |
24 Sep 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lane, Lisa |
Auckland Central Auckland 1010 New Zealand |
20 Jan 2016 - 24 May 2018 |
| Entity | Business Building Systems (australia) Limited Shareholder NZBN: 9429037661175 Company Number: 945999 |
Parkvale Hastings 4122 New Zealand |
02 Aug 2021 - 30 Jul 2024 |
| Individual | Nottingham, Jan |
Christchurch Central Christchurch 8013 New Zealand |
17 Aug 2021 - 22 Apr 2024 |
| Entity | Bbs Group Holdings Limited Shareholder NZBN: 9429033878737 Company Number: 1864196 |
Parkvale Hastings 4122 New Zealand |
17 Oct 2012 - 31 Jul 2024 |
| Entity | Bbs Group Holdings Limited Shareholder NZBN: 9429033878737 Company Number: 1864196 |
Parkvale Hastings 4122 New Zealand |
17 Oct 2012 - 31 Jul 2024 |
| Entity | Bbs Group Holdings Limited Shareholder NZBN: 9429033878737 Company Number: 1864196 |
Parkvale Hastings 4122 New Zealand |
17 Oct 2012 - 31 Jul 2024 |
| Entity | Business Building Systems (australia) Limited Shareholder NZBN: 9429037661175 Company Number: 945999 |
Parkvale Hastings 4122 New Zealand |
02 Aug 2021 - 30 Jul 2024 |
| Entity | Business Building Systems (australia) Limited Shareholder NZBN: 9429037661175 Company Number: 945999 |
Parkvale Hastings 4122 New Zealand |
02 Aug 2021 - 30 Jul 2024 |
| Individual | Nottingham, Marc |
Christchurch Central Christchurch 8013 New Zealand |
17 Aug 2021 - 22 Apr 2024 |
| Individual | Raunigg, Manfred |
Puramahoi Takaka 7182 New Zealand |
20 Jan 2016 - 24 May 2018 |
| Other | Business Building Systems (australia) Limited |
Christchurch |
24 Sep 2004 - 02 Aug 2021 |
| Other | Business Buildings Systems Limited |
Christchurch |
24 Sep 2004 - 07 Apr 2021 |
| Other | Business Buildings Systems Limited |
Christchurch |
24 Sep 2004 - 07 Apr 2021 |
| Individual | Nottingham, Marc |
Christchurch Central Christchurch 8013 New Zealand |
14 May 2018 - 05 Sep 2018 |
| Individual | Nottingham, Jan |
Christchurch Central Christchurch 8013 New Zealand |
24 Sep 2004 - 05 Sep 2018 |
| Other | Allan Burchall Family Trust | 24 Sep 2004 - 22 Jul 2014 | |
| Other | M & A Raunigg Family Trust | 24 Sep 2004 - 20 Jan 2016 | |
| Individual | Clarke, Ann |
Hawthorn East Victoria, Melbourne |
24 Sep 2004 - 24 May 2018 |
| Other | Marc & Jan Nottingham (wealthcreator Trust) |
Christchurch Central Christchurch 8013 New Zealand |
05 Sep 2018 - 17 Aug 2021 |
| Other | Marc & Jan Nottingham (wealthcreator Trust) |
Christchurch Central Christchurch 8013 New Zealand |
05 Sep 2018 - 17 Aug 2021 |
| Individual | Courtney, Bruce Bernard |
Parau Auckland New Zealand |
24 Sep 2004 - 10 Oct 2017 |
| Individual | Grosvenor, David |
Kaiapoi New Zealand |
24 Sep 2004 - 05 Oct 2017 |
| Other | Jade Trust | 16 Dec 1998 - 24 Sep 2004 | |
| Individual | Nottingham, Jan |
Christchurch Central Christchurch 8013 New Zealand |
24 Sep 2004 - 05 Sep 2018 |
| Individual | Raunigg, Ana |
Puramahoi Takaka 7182 New Zealand |
20 Jan 2016 - 24 May 2018 |
| Other | Paul & Ferne Bradley | 24 Sep 2004 - 22 Jul 2014 | |
| Other | Q Deck Limited | 24 Sep 2004 - 22 Jul 2014 | |
| Other | Null - Jade Trust | 16 Dec 1998 - 24 Sep 2004 | |
| Other | Null - Acumen Services Limited (keith Robinson) | 24 Sep 2004 - 22 Jul 2014 | |
| Other | Null - Allan Burchall Family Trust | 24 Sep 2004 - 22 Jul 2014 | |
| Other | Null - Paul & Ferne Bradley | 24 Sep 2004 - 22 Jul 2014 | |
| Other | Null - Q Deck Limited | 24 Sep 2004 - 22 Jul 2014 | |
| Individual | Inder, Alison Betty |
Christchurch Central Christchurch 8013 New Zealand |
26 Oct 2016 - 14 May 2018 |
| Other | Null - M & A Raunigg Family Trust | 24 Sep 2004 - 20 Jan 2016 | |
| Other | Null - Kaivalya Trust (lisa Lane) | 24 Sep 2004 - 20 Jan 2016 | |
| Individual | Edser, Liam |
Christchurch New Zealand |
24 Sep 2004 - 22 Jul 2014 |
| Other | Kaivalya Trust (lisa Lane) | 24 Sep 2004 - 20 Jan 2016 | |
| Other | Acumen Services Limited (keith Robinson) | 24 Sep 2004 - 22 Jul 2014 |
Jon Webb - Director
Appointment date: 16 Dec 1998
Address: Cam An Ward, Hoi An City, Quang Nam Province, Vietnam
Address used since 22 Jul 2024
Address: Cam An Ward, Hoi An City, Quang Nam Province, Vietnam
Address used since 01 Aug 2021
Address: Waiheke Island, 1971 New Zealand
Address used since 07 Oct 2011
Jade Webb - Director
Appointment date: 28 Oct 2016
Address: Waiheke Island, 1971 New Zealand
Address used since 29 May 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 28 Oct 2016
Nicola Evans - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 16 Nov 2000
Address: Sumner, Christchurch,
Address used since 16 Dec 1998
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street