Shortcuts

Star Performance Limited

Type: NZ Limited Company (Ltd)
9429037695842
NZBN
938708
Company Number
Registered
Company Status
Current address
617 Heretaunga Street East
Parkvale
Hastings 4122
New Zealand
Registered & physical & service address used since 11 Aug 2022
120 Karamu Road North
Parkvale
Hastings 4122
New Zealand
Registered & service address used since 08 Aug 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 935
Director Webb, Jade Fendalton
Christchurch
8052
New Zealand
Entity (NZ Limited Company) Stephens Trustee 64 Limited
Shareholder NZBN: 9429048525978
Hastings
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 935
Entity (NZ Limited Company) Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Christchurch
8011
New Zealand
Other (Other) Jon Webb Cam An Ward
Hoi An City, Quang Nam Province
0000
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lane, Lisa Auckland Central
Auckland
1010
New Zealand
Entity Business Building Systems (australia) Limited
Shareholder NZBN: 9429037661175
Company Number: 945999
Parkvale
Hastings
4122
New Zealand
Individual Nottingham, Jan Christchurch Central
Christchurch
8013
New Zealand
Entity Bbs Group Holdings Limited
Shareholder NZBN: 9429033878737
Company Number: 1864196
Parkvale
Hastings
4122
New Zealand
Entity Bbs Group Holdings Limited
Shareholder NZBN: 9429033878737
Company Number: 1864196
Parkvale
Hastings
4122
New Zealand
Entity Bbs Group Holdings Limited
Shareholder NZBN: 9429033878737
Company Number: 1864196
Parkvale
Hastings
4122
New Zealand
Entity Business Building Systems (australia) Limited
Shareholder NZBN: 9429037661175
Company Number: 945999
Parkvale
Hastings
4122
New Zealand
Entity Business Building Systems (australia) Limited
Shareholder NZBN: 9429037661175
Company Number: 945999
Parkvale
Hastings
4122
New Zealand
Individual Nottingham, Marc Christchurch Central
Christchurch
8013
New Zealand
Individual Raunigg, Manfred Puramahoi
Takaka
7182
New Zealand
Other Business Building Systems (australia) Limited Christchurch
Other Business Buildings Systems Limited Christchurch
Other Business Buildings Systems Limited Christchurch
Individual Nottingham, Marc Christchurch Central
Christchurch
8013
New Zealand
Individual Nottingham, Jan Christchurch Central
Christchurch
8013
New Zealand
Other Allan Burchall Family Trust
Other M & A Raunigg Family Trust
Individual Clarke, Ann Hawthorn East
Victoria, Melbourne
Other Marc & Jan Nottingham (wealthcreator Trust) Christchurch Central
Christchurch
8013
New Zealand
Other Marc & Jan Nottingham (wealthcreator Trust) Christchurch Central
Christchurch
8013
New Zealand
Individual Courtney, Bruce Bernard Parau
Auckland

New Zealand
Individual Grosvenor, David Kaiapoi

New Zealand
Other Jade Trust
Individual Nottingham, Jan Christchurch Central
Christchurch
8013
New Zealand
Individual Raunigg, Ana Puramahoi
Takaka
7182
New Zealand
Other Paul & Ferne Bradley
Other Q Deck Limited
Other Null - Jade Trust
Other Null - Acumen Services Limited (keith Robinson)
Other Null - Allan Burchall Family Trust
Other Null - Paul & Ferne Bradley
Other Null - Q Deck Limited
Individual Inder, Alison Betty Christchurch Central
Christchurch
8013
New Zealand
Other Null - M & A Raunigg Family Trust
Other Null - Kaivalya Trust (lisa Lane)
Individual Edser, Liam Christchurch

New Zealand
Other Kaivalya Trust (lisa Lane)
Other Acumen Services Limited (keith Robinson)
Directors

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

Nearby companies

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