Stars & Stripes Nz Limited, a registered company, was launched on 15 Apr 1998. 9429037862497 is the number it was issued. "Real estate agency service" (business classification L672010) is how the company has been classified. This company has been run by 4 directors: Luke Charles Wigglesworth - an active director whose contract began on 31 Mar 2000,
Suzie Kirsten Wigglesworth - an active director whose contract began on 31 Mar 2006,
Douglas Hamilton Reid - an inactive director whose contract began on 23 Apr 1999 and was terminated on 31 Mar 2000,
Anthony John Keenan - an inactive director whose contract began on 15 Apr 1998 and was terminated on 23 Apr 1999.
Last updated on 27 Dec 2021, the BizDb data contains detailed information about 1 address: 59 Selwyn Avenue, Mission Bay, Auckland, 1071 (type: physical, registered).
Stars & Stripes Nz Limited had been using 7 Melansia Road, Kohimarama, Auckland 1071 as their registered address up to 02 May 2014.
More names used by the company, as we established at BizDb, included: from 15 Apr 1998 to 25 Sep 2000 they were named Stars & Stripes 2000 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
59 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand
Previous addresses
Address: 7 Melansia Road, Kohimarama, Auckland 1071 New Zealand
Registered address used from 27 Apr 2010 to 02 May 2014
Address: 7 Melanesia Road, Kohimarama, Auckland 1071 New Zealand
Physical address used from 27 Apr 2010 to 02 May 2014
Address: 7 Melanesia Road, Kohimarama, Auckland New Zealand
Physical address used from 24 May 2005 to 27 Apr 2010
Address: 7 Melanesia Road, Kohimarama, Auckland 1005 New Zealand
Registered address used from 24 May 2005 to 27 Apr 2010
Address: 3 Ealing Cres, Beachlands, Auckland New Zealand
Physical & registered address used from 03 Jun 2004 to 24 May 2005
Address: 58 Edmund Street, St.heliers, Auckland New Zealand
Registered address used from 22 Apr 2002 to 03 Jun 2004
Address: 58 Edmund Street, St.heliers, Auckland New Zealand
Physical address used from 01 Apr 2002 to 03 Jun 2004
Address: C/-chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Coopers & Lybrand Tower, 23-29 Albert St, Auckland New Zealand
Physical address used from 20 Apr 2001 to 20 Apr 2001
Address: 1 Siota Cres, Kohimarama, Auckland New Zealand
Physical address used from 20 Apr 2001 to 01 Apr 2002
Address: C/-chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Coopers & Lybrand Tower, 23-29 Albert St, Auckland New Zealand
Registered address used from 20 Apr 2001 to 22 Apr 2002
Address: C/-chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Coopers & Lybrand Tower, 23-29 Albert St, Auckland New Zealand
Registered address used from 12 Apr 2000 to 20 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 07 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Luke Charles Wigglesworth |
Mission Bay Auckland 1071 New Zealand |
06 Jun 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Suzie Kirsten Wigglesworth |
Mission Bay Auckland 1071 New Zealand |
06 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Luke Charles Wigglesworth |
Kohimarama Auckland |
27 May 2004 - 23 Mar 2006 |
Luke Charles Wigglesworth - Director
Appointment date: 31 Mar 2000
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 23 Apr 2014
Suzie Kirsten Wigglesworth - Director
Appointment date: 31 Mar 2006
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 23 Apr 2014
Douglas Hamilton Reid - Director (Inactive)
Appointment date: 23 Apr 1999
Termination date: 31 Mar 2000
Address: Brookby, R D, Manurewa, Auckland,
Address used since 23 Apr 1999
Anthony John Keenan - Director (Inactive)
Appointment date: 15 Apr 1998
Termination date: 23 Apr 1999
Address: Belmont, Auckland,
Address used since 15 Apr 1998
Cranshaw Holdings Limited
48 Ronaki Road
New Zealand Ballroom Dance Council
55b Selwyn Avenue
Young.larry.tp Limited
49 Ronaki Road
Macken Farm Limited
78 Selwyn Avenue
Constellation Trust Company Limited
96 Selwyn Avenue
Constellation Capital Limited
96 Selwyn Avenue
Exact Realty Limited
C/-103 Melanesia Road
Go Pacific Property Limited
1/35 Kohimarama Road
Huihong International Development (nz) Co., Limited
1/33 Speight Road
Lnl Limited
47a Kohimarama Road
Prestige Marketing 2015 Limited
41a Selwyn Avenue
Vaunt Nz Limited
3/47 Tamaki Drive