Shortcuts

Star Medical Limited

Type: NZ Limited Company (Ltd)
9429037867928
NZBN
903156
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Star Medical Limited was started on 06 May 1998 and issued an NZ business number of 9429037867928. The registered LTD company has been managed by 2 directors: Sarah Joy Zaghloul Elsayed Aly - an active director whose contract began on 06 May 1998,
Richard Peter Mercer - an active director whose contract began on 06 May 1998.
According to our database (last updated on 30 Apr 2024), this company registered 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 15 Jul 2014, Star Medical Limited had been using Level 6, 51 Shortland Street, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Mercer, Richard Peter (an individual) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Aly, Sarah Joy Zaghloul Elsayed - located at Mount Eden, Auckland.

Addresses

Previous addresses

Address #1: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jul 2014 to 15 Jul 2014

Address #2: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 24 Jun 2010 to 04 Jul 2014

Address #3: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 07 Jul 2008 to 24 Jun 2010

Address #4: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6 Whk Gosling Chapman, Tower, 51-53 Shortland Str, Auckland 101

Registered & physical address used from 19 Jun 2007 to 07 Jul 2008

Address #5: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 21 Jun 2006 to 19 Jun 2007

Address #6: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 18 Sep 2003 to 21 Jun 2006

Address #7: C/- Fishers, 1st Floor 17-19 Pyne Street, Whakatane

Registered address used from 10 May 2000 to 18 Sep 2003

Address #8: C/- Fishers, 1st Floor 17-19 Pyne Street, Whakatane

Physical address used from 10 May 2000 to 10 May 2000

Address #9: Level 8, 63 Albert Street, Auckland

Physical address used from 10 May 2000 to 18 Sep 2003

Address #10: C/- Fishers, 1st Floor 17-19 Pyne Street, Whakatane

Registered address used from 12 Apr 2000 to 10 May 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mercer, Richard Peter Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Aly, Sarah Joy Zaghloul Elsayed Mount Eden
Auckland
1024
New Zealand
Directors

Sarah Joy Zaghloul Elsayed Aly - Director

Appointment date: 06 May 1998

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 14 May 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Jun 2010


Richard Peter Mercer - Director

Appointment date: 06 May 1998

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 14 May 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Jun 2010

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street