Southern Star Property Group Limited was registered on 30 Apr 1998 and issued a New Zealand Business Number of 9429037871741. The registered LTD company has been managed by 2 directors: Kirsten Jean Bidois - an active director whose contract began on 29 Oct 2009,
Brian Melvyn John Bidois - an inactive director whose contract began on 30 Apr 1998 and was terminated on 29 Oct 2009.
As stated in BizDb's data (last updated on 16 Apr 2024), the company uses 1 address: 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (types include: postal, office).
Up until 01 Oct 2014, Southern Star Property Group Limited had been using Hudson Kasper, Level 2 Merial Building, Putney Way, Manukau as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Silvester, Kirsten Jean (an individual) located at Mt Eden, Auckland postcode 1024. Southern Star Property Group Limited has been categorised as "House construction, alteration, renovation or general repair" (business classification E301130).
Principal place of activity
277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Previous addresses
Address #1: Hudson Kasper, Level 2 Merial Building, Putney Way, Manukau New Zealand
Registered & physical address used from 02 Jul 2008 to 01 Oct 2014
Address #2: Richard Thomas & Associates Ltd, Suite 6, First Floor, Selwyn Arcade, 182 Great South Road, Papakura
Registered & physical address used from 06 Oct 2004 to 02 Jul 2008
Address #3: Forsyth Thomas & Associates Ltd, 178 Kolmar Road, Papatoetoe, Auckland
Registered address used from 11 Apr 2001 to 06 Oct 2004
Address #4: Forsyth Thomas & Associates Ltd, 178 Kolmar Road, Papatoetoe, Auckland
Physical address used from 11 Apr 2001 to 11 Apr 2001
Address #5: Richard Thomas & Associates Limited, 182 Great South Road, Papakura, Auckland
Physical address used from 11 Apr 2001 to 06 Oct 2004
Address #6: 178 Kolmar Road, Papatoetoe, Auckland
Registered address used from 12 Apr 2000 to 11 Apr 2001
Address #7: 178 Kolmar Road, Papatoetoe, Auckland
Registered address used from 17 Sep 1999 to 12 Apr 2000
Address #8: 178 Kolmar Road, Papatoetoe, Auckland
Physical address used from 17 Sep 1999 to 11 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Silvester, Kirsten Jean |
Mt Eden Auckland 1024 New Zealand |
10 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bidois, Brian Melvyn John |
Remuera Auckland |
30 Apr 1998 - 22 Oct 2009 |
Individual | Thomas, Richard Frederick |
Ramarama R D 3, Drury |
30 Apr 1998 - 07 Oct 2005 |
Individual | Bidois, Pamela Joy |
Remuera Auckland |
30 Apr 1998 - 22 Oct 2009 |
Kirsten Jean Bidois - Director
Appointment date: 29 Oct 2009
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 06 Oct 2011
Brian Melvyn John Bidois - Director (Inactive)
Appointment date: 30 Apr 1998
Termination date: 29 Oct 2009
Address: Remuera, Auckland 1050,
Address used since 23 Feb 2009
Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive
Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive
Auckland Regenerative Clinic Limited
Suite 3, 277 Te Irirangi Drive
T & B Corporate Trustee Limited
Suite 3, 277 Te Irirangi Drive
Warkworth Scaffolding Limited
Suite 3, 277 Te Irirangi Drive
Wh Prof Trustee Limited
Suite 3, 277 Te Irirangi Drive
Auckland Renovations Limited
36 Killarney Drive
Care Co Limited
33 Janway Avenue
Habitat For Humanity Northern Region Limited
8 Ormiston Road
Qiao Xin Decoration Limited
55 Chapel Road
Tellus Construction Limited
7 Vidiri Court
Westwood Builders Limited
33/2 Bishop Dunn Place