Starry Vista Limited, a registered company, was launched on 29 May 1996. 9429038308208 is the number it was issued. This company has been managed by 2 directors: Kevin Douglas Macdonald - an active director whose contract started on 29 May 1996,
Lynn Alma Macdonald - an active director whose contract started on 29 May 1996.
Updated on 29 May 2025, BizDb's data contains detailed information about 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (type: registered, physical).
Starry Vista Limited had been using 8 Richardson Street, Whakatane, Whakatane as their registered address up until 10 Jun 2024.
More names used by the company, as we established at BizDb, included: from 29 May 1996 to 29 Apr 2022 they were named Ponderosa Farm Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 7500 shares (75%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2500 shares (25%).
Previous addresses
Address #1: 8 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 03 Jul 2018 to 10 Jun 2024
Address #2: 251 Middleswamp Road, Rd 26, Temuka, 7986 New Zealand
Physical address used from 25 Jun 2015 to 23 Jun 2022
Address #3: Smart Accounting Services, 8 Richardson Street, Whakatane New Zealand
Physical address used from 08 Jun 2001 to 25 Jun 2015
Address #4: Smart Accounting Services, 8 Richardson Street, Whakatane New Zealand
Registered address used from 08 Jun 2001 to 03 Jul 2018
Address #5: Rennie Smart & Lee Chtd Accts, 52 Commerce St, Whakatane
Registered address used from 08 Jun 2001 to 08 Jun 2001
Address #6: Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane
Physical address used from 08 Jun 2001 to 08 Jun 2001
Address #7: C/-rennie Smart & Lee, Park Lane, The Strand, Whakatane
Registered address used from 11 Apr 2000 to 08 Jun 2001
Address #8: C/-rennie Smart & Lee, Park Lane, The Strand, Whakatane
Registered address used from 13 Oct 1999 to 11 Apr 2000
Address #9: C/-rennie Smart & Lee, Park Lane, The Strand, Whakatane
Physical address used from 13 Oct 1999 to 08 Jun 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 23 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7500 | |||
| Individual | Macdonald, Kevin Douglas |
Lake Tekapo 7999 New Zealand |
29 May 1996 - |
| Shares Allocation #2 Number of Shares: 2500 | |||
| Individual | Macdonald, Lynn Alma |
Lake Tekapo 7999 New Zealand |
29 May 1996 - |
Kevin Douglas Macdonald - Director
Appointment date: 29 May 1996
Address: Lake Tekapo, 7999 New Zealand
Address used since 24 Jun 2024
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 16 Jun 2010
Lynn Alma Macdonald - Director
Appointment date: 29 May 1996
Address: Lake Tekapo, 7999 New Zealand
Address used since 24 Jun 2024
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 16 Jun 2010
Rick Bishop Design Limited
8 Richardson Street
Wardlaw & Gibson Limited
8 Richardson Street
Willetts Funeral Services Limited
8 Richardson Street
Stitchtec Embroidery Limited
8 Richardson Street
Rimu Lane Farms Limited
8 Richardson Street
Apperley Consulting Limited
8 Richardson Street