Shortcuts

Star Products Limited

Type: NZ Limited Company (Ltd)
9429038485299
NZBN
675334
Company Number
Registered
Company Status
Current address
Level 2, 3 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 20 Apr 2017
Level 2, 3 Broadway
Newmarket
Auckland 1023
New Zealand
Office & postal & delivery address used since 02 May 2020
Level 3, 187 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 16 Mar 2023

Star Products Limited, a registered company, was launched on 24 Apr 1995. 9429038485299 is the NZBN it was issued. The company has been run by 5 directors: Christopher Desmond Western - an active director whose contract began on 12 Feb 2019,
Stuart Erskine Smith - an inactive director whose contract began on 15 Nov 2000 and was terminated on 21 Dec 2020,
Catharine Louise Holland - an inactive director whose contract began on 12 Feb 2019 and was terminated on 16 Jul 2020,
Wayne Derek Anderson - an inactive director whose contract began on 18 Nov 2015 and was terminated on 06 Apr 2018,
Sarah Caroline Townsend - an inactive director whose contract began on 24 Apr 1995 and was terminated on 04 Aug 2016.
Last updated on 10 Jun 2025, the BizDb database contains detailed information about 1 address: Po Box 9119, Newmarket, Auckland, 1149 (category: postal, office).
Star Products Limited had been using Suite 1 Level 1 Annex Building, 27 Gillies Avenue Newmarket, Auckland as their physical address up to 20 Apr 2017.
Old names for this company, as we established at BizDb, included: from 24 Apr 1995 to 10 Mar 1998 they were called Chocolate Products Limited.
All company shares (500000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Moses, Juliet Anna (an individual) located at Address Withheld By Registrar, Address Withheld By Registrar postcode 9999,
Moses, Juliet Anna (an individual) located at Westmere, Auckland postcode 1022,
Mgi Trustees Ssft Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Other active addresses

Address #4: Po Box 9119, Newmarket, Auckland, 1149 New Zealand

Postal address used from 11 Apr 2024

Address #5: Level 3,187 Broadway, Newmarket, Auckland, 1023 New Zealand

Office & delivery address used from 11 Apr 2024

Principal place of activity

Level 2, 3 Broadway, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Suite 1 Level 1 Annex Building, 27 Gillies Avenue Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 09 May 2012 to 20 Apr 2017

Address #2: 25 Crummer Road, Grey Lynn, Auckland New Zealand

Physical & registered address used from 11 Nov 2004 to 09 May 2012

Address #3: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Registered & physical address used from 09 May 2002 to 11 Nov 2004

Address #4: Level 6 Tower 2, Shortland Centre, 55 Shortland Street, Auckland

Physical address used from 03 May 1997 to 09 May 2002

Address #5: 10 Earle Street, Parnell, Auckland

Physical address used from 03 May 1997 to 03 May 1997

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: April

Annual return last filed: 02 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Individual Moses, Juliet Anna Address Withheld By Registrar
Address Withheld By Registrar
9999
New Zealand
Individual Moses, Juliet Anna Westmere
Auckland
1022
New Zealand
Entity (NZ Limited Company) Mgi Trustees Ssft Limited
Shareholder NZBN: 9429046206473
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Stuart Erskine Remuera
Auckland
1050
New Zealand
Individual Townsend, Sarah Caroline Remuera
Auckland 5
Entity Sw Trust Services Limited
Shareholder NZBN: 9429037819729
Company Number: 913272
Takapuna
Auckland
0622
New Zealand
Entity Sw Trustees Ssft Limited
Shareholder NZBN: 9429046274649
Company Number: 6364292
Entity Sw Trustees Ssft Limited
Shareholder NZBN: 9429046274649
Company Number: 6364292
Takapuna
0640
New Zealand
Individual Smith, Stuart Erskine Remuera
Auckland
1050
New Zealand
Individual Smith, Stuart Erskine Remuera
Auckland
1050
New Zealand
Individual Anderson, Wayne Derek Saint Marys Bay
Auckland
1011
New Zealand
Director Sarah Caroline Townsend Remuera
Auckland
1050
New Zealand
Individual Anderson, Wayne Derek Saint Marys Bay
Auckland
1011
New Zealand
Individual Townsend, Sarah Caroline Remuera
Auckland
1050
New Zealand
Entity Sw Trust Services Limited
Shareholder NZBN: 9429037819729
Company Number: 913272
Takapuna
Auckland
0622
New Zealand
Directors

Christopher Desmond Western - Director

Appointment date: 12 Feb 2019

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 02 Apr 2025

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 12 Feb 2019


Stuart Erskine Smith - Director (Inactive)

Appointment date: 15 Nov 2000

Termination date: 21 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Sep 2016


Catharine Louise Holland - Director (Inactive)

Appointment date: 12 Feb 2019

Termination date: 16 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Feb 2019


Wayne Derek Anderson - Director (Inactive)

Appointment date: 18 Nov 2015

Termination date: 06 Apr 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 10 Apr 2017


Sarah Caroline Townsend - Director (Inactive)

Appointment date: 24 Apr 1995

Termination date: 04 Aug 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2012

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway