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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 500000 | |||
| Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
08 Apr 2022 - |
| Individual | Moses, Juliet Anna |
Westmere Auckland 1022 New Zealand |
08 Apr 2022 - |
| Entity (NZ Limited Company) | Mgi Trustees Ssft Limited Shareholder NZBN: 9429046206473 |
Auckland Central Auckland 1010 New Zealand |
06 Apr 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smith, Stuart Erskine |
Remuera Auckland 1050 New Zealand |
24 Apr 1995 - 08 Apr 2022 |
| Individual | Townsend, Sarah Caroline |
Remuera Auckland 5 |
24 Apr 1995 - 08 Mar 2006 |
| Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
Takapuna Auckland 0622 New Zealand |
08 Mar 2006 - 06 Apr 2018 |
| Entity | Sw Trustees Ssft Limited Shareholder NZBN: 9429046274649 Company Number: 6364292 |
06 Apr 2018 - 08 Apr 2022 | |
| Entity | Sw Trustees Ssft Limited Shareholder NZBN: 9429046274649 Company Number: 6364292 |
Takapuna 0640 New Zealand |
06 Apr 2018 - 08 Apr 2022 |
| Individual | Smith, Stuart Erskine |
Remuera Auckland 1050 New Zealand |
24 Apr 1995 - 08 Apr 2022 |
| Individual | Smith, Stuart Erskine |
Remuera Auckland 1050 New Zealand |
24 Apr 1995 - 08 Apr 2022 |
| Individual | Anderson, Wayne Derek |
Saint Marys Bay Auckland 1011 New Zealand |
08 Mar 2006 - 06 Apr 2018 |
| Director | Sarah Caroline Townsend |
Remuera Auckland 1050 New Zealand |
27 Mar 2015 - 24 Aug 2016 |
| Individual | Anderson, Wayne Derek |
Saint Marys Bay Auckland 1011 New Zealand |
08 Mar 2006 - 06 Apr 2018 |
| Individual | Townsend, Sarah Caroline |
Remuera Auckland 1050 New Zealand |
27 Mar 2015 - 24 Aug 2016 |
| Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
Takapuna Auckland 0622 New Zealand |
08 Mar 2006 - 06 Apr 2018 |
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
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