Star Works Limited was started on 18 Aug 1995 and issued an NZBN of 9429038572920. This registered LTD company has been run by 5 directors: Chirag Singh Solanki - an active director whose contract began on 06 Nov 2013,
Chirag Kamalkumar Solanki - an active director whose contract began on 06 Nov 2013,
Rupal Chirag Solanki - an inactive director whose contract began on 09 Jul 2018 and was terminated on 05 Mar 2020,
Gwyneth Ann Evans - an inactive director whose contract began on 18 Aug 1995 and was terminated on 06 Nov 2013,
Julian Sobel Winston - an inactive director whose contract began on 18 Aug 1995 and was terminated on 12 Jun 2005.
According to our information (updated on 20 Feb 2024), the company uses 5 addresess: Flat 1, 27 Seacliffe Road, Hillsborough, Auckland, 1042 (postal address),
Flat 1, 27 Seacliffe Road, Hillsborough, Auckland, 1042 (office address),
Flat 1, 27 Seacliffe Road, Hillsborough, Auckland, 1042 (delivery address),
576 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (physical address) among others.
Up to 15 Apr 2019, Star Works Limited had been using Flat 1, 27 Seacliffe Road, Hillsborough, Auckland as their physical address.
BizDb found other names used by the company: from 15 Aug 2014 to 27 Jul 2018 they were called New Zealand College Of Medicine and Management Limited, from 12 Aug 2014 to 15 Aug 2014 they were called International College Of Medicine and Management Limited and from 18 Aug 1995 to 12 Aug 2014 they were called Wellington College Of Homoeopathy Limited.
A total of 10000 shares are allocated to 1 group (2 shareholders in total). In the first group, 10000 shares are held by 2 entities, namely:
Solanki, Rupal Chirag (an individual) located at Hillsborough, Auckland postcode 1042,
Rupal Solanki (a director) located at Hillsborough, Auckland postcode 1042. Star Works Limited is categorised as "Self-service laundry operation" (ANZSIC S953190).
Other active addresses
Address #4: 576 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & service address used from 15 Apr 2019
Address #5: Flat 1, 27 Seacliffe Road, Hillsborough, Auckland, 1042 New Zealand
Postal & office & delivery address used from 05 Mar 2020
Principal place of activity
Flat 1, 27 Seacliffe Road, Hillsborough, Auckland, 1042 New Zealand
Previous addresses
Address #1: Flat 1, 27 Seacliffe Road, Hillsborough, Auckland, 1042 New Zealand
Physical address used from 12 Mar 2018 to 15 Apr 2019
Address #2: 145 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 25 Nov 2013 to 12 Mar 2018
Address #3: 1st Floor, 182 Main Road, Tawa, Wellington, 5028 New Zealand
Registered & physical address used from 30 Mar 2011 to 25 Nov 2013
Address #4: 1st Floor, 210 Main Road, Tawa, Wellington New Zealand
Registered & physical address used from 21 Mar 2002 to 30 Mar 2011
Address #5: 1st Floor, 210 Main Road, Tawa, Wellington
Registered address used from 13 Mar 2002 to 21 Mar 2002
Address #6: Mcgrath Vickerman Campbell, Level 11, 128-132 The Terrace, Wellington
Registered address used from 09 Apr 2001 to 13 Mar 2002
Address #7: Stuart Hughes-barrister, Level 2, 31 Waringtaylor Street, Wellington
Physical address used from 02 Apr 2001 to 21 Mar 2002
Address #8: Mcgrath Vickerman Campbell, Level 11, 128-132 The Terrace, Wellington
Physical address used from 02 Apr 2001 to 02 Apr 2001
Address #9: 1st Floor, 210 Main Road, Tawa, Wellington
Physical address used from 02 Apr 2001 to 02 Apr 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Solanki, Rupal Chirag |
Hillsborough Auckland 1042 New Zealand |
11 Jul 2018 - |
Director | Rupal Chirag Solanki |
Hillsborough Auckland 1042 New Zealand |
11 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, Gwyneth Ann |
Tawa Wellington |
18 Aug 1995 - 15 Nov 2013 |
Individual | Solanki, Chirag Singh |
Onehunga Auckland 1061 New Zealand |
15 Nov 2013 - 11 Jul 2018 |
Individual | Winston, Julian Sobel |
Tawa Wellington |
18 Aug 1995 - 20 Apr 2008 |
Chirag Singh Solanki - Director
Appointment date: 06 Nov 2013
Address: Onehunga, Auckland, 1027 New Zealand
Address used since 06 Nov 2013
Chirag Kamalkumar Solanki - Director
Appointment date: 06 Nov 2013
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 06 Nov 2013
Address: Onehunga, Auckland, 1027 New Zealand
Address used since 06 Nov 2013
Rupal Chirag Solanki - Director (Inactive)
Appointment date: 09 Jul 2018
Termination date: 05 Mar 2020
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 09 Jul 2018
Gwyneth Ann Evans - Director (Inactive)
Appointment date: 18 Aug 1995
Termination date: 06 Nov 2013
Address: Tawa, Wellington, 5028 New Zealand
Address used since 18 Aug 1995
Julian Sobel Winston - Director (Inactive)
Appointment date: 18 Aug 1995
Termination date: 12 Jun 2005
Address: Tawa, Wellington,
Address used since 18 Aug 1995
Trinity Investments (nz) Limited
1/27 Seacliff Road
Natak Limited
1/27 Seacliffe Road
Go West Investment Limited
31 Seacliffe Road
Gjs Commercial Limited
28a Seacliffe Road
Musical Gems Limited
28a Seacliffe Road
Class Act Opera Trust
28a Seacliffe Road
Abra Trading Limited
27a Coronation Road
International College Of New Zealand Limited
1/27 Seacliff Road
Joys Laundromat Limited
67 A Canberra Ave
Laundro Group Limited
C/o 1/14 Penrose Road
Memco Limited
351 A Great South Road
Scrubby Dubby Nz Limited
107b Galway Street