Shortcuts

Stark Bros. Limited

Type: NZ Limited Company (Ltd)
9429038603723
NZBN
649493
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C239120
Industry classification code
Ship Repairing
Industry classification description
Current address
Po Box 144
Lyttelton
Lyttelton 8841
New Zealand
Postal address used since 04 Mar 2020
11 Cyrus Williams Quay
Lyttelton
Lyttelton 8082
New Zealand
Office & delivery address used since 04 Mar 2020
46 Norwich Quay
Lyttelton 8082
New Zealand
Registered & service address used since 22 Aug 2023

Stark Bros. Limited, a registered company, was started on 15 Jun 1994. 9429038603723 is the New Zealand Business Number it was issued. "Ship repairing" (business classification C239120) is how the company has been categorised. This company has been supervised by 6 directors: Andrew Ernest Stark - an active director whose contract began on 03 Oct 2003,
Elizabeth Allison Stark - an inactive director whose contract began on 13 Mar 2008 and was terminated on 22 Aug 2016,
Frank Stark - an inactive director whose contract began on 30 Mar 1995 and was terminated on 21 May 2008,
Ralph Stark - an inactive director whose contract began on 30 Mar 1995 and was terminated on 03 Oct 2003,
Jeremy Simon Fraser - an inactive director whose contract began on 15 Jun 1994 and was terminated on 30 Mar 1995.
Last updated on 15 Apr 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: 46 Norwich Quay, Lyttelton, 8082 (registered address),
46 Norwich Quay, Lyttelton, 8082 (service address),
Po Box 144, Lyttelton, Lyttelton, 8841 (postal address),
11 Cyrus Williams Quay, Lyttelton, Lyttelton, 8082 (office address) among others.
Stark Bros. Limited had been using Messrs Duncan Cotterill, Level 9, Clarendon Tower, Corner Worcester St, & Oxford Tce, Chch as their registered address until 15 Apr 1995.
Previous names used by the company, as we established at BizDb, included: from 15 Jun 1994 to 31 Mar 1995 they were called Tramore Holdings Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 4 entities, namely:
Stark, Cameron Frank (an individual) located at Westmorland, Christchurch postcode 8025,
Stark, Timothy James (an individual) located at Heathcote Valley, Christchurch postcode 8022,
Bealey Trustee 22 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.

Addresses

Principal place of activity

11 Cyrus Williams Quay, Lyttelton, Lyttelton, 8082 New Zealand


Previous addresses

Address #1: Messrs Duncan Cotterill, Level 9, Clarendon Tower, Corner Worcester St, & Oxford Tce, Chch

Registered address used from 15 Apr 1995 to 15 Apr 1995

Address #2: 11 Cyrus Williams Quay, Lyttelton New Zealand

Registered address used from 15 Apr 1995 to 22 Aug 2023

Address #3: Duncan Cotterill, Clarendon Tower, Cnr, Worcester St And Oxford Tce, Christchurch

Physical address used from 15 Jun 1994 to 15 Jun 1994

Address #4: 11 Cyrus William Quay, Lyttleton New Zealand

Physical address used from 15 Jun 1994 to 15 Jun 1994

Address #5: 11 Cyrus William Quay, Lyttelton New Zealand

Service address used from 15 Jun 1994 to 22 Aug 2023

Contact info
64 3 3288550
04 Mar 2020 Phone
andrew@starkbros.co.nz
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.starkbros.co.nz
20 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stark, Cameron Frank Westmorland
Christchurch
8025
New Zealand
Individual Stark, Timothy James Heathcote Valley
Christchurch
8022
New Zealand
Entity (NZ Limited Company) Bealey Trustee 22 Limited
Shareholder NZBN: 9429041126295
Christchurch Central
Christchurch
8013
New Zealand
Director Stark, Andrew Ernest Redcliffs
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lavery, Margaret Cynthia Wigram Road
Halswell

New Zealand
Individual Stark, Elizabeth Allison Unit 611
Christchurch
8022
New Zealand
Individual Stark, David Cameron Christchurch

New Zealand
Individual Stark, David Cameron
Individual Johnson-stark, Daphne Miriam
Individual Stark, Ralph Christchurch
Individual Stark, Frank
Individual Stark, Elizabeth Christchurch

New Zealand
Directors

Andrew Ernest Stark - Director

Appointment date: 03 Oct 2003

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 07 Sep 2015


Elizabeth Allison Stark - Director (Inactive)

Appointment date: 13 Mar 2008

Termination date: 22 Aug 2016

Address: Christchurch, 8081 New Zealand

Address used since 18 Mar 2016


Frank Stark - Director (Inactive)

Appointment date: 30 Mar 1995

Termination date: 21 May 2008

Address: Christchurch,

Address used since 30 Mar 1995


Ralph Stark - Director (Inactive)

Appointment date: 30 Mar 1995

Termination date: 03 Oct 2003

Address: Gebbies Valley, R D 2, Christchurch,

Address used since 30 Mar 1995


Jeremy Simon Fraser - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 30 Mar 1995

Address: Christchurch,

Address used since 15 Jun 1994


Richard Henry Digby Neave - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 30 Mar 1995

Address: Christchurch,

Address used since 15 Jun 1994

Nearby companies

Stark Bros. Holdings Limited
11 Cyrus Williams Quay

Ocean Fisheries Limited
11 Cyrus William Quay

Sb22 Group Limited
11 Cyrus Williams Quay

Timber Trawler Limited
11 Cyrus Williams Quay

Ocean Fisheries Quota Holding Company Limited
11 Cyrus Williams Quay

Guerrilla Seismic Limited
32 Godley Quay

Similar companies