Shortcuts

Southstar Technologies Limited

Type: NZ Limited Company (Ltd)
9429039340863
NZBN
428782
Company Number
Registered
Company Status
169837825
Australian Company Number
Current address
42 Kouka Road
Beachlands
Auckland 2018
New Zealand
Registered & physical & service address used since 31 May 2021
6/42 Kouka Road
Beachlands
Auckland 2018
New Zealand
Registered & service address used since 08 Dec 2023

Southstar Technologies Limited was launched on 26 May 1989 and issued an NZBN of 9429039340863. The registered LTD company has been run by 13 directors: Murray Selwin Zander - an active director whose contract began on 08 Jun 1992,
John Franklin Parker - an active director whose contract began on 08 Jun 1992,
Murray Selwyn Zandler - an active director whose contract began on 08 Jun 1992,
Janice Zander - an active director whose contract began on 04 Aug 2008,
Richard Gordon Christie - an active director whose contract began on 16 Nov 2010.
According to BizDb's information (last updated on 08 Apr 2024), this company uses 1 address: 6/42 Kouka Road, Beachlands, Auckland, 2018 (types include: registered, service).
Up to 31 May 2021, Southstar Technologies Limited had been using 33 Coles Crescent, Papakura, Papakura as their physical address.
BizDb found previous aliases for this company: from 27 Apr 1993 to 11 Oct 2017 they were called Southstar Fertilizers Limited, from 26 May 1989 to 27 Apr 1993 they were called Southstar Agricultural Products Limited.
A total of 174735 shares are allotted to 9 groups (18 shareholders in total). When considering the first group, 3567 shares are held by 3 entities, namely:
Charlie 17 Limited (an entity) located at Beachlands, Auckland postcode 2018,
Ackroyd, Katrina (an individual) located at Rolleston, Rolleston postcode 7614,
Ackroyd, Dean (an individual) located at Rolleston, Rolleston postcode 7614.
Then there is a group that consists of 2 shareholders, holds 5.1 per cent shares (exactly 8920 shares) and includes
Omnic Limited - located at Beachlands, Auckland,
Zander, Regan James - located at Manly, Whangaparaoa.
The third share allocation (35664 shares, 20.41%) belongs to 1 entity, namely:
Ravensdown Ventures Limited, located at Hornby, Christchurch (an entity).

Addresses

Previous addresses

Address #1: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand

Physical & registered address used from 26 Feb 2014 to 31 May 2021

Address #2: C/-carpenter Pratt C. A. Limited, 333 Great South Road, Papakura New Zealand

Physical address used from 22 Jul 2009 to 26 Feb 2014

Address #3: C/-carpenter Pratt C. A. Limited, 333 Great South Road, Papakura

Physical address used from 13 Jul 2009 to 13 Jul 2009

Address #4: Hammond & Moir, 13 Alexandra Street, Te Awamutu

Physical address used from 13 Jul 2009 to 22 Jul 2009

Address #5: C/-carpenter Pratt C. A. Limited, 333 Great South Road, Papakura New Zealand

Registered address used from 13 Jul 2009 to 13 Jul 2009

Address #6: Hammond & Moir, 13 Alexandra Street, Te Awamutu

Registered address used from 13 Jul 2009 to 13 Jul 2009

Address #7: 13 Alexandra Street, Te Awamutu

Registered address used from 08 Feb 2002 to 13 Jul 2009

Address #8: C/- Hammond & Moir, 13 Alexandra Street, Te Awamutu

Physical address used from 29 May 1997 to 13 Jul 2009

Address #9: 13 Alexander Street,, Te Awamutu.

Registered address used from 29 May 1997 to 08 Feb 2002

Address #10: 13 Alexander Street,, Te Awamutu.

Registered address used from 26 May 1989 to 29 May 1997

Contact info
64 21 825040
13 Mar 2019 Phone
jan.zander@southstar.co.nz
13 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 174735

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3567
Entity (NZ Limited Company) Charlie 17 Limited
Shareholder NZBN: 9429050884681
Beachlands
Auckland
2018
New Zealand
Individual Ackroyd, Katrina Rolleston
Rolleston
7614
New Zealand
Individual Ackroyd, Dean Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 8920
Entity (NZ Limited Company) Omnic Limited
Shareholder NZBN: 9429047818828
Beachlands
Auckland
2018
New Zealand
Individual Zander, Regan James Manly
Whangaparaoa
0930
New Zealand
Shares Allocation #3 Number of Shares: 35664
Entity (NZ Limited Company) Ravensdown Ventures Limited
Shareholder NZBN: 9429050930142
Hornby
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 8920
Individual Zander, Jordan Ross Freemans Bay
Auckland
1011
New Zealand
Entity (NZ Limited Company) Tupu Technologies Limited
Shareholder NZBN: 9429047818880
Beachlands
Auckland
2018
New Zealand
Shares Allocation #5 Number of Shares: 78956
Entity (NZ Limited Company) Ticino Limited
Shareholder NZBN: 9429047238145
Beachlands
Auckland
2018
New Zealand
Individual Zander, Janice Anne Manly
Whangaparaoa
0930
New Zealand
Individual Zander, Murray Selwyn Manly
Whangaparaoa
0930
New Zealand
Shares Allocation #6 Number of Shares: 38704
Individual Smith, Trevor Hugh Pukekohe
Pukekohe
2120
New Zealand
Individual Parker, John Franklin Pukekohe
Auckland
Individual Parker, Robyn Michelle Pukekohe
Auckland
Shares Allocation #7 Number of Shares: 2
Individual Zander, Murray Selwyn Manly
Whangaparaoa
0930
New Zealand
Individual Zander, Janice Anne Manly
Whangaparaoa
0930
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Parker, John Franklin Pukekohe
Auckland
Shares Allocation #9 Number of Shares: 1
Individual Parker, Robyn Michelle Pukekohe
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other D Ackroyd, K Ackroyd And G Parker As Trustees Of The D & K Ackroyd Trust Rolleston
Rolleston
7614
New Zealand
Individual Dellow, Catherine Erica R D 3
Te Kuiti
Individual Parker, Glenn Rolleston
Rolleston
7614
New Zealand
Individual Parker, Glenn Rolleston
Rolleston
7614
New Zealand
Individual Bayliss, Clifford Chanels R D 1
Raglan
Entity Ravensdown Limited
Shareholder NZBN: 9429040365763
Company Number: 138517
Hornby
Christchurch
8042
New Zealand
Individual Mcleod, Bryan Leslie Hamilton
Other Regan Zander & Omnic Limited As Trustees For The Omnic Trust Manly
Whangaparaoa
0930
New Zealand
Other G Parker & D Ackroyd As Trustees Of The Glenn Parker Trust Rolleston
Rolleston
7614
New Zealand
Individual Bayliss, Maureen R D 1
Raglan
Other M Zander, J Zander & Ticino Limited As Trustees Of The Mjz Trust Manly
Whangaparaoa
0930
New Zealand
Other Jordon Zander & Tupu Technologies Limited As Trustees For The Tupu Technologies Trust Manly
Whangaparaoa
0930
New Zealand
Other J Parker, R Parker & T Smith As Trustees In The Red Dog Trust Pukekohe
Other D Ackroyd, K Ackroyd And G Parker As Trustees Of The D & K Ackroyd Trust Bellblock
New Plymouth
Individual Barr, John Thompson St John
Auckland
Individual Dellow, Douglas Ben R D 3
Te Kuiti
Directors

Murray Selwin Zander - Director

Appointment date: 08 Jun 1992

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 11 Mar 2015


John Franklin Parker - Director

Appointment date: 08 Jun 1992

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 08 Jun 1992


Murray Selwyn Zandler - Director

Appointment date: 08 Jun 1992

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 11 Mar 2015


Janice Zander - Director

Appointment date: 04 Aug 2008

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 11 Mar 2015


Richard Gordon Christie - Director

Appointment date: 16 Nov 2010

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 07 Oct 2016


Jasper Van Halder - Director

Appointment date: 07 Mar 2023

Address: Queenstown, 9371 New Zealand

Address used since 07 Mar 2023


Michael Joseph Manning - Director (Inactive)

Appointment date: 10 Jan 2020

Termination date: 08 Mar 2023

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 10 Jan 2020


Bryan Leslie Mcleod - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 15 Oct 2008

Address: Hamilton,

Address used since 08 Jun 1992


John Thompson Barr - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 15 Oct 2008

Address: St John, Auckland,

Address used since 24 Mar 1993


Clifford Leonard Bayliss - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 05 Mar 2007

Address: R D 1, Raglan,

Address used since 08 Jun 1992


Douglas Ben Dellow - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 24 Jan 2007

Address: R D 3, Te Kuiti,

Address used since 08 Jun 1992


Robert Maxwell Cameron - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 19 Jun 1998

Address: R D 1, Waiheke Island,

Address used since 08 Jun 1992


Colin James Balemi - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 22 Apr 1993

Address: R D 2, Drury,

Address used since 08 Jun 1992

Nearby companies

Gellerts Limited
33 Coles Crescent

N P Baker Limited
33 Coles Crescent

Gft Trustee Limited
33 Coles Crescent

Cowen Trading Limited
33 Coles Crescent

Nz Homes Limited
33 Coles Crescent

Cougar Engineering Limited
33 Coles Crescent