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 Selwyn Zandler - an active director whose contract began on 08 Jun 1992,
John Franklin Parker - an active director whose contract began on 08 Jun 1992,
Murray Selwin Zander - 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 14 May 2025), 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, 8920 shares are held by 2 entities, namely:
Omnic Limited (an entity) located at Beachlands, Auckland postcode 2018,
Zander, Regan James (an individual) located at Manly, Whangaparaoa postcode 0930.
Then there is a group that consists of 2 shareholders, holds 5.1 per cent shares (exactly 8920 shares) and includes
Zander, Jordan Ross - located at Freemans Bay, Auckland,
Tupu Technologies Limited - located at Beachlands, Auckland.
The third share allocation (35664 shares, 20.41%) belongs to 1 entity, namely:
Ravensdown Ventures Limited, located at Hornby, Christchurch (an entity).
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
Basic Financial info
Total number of Shares: 174735
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 8920 | |||
| Entity (NZ Limited Company) | Omnic Limited Shareholder NZBN: 9429047818828 |
Beachlands Auckland 2018 New Zealand |
28 Jan 2021 - |
| Individual | Zander, Regan James |
Manly Whangaparaoa 0930 New Zealand |
28 Jan 2021 - |
| Shares Allocation #2 Number of Shares: 8920 | |||
| Individual | Zander, Jordan Ross |
Freemans Bay Auckland 1011 New Zealand |
28 Jan 2021 - |
| Entity (NZ Limited Company) | Tupu Technologies Limited Shareholder NZBN: 9429047818880 |
Beachlands Auckland 2018 New Zealand |
28 Jan 2021 - |
| Shares Allocation #3 Number of Shares: 35664 | |||
| Entity (NZ Limited Company) | Ravensdown Ventures Limited Shareholder NZBN: 9429050930142 |
Hornby Christchurch 8042 New Zealand |
04 Jan 2023 - |
| Shares Allocation #4 Number of Shares: 78956 | |||
| Entity (NZ Limited Company) | Ticino Limited Shareholder NZBN: 9429047238145 |
Beachlands Auckland 2018 New Zealand |
28 Jan 2021 - |
| Individual | Zander, Janice Anne |
Manly Whangaparaoa 0930 New Zealand |
26 May 1989 - |
| Individual | Zander, Murray Selwyn |
Manly Whangaparaoa 0930 New Zealand |
26 May 1989 - |
| Shares Allocation #5 Number of Shares: 3567 | |||
| Entity (NZ Limited Company) | Charlie 17 Limited Shareholder NZBN: 9429050884681 |
Beachlands Auckland 2018 New Zealand |
20 Mar 2023 - |
| Individual | Ackroyd, Katrina |
Rolleston Rolleston 7614 New Zealand |
28 Jan 2021 - |
| Individual | Ackroyd, Dean |
Rolleston Rolleston 7614 New Zealand |
28 Jan 2021 - |
| Shares Allocation #6 Number of Shares: 38704 | |||
| Individual | Parker, John Franklin |
Pukekohe Auckland |
26 May 1989 - |
| Individual | Smith, Trevor Hugh |
Pukekohe Pukekohe 2120 New Zealand |
28 Jan 2021 - |
| Individual | Parker, Robyn Michelle |
Pukekohe Auckland |
26 May 1989 - |
| Shares Allocation #7 Number of Shares: 2 | |||
| Individual | Zander, Murray Selwyn |
Manly Whangaparaoa 0930 New Zealand |
26 May 1989 - |
| Individual | Zander, Janice Anne |
Manly Whangaparaoa 0930 New Zealand |
26 May 1989 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Parker, John Franklin |
Pukekohe Auckland |
26 May 1989 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Parker, Robyn Michelle |
Pukekohe Auckland |
26 May 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Parker, Glenn |
Rolleston Rolleston 7614 New Zealand |
28 Jan 2021 - 20 Mar 2023 |
| Individual | Parker, Glenn |
Rolleston Rolleston 7614 New Zealand |
28 Jan 2021 - 20 Mar 2023 |
| Other | Regan Zander & Omnic Limited As Trustees For The Omnic Trust |
Manly Whangaparaoa 0930 New Zealand |
29 Apr 2020 - 28 Jan 2021 |
| Other | Jordon Zander & Tupu Technologies Limited As Trustees For The Tupu Technologies Trust |
Manly Whangaparaoa 0930 New Zealand |
29 Apr 2020 - 28 Jan 2021 |
| Individual | Dellow, Catherine Erica |
R D 3 Te Kuiti |
26 May 1989 - 21 Jul 2008 |
| Other | D Ackroyd, K Ackroyd And G Parker As Trustees Of The D & K Ackroyd Trust |
Rolleston Rolleston 7614 New Zealand |
15 Jun 2010 - 28 Jan 2021 |
| Individual | Bayliss, Clifford Chanels |
R D 1 Raglan |
26 May 1989 - 21 Jul 2008 |
| Entity | Ravensdown Limited Shareholder NZBN: 9429040365763 Company Number: 138517 |
Hornby Christchurch 8042 New Zealand |
26 Nov 2010 - 04 Jan 2023 |
| Individual | Mcleod, Bryan Leslie |
Hamilton |
26 May 1989 - 21 Jul 2008 |
| Other | G Parker & D Ackroyd As Trustees Of The Glenn Parker Trust |
Rolleston Rolleston 7614 New Zealand |
15 Jun 2010 - 28 Jan 2021 |
| Individual | Bayliss, Maureen |
R D 1 Raglan |
26 May 1989 - 21 Jul 2008 |
| Other | M Zander, J Zander & Ticino Limited As Trustees Of The Mjz Trust |
Manly Whangaparaoa 0930 New Zealand |
26 Mar 2010 - 28 Jan 2021 |
| Other | J Parker, R Parker & T Smith As Trustees In The Red Dog Trust |
Pukekohe |
26 Mar 2010 - 28 Jan 2021 |
| Other | D Ackroyd, K Ackroyd And G Parker As Trustees Of The D & K Ackroyd Trust |
Bellblock New Plymouth |
15 Jun 2010 - 28 Jan 2021 |
| Individual | Barr, John Thompson |
St John Auckland |
26 May 1989 - 21 Jul 2008 |
| Individual | Dellow, Douglas Ben |
R D 3 Te Kuiti |
26 May 1989 - 21 Jul 2008 |
Murray Selwyn Zandler - 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 Selwin Zander - 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
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