Shortcuts

Stargazer Studios Limited

Type: NZ Limited Company (Ltd)
9429039379344
NZBN
416667
Company Number
Registered
Company Status
Current address
19c Ngake Street
Orakei
Auckland 1071
New Zealand
Registered & physical & service address used since 17 Apr 2008

Stargazer Studios Limited, a registered company, was incorporated on 03 Feb 1989. 9429039379344 is the business number it was issued. The company has been run by 4 directors: Andrew Daunt Bell - an active director whose contract started on 01 Aug 2002,
Terence Neil Gould - an inactive director whose contract started on 03 Feb 1989 and was terminated on 11 Sep 2009,
Ross Harcourt Gould - an inactive director whose contract started on 03 Feb 1989 and was terminated on 20 Apr 1996,
Peter Greenwood - an inactive director whose contract started on 02 Feb 1989 and was terminated on 23 Jul 1992.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: 19C Ngake Street, Orakei, Auckland, 1071 (category: registered, physical).
Stargazer Studios Limited had been using C/-Whk Gosling Chapman, Level 6, Whk, Gosling Chapman Tower, 51-53, Shortland Str, Auckland as their registered address up to 17 Apr 2008.
Other names for the company, as we managed to find at BizDb, included: from 16 Oct 2001 to 30 Sep 2009 they were named E-Go Limited, from 14 Jun 1993 to 16 Oct 2001 they were named Colourbyte Limited and from 03 Feb 1989 to 14 Jun 1993 they were named Lexicon Sign Manufacturing Limited.
A single entity controls all company shares (exactly 84799 shares) - Bell, Andrew Daunt - located at 1071, Orakei, Auckland.

Addresses

Previous addresses

Address: C/-whk Gosling Chapman, Level 6, Whk, Gosling Chapman Tower, 51-53, Shortland Str, Auckland

Registered & physical address used from 08 Aug 2006 to 17 Apr 2008

Address: Same As Registered Office

Physical address used from 01 Oct 2000 to 08 Aug 2006

Address: 5th Floor, Union House, 132 Quay St, Auckland

Registered address used from 01 Oct 2000 to 08 Aug 2006

Address: C/- Burns & Mccurrach, Level 5, Union House, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address: 5th Floor, Union House, 32 Quay St, Auckland

Registered address used from 30 Jul 1998 to 01 Oct 2000

Address: 5th Floor, Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: C/- Burns & Mccurrach, Level 5, Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 01 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 84799

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 84799
Individual Bell, Andrew Daunt Orakei
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gould, Terence Neil Parnell
Auckland
Entity Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
Company Number: 915640
Entity Oldham Investments Limited
Shareholder NZBN: 9429039843494
Company Number: 273693
Entity Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
Company Number: 915640
Entity Oldham Investments Limited
Shareholder NZBN: 9429039843494
Company Number: 273693
Directors

Andrew Daunt Bell - Director

Appointment date: 01 Aug 2002

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Aug 2002


Terence Neil Gould - Director (Inactive)

Appointment date: 03 Feb 1989

Termination date: 11 Sep 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Feb 1989


Ross Harcourt Gould - Director (Inactive)

Appointment date: 03 Feb 1989

Termination date: 20 Apr 1996

Address: Parnell, Auckland,

Address used since 03 Feb 1989


Peter Greenwood - Director (Inactive)

Appointment date: 02 Feb 1989

Termination date: 23 Jul 1992

Address: Beachhaven,

Address used since 02 Feb 1989

Nearby companies

Smoohth Software Limited
19c Ngake St

Videoweave Limited
19c Ngake Street

Hauraki Corner Trustee Limited
44 Reihana Street

Raynor Glen Limited
23 Ngaki St

Nicola Mccormack Design Limited
15 Ngake Street

Core Group Realty Limited
Flat 2, 7 Ngake Street