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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 84799 | |||
Individual | Bell, Andrew Daunt |
Orakei Auckland |
03 Feb 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gould, Terence Neil |
Parnell Auckland |
08 Sep 2005 - 08 Sep 2005 |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
08 Sep 2005 - 08 Sep 2005 | |
Entity | Oldham Investments Limited Shareholder NZBN: 9429039843494 Company Number: 273693 |
03 Feb 1989 - 08 Sep 2005 | |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
08 Sep 2005 - 08 Sep 2005 | |
Entity | Oldham Investments Limited Shareholder NZBN: 9429039843494 Company Number: 273693 |
03 Feb 1989 - 08 Sep 2005 |
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
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