Star Investments Limited, a registered company, was started on 12 Jul 1988. 9429039453068 is the NZBN it was issued. The company has been managed by 5 directors: Charles Nelan Cabraal - an active director whose contract started on 18 May 1998,
Paul Gordon John Steegh - an active director whose contract started on 18 May 1998,
Colin Lesley Thompson - an inactive director whose contract started on 18 May 1998 and was terminated on 27 Jan 2015,
Margaret Anne Richards - an inactive director whose contract started on 22 Apr 1992 and was terminated on 18 May 1998,
Rodney Eoin Richards - an inactive director whose contract started on 22 Apr 1992 and was terminated on 18 May 1998.
Updated on 13 Dec 2023, our database contains detailed information about 1 address: 4 Tarapuhi Street, Greymouth (types include: registered, physical).
Star Investments Limited had been using C- Marshall & Heaphy, Chartered Accountants, 61 Guinness Street, Greymouth as their physical address up until 20 Oct 1998.
Previous names for the company, as we identified at BizDb, included: from 12 Jul 1991 to 18 May 1998 they were called Dunollie Hotel Limited, from 12 Jul 1988 to 12 Jul 1991 they were called Hunollie Hotel Limited.
A total of 2000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 668 shares (33.4%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 666 shares (33.3%). Finally there is the third share allotment (666 shares 33.3%) made up of 3 entities.
Previous addresses
Address: C- Marshall & Heaphy, Chartered Accountants, 61 Guinness Street, Greymouth
Physical address used from 20 Oct 1998 to 20 Oct 1998
Address: 61 Guiness Street, Greymouth
Registered address used from 20 Oct 1998 to 20 Oct 1998
Address: C/- Marshall & Heaphy, Chartered Accountants, 61 Guinness Street, Greymouth
Physical address used from 20 Oct 1998 to 20 Oct 1998
Address: 63 Carnarvon Street, Invercargill
Registered address used from 10 May 1995 to 20 Oct 1998
Address: Dunollie Hotel, Dunollie, Westland
Registered address used from 30 Jun 1993 to 10 May 1995
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 668 | |||
| Other (Other) | Cabraal, Charles & Nelonie |
Greymouth |
12 Jul 1988 - |
| Shares Allocation #2 Number of Shares: 666 | |||
| Individual | Steegh, Paul G J |
Rd 1 Dobson 7872 New Zealand |
12 Jul 1988 - |
| Shares Allocation #3 Number of Shares: 666 | |||
| Individual | Thompson, Stephen Neville |
Paroa Greymouth 7805 New Zealand |
27 Jan 2015 - |
| Individual | Richardson, Darren James |
Rutherglen Greymouth 7805 New Zealand |
27 Jan 2015 - |
| Director | Cabraal, Charles Nelan |
Greymouth 7805 New Zealand |
27 Jan 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thompson, Colin L |
Rd1 Westport 7891 New Zealand |
12 Jul 1988 - 27 Jan 2015 |
Charles Nelan Cabraal - Director
Appointment date: 18 May 1998
Address: Greymouth, 7805 New Zealand
Address used since 28 Apr 2016
Paul Gordon John Steegh - Director
Appointment date: 18 May 1998
Address: Rd 1, Dobson, 7872 New Zealand
Address used since 11 Nov 2010
Colin Lesley Thompson - Director (Inactive)
Appointment date: 18 May 1998
Termination date: 27 Jan 2015
Address: Rd1, Westport, 7891 New Zealand
Address used since 11 Nov 2010
Margaret Anne Richards - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 18 May 1998
Address: Invercargill,
Address used since 22 Apr 1992
Rodney Eoin Richards - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 18 May 1998
Address: Invercargill,
Address used since 22 Apr 1992
Perotti Investments Limited
4 Tarapuhi Street
Jjj Farms Limited
4 Tarapuhi Street
Nelson Creek Skateboards Limited
4 Tarapuhi Street
Race A Beamer Limited
4 Tarapuhi Street
S & M Hydraulics Limited
4 Tarapuhi Street
H M Hahn Contracting Limited
4 Tarapuhi Street