Dark Star Imports Limited, a registered company, was incorporated on 04 May 1987. 9429039605009 is the NZBN it was issued. This company has been managed by 3 directors: Darrin Malcolm Stewart Gordon - an active director whose contract started on 24 Feb 1988,
Megan Carole Marie Gordon - an inactive director whose contract started on 24 May 1988 and was terminated on 01 Apr 2010,
Malcolm Gordon - an inactive director whose contract started on 24 May 1988 and was terminated on 01 Apr 2010.
Last updated on 23 Feb 2025, BizDb's data contains detailed information about 1 address: 15 Carlyle Street, Sydenham, Christchurch, 8023 (category: registered, physical).
Dark Star Imports Limited had been using 26 Byron Street, Sydenham, Christchurch as their physical address up until 05 Mar 2021.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 70 shares (70 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (10 per cent). Finally there is the next share allocation (10 shares 10 per cent) made up of 1 entity.
Principal place of activity
15 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address: 26 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 11 Mar 2016 to 05 Mar 2021
Address: 26 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 09 Mar 2015 to 05 Mar 2021
Address: 124a Wordsworth Street, Sydenham, Christchurch New Zealand
Registered address used from 12 Apr 2010 to 09 Mar 2015
Address: 124a Wordsworth Street, Sydenham, Christchurch New Zealand
Physical address used from 12 Apr 2010 to 11 Mar 2016
Address: Unit B / 14 Opawa Road, Christchurch
Registered & physical address used from 21 Apr 2004 to 12 Apr 2010
Address: C/o D M S Gordon, 3 Rydal Street, Christchurch
Physical & registered address used from 01 Jul 1997 to 21 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Gordon, Darrin |
Sydenham Christchurch 8023 New Zealand |
14 Apr 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Gordon, Malcolm |
Sydenham Christchurch 8023 New Zealand |
14 Apr 2004 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Gordon, Carole |
Sydenham Christchurch 8023 New Zealand |
01 Apr 2010 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Gordon, Katrina |
Sydenham Christchurch 8023 New Zealand |
01 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordon, Carole Agnes |
Christchurch 2 |
14 Apr 2004 - 01 Apr 2010 |
Individual | Gordon, Megan Carole Marie |
Christchurch 2 |
14 Apr 2004 - 14 Apr 2004 |
Darrin Malcolm Stewart Gordon - Director
Appointment date: 24 Feb 1988
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 20 Feb 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 27 Feb 2015
Megan Carole Marie Gordon - Director (Inactive)
Appointment date: 24 May 1988
Termination date: 01 Apr 2010
Address: Christchurch 2,
Address used since 01 Jan 2004
Malcolm Gordon - Director (Inactive)
Appointment date: 24 May 1988
Termination date: 01 Apr 2010
Address: Christchurch 2,
Address used since 01 Jan 2004
Rmf Nutraceuticals Limited
24 Byron Street
Nz Bike Limited
28b Byron Street
Eastside Canterbury Sport And Culture Club Incorporated
22 Byron Street
Global Hope
1st Floor, 32 Byron Street
The Margaret Gilberd Ballet Education Trust Board
74 Hawdon Street
Hawdon Motor Limited
87 Hawdon Street