Shortcuts

Five Star Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039778048
NZBN
292163
Company Number
Registered
Company Status
Current address
35 Rotherham Terrace
Miramar
Wellington 6022
New Zealand
Physical & service & registered address used since 30 Jul 2014

Five Star Enterprises Limited was started on 27 Jan 1986 and issued an NZ business identifier of 9429039778048. The registered LTD company has been run by 2 directors: Clive Alan Brooks - an active director whose contract started on 12 Jul 1989,
Alan Richard Brooks - an active director whose contract started on 17 Feb 2005.
According to our data (last updated on 01 Apr 2024), this company registered 1 address: 35 Rotherham Terrace, Miramar, Wellington, 6022 (category: physical, service).
Until 30 Jul 2014, Five Star Enterprises Limited had been using Level 5 Outwide House, 61-63 Taranaki Street, Wellington as their registered address.
BizDb found old names for this company: from 03 May 1995 to 29 Feb 2012 they were named Kilbirnie Tavern Limited, from 27 Jan 1986 to 03 May 1995 they were named Alan Brooks and Partners Limited.
A total of 30100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 12040 shares are held by 1 entity, namely:
Brooks, Clive Alan (an individual) located at Miramar, Wellington postcode 6022.
The 2nd group consists of 1 shareholder, holds 40 per cent shares (exactly 12040 shares) and includes
Brooks, Alan Richard - located at Miramar, Wellington.
The third share allocation (6020 shares, 20%) belongs to 1 entity, namely:
Steere, Lance James, located at Churton Park, Wellington (an individual).

Addresses

Previous addresses

Address: Level 5 Outwide House, 61-63 Taranaki Street, Wellington, 6011 New Zealand

Registered & physical address used from 08 Mar 2012 to 30 Jul 2014

Address: 4th Floor, 203 Willis Street, Wellington New Zealand

Registered & physical address used from 31 Mar 2001 to 08 Mar 2012

Address: 7th Floor, 203 Willis Street, Wellington

Registered & physical address used from 31 Mar 2001 to 31 Mar 2001

Address: Po Box 3650, Wellington

Physical address used from 17 Apr 1998 to 31 Mar 2001

Address: 59 Cambridge Terrace, Wellington

Registered address used from 19 Aug 1992 to 31 Mar 2001

Contact info
64 4 9774784
08 Oct 2018 Phone
siva.krishnadass@outlook.com
08 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12040
Individual Brooks, Clive Alan Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 12040
Individual Brooks, Alan Richard Miramar
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 6020
Individual Steere, Lance James Churton Park
Wellington
6037
New Zealand
Directors

Clive Alan Brooks - Director

Appointment date: 12 Jul 1989

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Mar 2012


Alan Richard Brooks - Director

Appointment date: 17 Feb 2005

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Mar 2012

Nearby companies

Thornton Builders Limited
111 Park Road

Rotherham Property Limited
111 Park Road

Steeple Rock Limited
104 Park Road

P & M Scaffolding Limited
117 Park Road

Christine Brooks Limited
54 Rotherham Terrace

Extra Law Limited
8 Puriri Street