Shortcuts

Starwood Limited

Type: NZ Limited Company (Ltd)
9429039913616
NZBN
251817
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C149960
Industry classification code
Wood Product Mfg Nec
Industry classification description
Current address
Po Box 2041
Washdyke
Timaru 7941
New Zealand
Postal address used since 29 Jul 2019
156-158 Stafford Street
Timaru 7910
New Zealand
Registered & physical & service address used since 29 Sep 2021

Starwood Limited, a registered company, was incorporated on 31 Aug 1984. 9429039913616 is the number it was issued. "Wood product mfg nec" (ANZSIC C149960) is how the company is classified. The company has been supervised by 3 directors: Allan Peter Booth - an active director whose contract started on 29 Jun 1990,
Leanne Marie Booth - an inactive director whose contract started on 27 Jul 1998 and was terminated on 10 Jul 2008,
Shirley Booth - an inactive director whose contract started on 29 Jun 1990 and was terminated on 27 Jul 1998.
Updated on 20 Mar 2024, our data contains detailed information about 2 addresses this company registered, specifically: 156-158 Stafford Street, Timaru, 7910 (registered address),
156-158 Stafford Street, Timaru, 7910 (physical address),
156-158 Stafford Street, Timaru, 7910 (service address),
Po Box 2041, Washdyke, Timaru, 7941 (postal address) among others.
Starwood Limited had been using The Vault, 46 George Street, Timaru as their registered address up to 29 Sep 2021.
Former names used by this company, as we identified at BizDb, included: from 25 Sep 1995 to 23 May 1997 they were named Ashbury Mowers and Heating Limited, from 31 Aug 1984 to 25 Sep 1995 they were named Ashbury Mowers and Cycles Limited.
A total of 20000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 10000 shares (50%).

Addresses

Previous addresses

Address #1: The Vault, 46 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 06 Nov 2018 to 29 Sep 2021

Address #2: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 27 Nov 2017 to 06 Nov 2018

Address #3: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 01 Apr 2014 to 27 Nov 2017

Address #4: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 28 Jun 2012 to 01 Apr 2014

Address #5: 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 04 Aug 2010 to 28 Jun 2012

Address #6: Hubbard Churcher & Co, 39 Geroge Street, Timaru 7910 New Zealand

Registered address used from 23 Jun 2008 to 04 Aug 2010

Address #7: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand

Physical address used from 23 Jun 2008 to 04 Aug 2010

Address #8: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 03 Nov 2006 to 23 Jun 2008

Address #9: Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 10 Jul 2005 to 23 Jun 2008

Address #10: Same As Registered Office

Physical address used from 11 Aug 1998 to 03 Nov 2006

Address #11: -

Physical address used from 11 Aug 1998 to 11 Aug 1998

Address #12: C/o Hubbard Churcher & Co, 45 George Street, Timaru

Registered address used from 06 Jul 1993 to 10 Jul 2005

Contact info
64 688 6208
29 Jul 2019 Phone
kdorgan@starwood.co.nz
29 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.biobriq.nz
29 Jul 2019 Website
www.starwood.co.nz
29 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: July

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Booth, Allan Peter Maori Hill
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Booth, Allan Peter Maori Hill
Timaru
7910
New Zealand
Individual Winsloe, Lynette Marie Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Booth, Leanne Marie Timaru 7910
Directors

Allan Peter Booth - Director

Appointment date: 29 Jun 1990

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 24 Jul 2013


Leanne Marie Booth - Director (Inactive)

Appointment date: 27 Jul 1998

Termination date: 10 Jul 2008

Address: Timaru 7910,

Address used since 16 Jun 2008


Shirley Booth - Director (Inactive)

Appointment date: 29 Jun 1990

Termination date: 27 Jul 1998

Address: R.d., Temuka,

Address used since 29 Jun 1990

Nearby companies

Bj Caird Limited
The Vault

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Similar companies

Fibre Gen Holdings Limited
269 Stafford Street

Fibre Gen Limited
4c Sefton Street

Fibre-gen Instruments Limited
4c Sefton Street East

Kersa Limited
1135/4 Goulds Road

Rose Lakewood Estates Limited
39 Ellesmere Road

Southern Pallet Recycling Limited
24 Produce Place