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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Booth, Allan Peter |
Maori Hill Timaru 7910 New Zealand |
31 Aug 1984 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Booth, Allan Peter |
Maori Hill Timaru 7910 New Zealand |
31 Aug 1984 - |
Individual | Winsloe, Lynette Marie |
Wanaka Wanaka 9305 New Zealand |
12 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Booth, Leanne Marie |
Timaru 7910 |
31 Aug 1984 - 16 Jun 2008 |
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
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
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