Star Fish Holdings Limited, a registered company, was started on 04 Oct 1966. 9429040227276 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Andrew Dionysios Claudatos - an active director whose contract started on 21 Apr 2010,
Timothy Matthew Claudatos - an inactive director whose contract started on 23 Nov 1990 and was terminated on 21 Apr 2010,
Michael Evanghalos Claudatos - an inactive director whose contract started on 23 Nov 1990 and was terminated on 31 Aug 2008,
Andrew Dionysious Claudatos - an inactive director whose contract started on 29 Oct 1993 and was terminated on 01 Dec 1994.
Last updated on 09 Jun 2025, BizDb's database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Star Fish Holdings Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address until 01 Nov 2019.
More names used by this company, as we identified at BizDb, included: from 04 Oct 1966 to 02 Oct 1998 they were named Star Fish Supply Limited.
All company shares (2000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Mcgovern, Matthew James (an individual) located at Rd 12, Waimarama postcode 4294,
Claudatos, Andrew Dionysious (an individual) located at Taradale, Napier postcode 4112.
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 18 Mar 2016 to 01 Nov 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 05 Nov 2013 to 18 Mar 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 01 Nov 2013 to 18 Mar 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 02 Dec 2010 to 01 Nov 2013
Address #5: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 02 Dec 2010 to 05 Nov 2013
Address #6: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Registered & physical address used from 17 Nov 2008 to 02 Dec 2010
Address #7: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 01 Dec 2006 to 17 Nov 2008
Address #8: Markhams Mri Hawkes Bay Ltd, Chartered Accountants, 405n King Street, Hastings
Physical & registered address used from 19 Nov 2004 to 01 Dec 2006
Address #9: Denton Donovan, Chartered Accountants, 405 King Street, Dunedin
Registered address used from 21 May 2001 to 19 Nov 2004
Address #10: C/- Denton Donovan, Chartered Accountants, 115 N King Street, Hastings
Registered address used from 21 Sep 1999 to 21 May 2001
Address #11: Denton Donovan, 115n King Street, Hastings
Registered address used from 16 Apr 1992 to 21 Sep 1999
Address #12: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #13: Denton Donovan, Chartered Accountants, 115n King Street, Hastings
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #14: Denton Anderson Mackay & Donovan, 115n King Street, Hastings
Registered address used from 04 Dec 1991 to 16 Apr 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 18 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Individual | Mcgovern, Matthew James |
Rd 12 Waimarama 4294 New Zealand |
28 Nov 2024 - |
| Individual | Claudatos, Andrew Dionysious |
Taradale Napier 4112 New Zealand |
04 Oct 1966 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcgoverin, Matthew James |
Rd 12 Havelock North 4294 New Zealand |
10 Mar 2016 - 09 Oct 2024 |
| Individual | Donovan, Thomas Patrick |
Meeanee Napier |
04 Oct 1966 - 05 May 2015 |
| Other | Dionysios Trust | 04 Oct 1966 - 10 Mar 2016 | |
| Other | M.a.g. Trust | 04 Oct 1966 - 19 Oct 2010 | |
| Individual | Claudatos Estate, Michael Evanghalos |
Westshore Napier New Zealand |
04 Oct 1966 - 19 Oct 2010 |
| Individual | Claudatos, Timothy Matthew |
Jervoistown Napier |
04 Oct 1966 - 19 Oct 2010 |
| Individual | Masterson, Thomas Graham |
Rd 3 Napier 4183 New Zealand |
10 Mar 2016 - 20 May 2016 |
| Other | Null - M.a.g. Trust | 04 Oct 1966 - 19 Oct 2010 | |
| Other | Null - Pelagos Trust | 04 Oct 1966 - 19 Oct 2010 | |
| Other | Null - Dionysios Trust | 04 Oct 1966 - 10 Mar 2016 | |
| Other | Pelagos Trust | 04 Oct 1966 - 19 Oct 2010 |
Andrew Dionysios Claudatos - Director
Appointment date: 21 Apr 2010
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Nov 2015
Timothy Matthew Claudatos - Director (Inactive)
Appointment date: 23 Nov 1990
Termination date: 21 Apr 2010
Address: Jervoistown, Napier, 4112 New Zealand
Address used since 23 Nov 1990
Michael Evanghalos Claudatos - Director (Inactive)
Appointment date: 23 Nov 1990
Termination date: 31 Aug 2008
Address: Westshore, Napier,
Address used since 23 Nov 1990
Andrew Dionysious Claudatos - Director (Inactive)
Appointment date: 29 Oct 1993
Termination date: 01 Dec 1994
Address: Napier,
Address used since 29 Oct 1993
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5