Shortcuts

Star Fish Holdings Limited

Type: NZ Limited Company (Ltd)
9429040227276
NZBN
162271
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2000
Individual Mcgovern, Matthew James Rd 12
Waimarama
4294
New Zealand
Individual Claudatos, Andrew Dionysious Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgoverin, Matthew James Rd 12
Havelock North
4294
New Zealand
Individual Donovan, Thomas Patrick Meeanee
Napier
Other Dionysios Trust
Other M.a.g. Trust
Individual Claudatos Estate, Michael Evanghalos Westshore
Napier

New Zealand
Individual Claudatos, Timothy Matthew Jervoistown
Napier
Individual Masterson, Thomas Graham Rd 3
Napier
4183
New Zealand
Other Null - M.a.g. Trust
Other Null - Pelagos Trust
Other Null - Dionysios Trust
Other Pelagos Trust
Directors

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

Nearby companies

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