Shortcuts

The Star Entertainment International No.1 Pty Ltd

Type: Overseas Asic Company (Asic)
9429041587775
NZBN
5579385
Company Number
Registered
Company Status
114528308
Australian Company Number
Current address
Awly Building, Level 1 North Lobby,
293 Durham Street,
Christchurch 8013
New Zealand
Registered address used since 21 Feb 2020

The Star Entertainment International No.1 Pty Ltd, a registered company, was launched on 29 Jan 2015. 9429041587775 is the business number it was issued. The company has been run by 5 directors: Matthias Michael Bekier - an active director whose contract began on 29 Jan 2015,
Stephanie Tan person authorised for service whose contract began on 29 Jan 2015,
Matthias Michael Bekier - an active director whose contract began on 29 Jan 2015,
Harry James Theodore - an active director whose contract began on 18 Oct 2019,
Chadwick William Cable Barton - an inactive director whose contract began on 24 Apr 2015 and was terminated on 18 Oct 2019.
Last updated on 02 Dec 2021, our data contains detailed information about 1 address: Awly Building, Level 1 North Lobby,, 293 Durham Street,, Christchurch, 8013 (category: registered.
The Star Entertainment International No.1 Pty Ltd had been using Suite 8, Level 3, 55-57 High Street, Auckland as their registered address up to 21 Feb 2020.
Old names for this company, as we established at BizDb, included: from 28 Jan 2015 to 06 Jul 2016 they were named Echo Entertainment International No. 1 Pty Ltd.

Addresses

Previous addresses

Address: Suite 8, Level 3, 55-57 High Street, Auckland, 1010 New Zealand

Registered address used from 23 Nov 2016 to 21 Feb 2020

Address: Suite 8, Level 3, 55-57 High Street,, Auckland, 1010 New Zealand

Registered address used from 29 Jan 2015 to 23 Nov 2016

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 12 Nov 2020

Country of origin: AU

Directors

Matthias Michael Bekier - Director

Appointment date: 29 Jan 2015

Address: Newtown, Nsw, 2042 Australia

Address used since 29 Jan 2015

Address: Callala Beach, Nsw, 2540 Australia

Address used since 29 Jan 2015


Stephanie Tan - Person Authorised For Service

Appointment date: 29 Jan 2015

Address: 293 Durham Street, Christchurch, 8013 New Zealand

Address used since 29 Jan 2015

Address: 293 Durham Street, Christchurch, 8013 New Zealand

Address used since 29 Jan 2015

Address: Auckland, 1010 New Zealand

Address used since 29 Jan 2015


Matthias Michael Bekier - Director

Appointment date: 29 Jan 2015

Address: Vaucluse Nsw 2030, Australia

Address used since 29 Jan 2015


Harry James Theodore - Director

Appointment date: 18 Oct 2019

Address: Hunters Hill, Nsw, 2110 Australia

Address used since 05 Nov 2019


Chadwick William Cable Barton - Director (Inactive)

Appointment date: 24 Apr 2015

Termination date: 18 Oct 2019

Address: Castlecrag, Nsw, 2068 Australia

Address used since 07 May 2015

Address: Castle Cove, Nsw, 2069 Australia

Address used since 07 May 2015

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street