All Stars Limited was launched on 30 May 2016 and issued an NZ business identifier of 9429042373926. The registered LTD company has been run by 3 directors: Jamie Darren Williams - an active director whose contract started on 30 May 2016,
Matthew John Cassilis Wilson - an active director whose contract started on 28 Apr 2023,
Andrew Robert Williams - an inactive director whose contract started on 30 May 2016 and was terminated on 28 Apr 2023.
According to BizDb's data (last updated on 13 Mar 2024), the company uses 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (types include: registered, service).
Until 17 Aug 2022, All Stars Limited had been using 8 Cambridge Terrace, Te Aro, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kāpura Limited (an entity) located at Otahuhu, Auckland postcode 2025. All Stars Limited was classified as "Pub operation - mainly drinking place" (business classification H452040).
Previous addresses
Address #1: 8 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered address used from 16 Jul 2021 to 17 Aug 2022
Address #2: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 06 Nov 2017 to 17 Aug 2022
Address #3: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 06 Nov 2017 to 16 Jul 2021
Address #4: 108 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Physical & registered address used from 30 May 2016 to 06 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | KĀpura Limited Shareholder NZBN: 9429041035856 |
Otahuhu Auckland 2025 New Zealand |
30 May 2016 - |
Ultimate Holding Company
Jamie Darren Williams - Director
Appointment date: 30 May 2016
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 30 May 2016
Matthew John Cassilis Wilson - Director
Appointment date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Apr 2023
Andrew Robert Williams - Director (Inactive)
Appointment date: 30 May 2016
Termination date: 28 Apr 2023
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Jul 2017
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 30 May 2016
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 04 Jul 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2019
The Scout Association Of New Zealand
National Scout Centre
The Scout Youth Foundation
1 Kaiwharawhara Road
Fj & Av Limited
9 Kaiwharawhara Road
Banta Limited
9 Kaiwharawhara Road
Moisty (nz) Limited
9-13 Kaiwharawhara Road
Dance On Trust
Fabric Warehouse
Hutt Pub Co Limited
108 Hutt Road
KĀpura Limited
108 Hutt Road
Shed 22 Hospo Limited
108 Hutt Road
The Kapiti Hospo Limited
108 Hutt Road
Upstream Gasworks Limited
108 Hutt Road
Whitby Pub Limited
108 Hutt Road