Shortcuts

Stellare International New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033981406
NZBN
1843812
Company Number
Registered
Company Status
Current address
Apt 2b
154 St Stephens Avenue, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 06 Apr 2018

Stellare International New Zealand Limited was incorporated on 09 Aug 2006 and issued an NZBN of 9429033981406. This registered LTD company has been managed by 7 directors: Donald Geoffrey Claasen - an active director whose contract began on 21 Jul 2007,
Lynn Garrett - an inactive director whose contract began on 21 Jul 2007 and was terminated on 16 Aug 2016,
James Peter Houlker - an inactive director whose contract began on 09 Aug 2006 and was terminated on 15 Jun 2011,
Mark Keith Allison - an inactive director whose contract began on 21 Jul 2007 and was terminated on 15 Jun 2011,
Robert Heng Soon Chua - an inactive director whose contract began on 21 Jul 2007 and was terminated on 15 Jun 2011.
As stated in our information (updated on 06 Apr 2024), the company registered 1 address: Apt 2B, 154 St Stephens Avenue, Parnell, Auckland, 1052 (types include: registered, physical).
Up until 06 Apr 2018, Stellare International New Zealand Limited had been using Apt 2B, 154 St Stephens Avenue, Auckland as their registered address.
BizDb found more names used by the company: from 20 Aug 2014 to 05 Dec 2016 they were called Don * Geo Global Trading Limited, from 17 May 2013 to 20 Aug 2014 they were called Fresha International (Import/Export) Co Limited and from 21 Dec 2011 to 17 May 2013 they were called Fresha International Limited.
A total of 125000 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 77000 shares are held by 3 entities, namely:
Dgc Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Trustee Services (1997) Limited (an entity) located at 9 Hobson Avenue, Kerikeri postcode 0230,
Claasen, Donald Geoffrey (a director) located at Parnell, Auckland postcode 1052.
The second group consists of 1 shareholder, holds 8 per cent shares (exactly 10000 shares) and includes
Garrett International Meats Limited - located at Remuera, Auckland.
The next share allotment (35000 shares, 28%) belongs to 1 entity, namely:
Farmlands Industries Limited, located at 5 Broadway, Newmarket, Auckland (an entity).

Addresses

Previous addresses

Address: Apt 2b, 154 St Stephens Avenue, Auckland, 1052 New Zealand

Registered & physical address used from 11 Feb 2016 to 06 Apr 2018

Address: Level 13 Export House, 126 Vincent Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 22 Feb 2013 to 11 Feb 2016

Address: Level 14, Export House, 126 Vincent Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 09 Jan 2012 to 22 Feb 2013

Address: 5 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 28 Sep 2007 to 09 Jan 2012

Address: 8 Cleveland Road, Parnell, Auckland

Registered & physical address used from 09 Aug 2006 to 28 Sep 2007

Contact info
64 21 928436
18 Feb 2019 Phone
don.g.claasen@gmail.com
18 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 125000

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 77000
Entity (NZ Limited Company) Dgc Trustee Limited
Shareholder NZBN: 9429046591821
Auckland Central
Auckland
1010
New Zealand
Entity (NZ Limited Company) Trustee Services (1997) Limited
Shareholder NZBN: 9429037960063
9 Hobson Avenue
Kerikeri
0230
New Zealand
Director Claasen, Donald Geoffrey Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 10000
Entity (NZ Limited Company) Garrett International Meats Limited
Shareholder NZBN: 9429039340887
Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 35000
Entity (NZ Limited Company) Farmlands Industries Limited
Shareholder NZBN: 9429040405865
5 Broadway
Newmarket, Auckland
Shares Allocation #4 Number of Shares: 3000
Individual Houlker, James Peter Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Independent Fisheries Limited
Shareholder NZBN: 9429000006767
Company Number: 125989
Lyttelton
Lyttelton
8082
New Zealand
Individual Woolley, John Orakei
Auckland
1071
New Zealand
Individual Woolley, John Orakei
Auckland
1071
New Zealand
Entity Barnes Mossman Trustees Limited
Shareholder NZBN: 9429036371112
Company Number: 1232455
Individual O'reilly, Christopher Laurence Havelock North

New Zealand
Entity Dongeo Holdings Limited
Shareholder NZBN: 9429039396426
Company Number: 410819
Individual Saker, Andrea Raynor Glendowie
Auckland

New Zealand
Other Austbridge International Marketing Pty Limited
Entity Dongeo Holdings Limited
Shareholder NZBN: 9429039396426
Company Number: 410819
Individual Luke, Janet Briar Havelock North

New Zealand
Entity Barnes Mossman Trustees Limited
Shareholder NZBN: 9429036371112
Company Number: 1232455
Other Null - Austbridge International Marketing Pty Limited
Individual Saker, James Humphrey Glendowie
Auckland

New Zealand
Directors

Donald Geoffrey Claasen - Director

Appointment date: 21 Jul 2007

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Nov 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Aug 2016


Lynn Garrett - Director (Inactive)

Appointment date: 21 Jul 2007

Termination date: 16 Aug 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Jul 2007


James Peter Houlker - Director (Inactive)

Appointment date: 09 Aug 2006

Termination date: 15 Jun 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Aug 2006


Mark Keith Allison - Director (Inactive)

Appointment date: 21 Jul 2007

Termination date: 15 Jun 2011

Address: Christchurch, 8052 New Zealand

Address used since 21 Jul 2007


Robert Heng Soon Chua - Director (Inactive)

Appointment date: 21 Jul 2007

Termination date: 15 Jun 2011

Address: Cedar Vale, Queensland 4285, Australia,

Address used since 21 Jul 2007


Christopher Laurence O'reilly - Director (Inactive)

Appointment date: 20 Jul 2007

Termination date: 18 Sep 2008

Address: Havelock North,

Address used since 20 Jul 2007


Charles Howard Shadbolt - Director (Inactive)

Appointment date: 09 Aug 2006

Termination date: 20 Jul 2007

Address: Christchurch,

Address used since 09 Aug 2006

Nearby companies

Stellare Merchants Limited
154 St Stephens Avenue

Marina Properties Limited
Apt 2b, 154 St Stephens Avenue

Tsai Limited
2c/154 St Stephens Avenue

Dick And Diana Hubbard Foundation
4a/154 St Stephens Avenue

Circle Of Love Music International Limited
138 St Stephens Avenue

Cmf Limited
5 Judge Street