Shortcuts

Starlight Properties Limited

Type: NZ Limited Company (Ltd)
9429038849688
NZBN
587712
Company Number
Registered
Company Status
F331940
Industry classification code
Orchard Supplies Wholesaling Nec
Industry classification description
Current address
Brookfields
19 Victoria Street West
Auckland 1
Other address (Address for Records) used since 01 Jul 1997
23b Tanekaha Lane
Rd 1
Kerikeri 0294
New Zealand
Registered & physical & service address used since 08 Jul 2022

Starlight Properties Limited, a registered company, was registered on 28 Apr 1993. 9429038849688 is the number it was issued. "Orchard supplies wholesaling nec" (ANZSIC F331940) is how the company is categorised. The company has been managed by 7 directors: Stanley Kai Tong So - an active director whose contract began on 03 Apr 1995,
Stephen Arthur Maloy - an active director whose contract began on 03 Apr 1995,
Grace Wai Man Mak - an active director whose contract began on 03 Apr 1995,
John Raymond Willetts - an active director whose contract began on 17 Nov 2015,
Michael Simister - an inactive director whose contract began on 03 Apr 1995 and was terminated on 12 Oct 1999.
Updated on 02 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: 23B Tanekaha Lane, Rd 1, Kerikeri, 0294 (registered address),
23B Tanekaha Lane, Rd 1, Kerikeri, 0294 (physical address),
23B Tanekaha Lane, Rd 1, Kerikeri, 0294 (service address),
Brookfields, 19 Victoria Street West, Auckland 1 (other address) among others.
Starlight Properties Limited had been using Brookfields, 19 Victoria Street West, Auckland 1 as their physical address up to 20 Apr 2000.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 40 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 40 shares (33.33%). Finally there is the next share allocation (40 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Brookfields, 19 Victoria Street West, Auckland 1

Physical & registered address used from 20 Apr 2000 to 20 Apr 2000

Address #2: 93 Kerikeri Road, Kerikeri, 0230 New Zealand

Physical & registered address used from 20 Apr 2000 to 08 Jul 2022

Contact info
852 5 4436632
16 Feb 2019 Phone
sso@sqc-cpa.com
10 Feb 2024 Email
sso@sso-cpa.com
16 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 10 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual So, Winifred Yvonne Yung Shue Wan
Lamma Island
00000
Hong Kong SAR China
Shares Allocation #2 Number of Shares: 40
Individual Mak, Grace Wai Man Braemar Hill Rd Northpoint, Hong Kong
Shares Allocation #3 Number of Shares: 40
Individual Maloy, Stephen Arthur 50 Wing Tai Road
Chai Wan

Hong Kong SAR China
Directors

Stanley Kai Tong So - Director

Appointment date: 03 Apr 1995

Address: Yung Shue Wan, Lamma Island, 00000 Hong Kong SAR China

Address used since 18 Aug 2023

Address: 183 Queen's Road Central, Hong Kong, Hong Kong SAR China

Address used since 01 Feb 2012


Stephen Arthur Maloy - Director

Appointment date: 03 Apr 1995

Address: 50 Wing Tai Road, Chai Wan, Hong Kong, Hong Kong SAR China

Address used since 07 Feb 2013


Grace Wai Man Mak - Director

Appointment date: 03 Apr 1995

Address: Braemar Hill Rd, North Point, Hong Kong SAR China

Address used since 18 Nov 2015


John Raymond Willetts - Director

Appointment date: 17 Nov 2015

Address: Kerikeri, Kerikeri, 0294 New Zealand

Address used since 19 Nov 2015


Michael Simister - Director (Inactive)

Appointment date: 03 Apr 1995

Termination date: 12 Oct 1999

Address: 71 Des Voeux Road, Central, Hong Kong,

Address used since 03 Apr 1995


Harold Ian Martin Mccombe - Director (Inactive)

Appointment date: 28 Apr 1993

Termination date: 03 Apr 1995

Address: Forrest Hill, Auckland,

Address used since 28 Apr 1993


Clive Robert Carter - Director (Inactive)

Appointment date: 28 Apr 1993

Termination date: 03 Apr 1995

Address: St Heliers, Auckland,

Address used since 28 Apr 1993

Nearby companies

Djm Trustee Company Limited
93 Kerikeri Road

Law North Limited
93 Kerikeri Road

Must Do New Zealand Limited
93 Kerikeri Road

Pat Sheth Enterprises Limited
Shop 3 Meridian Building

Tech Solutions Limited
T8/94 Kerikeri Road

Thousand Acre Woods Limited
94 Kerikeri Road

Similar companies

Bio-start Limited
216 Lake Road

Farrand Orchards Limited
Whitelaw Weber & Co

Jackson Beckham Limited
52 Tapper Crescent

Lorlin New Zealand Limited
444 State Highway 1

The Grove Supply Co Limited
435 King Road

Venco Limited
30 Glade Place