The Wairoa Star Limited, a registered company, was started on 10 Jun 1922. 9429040244099 is the NZBN it was issued. "Stationery retailing" (ANZSIC G427220) is how the company has been classified. The company has been run by 13 directors: Michael Charles Muir - an active director whose contract began on 29 Jul 1991,
Katherine Dawn Standring - an active director whose contract began on 04 Aug 2004,
Jeremy Michael James Muir - an active director whose contract began on 04 Aug 2005,
Matthew Adam Wilson - an active director whose contract began on 02 Dec 2020,
Christopher David Jagusch - an inactive director whose contract began on 17 Jan 2018 and was terminated on 02 Dec 2020.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: 12 Locke Street, Wairoa, Wairoa, 4108 (registered address),
12 Locke Street, Wairoa, Wairoa, 4108 (physical address),
12 Locke Street, Wairoa, Wairoa, 4108 (service address),
Po Box 41, Wairoa, Wairoa, 4160 (postal address) among others.
The Wairoa Star Limited had been using 176 Marine Parade, Wairoa, Wairoa as their registered address up to 18 Aug 2021.
A total of 50400 shares are allocated to 27 shareholders (20 groups). The first group consists of 11382 shares (22.58%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2813 shares (5.58%). Finally the third share allocation (987 shares 1.96%) made up of 1 entity.
Principal place of activity
176 Marine Parade, Wairoa, Wairoa, 4108 New Zealand
Previous addresses
Address #1: 176 Marine Parade, Wairoa, Wairoa, 4108 New Zealand
Registered & physical address used from 17 Aug 2018 to 18 Aug 2021
Address #2: 77-79 Queen Street, Wairoa New Zealand
Registered address used from 31 May 2005 to 17 Aug 2018
Address #3: Queen Street, Wairoa New Zealand
Physical address used from 19 Jun 1997 to 17 Aug 2018
Address #4: Queen St, Wairoa
Registered address used from 24 Jan 1994 to 31 May 2005
Address #5: Queen St Wairoa, Box 39
Registered address used from 17 Feb 1992 to 24 Jan 1994
Address #6: -
Physical address used from 17 Feb 1992 to 19 Jun 1997
Basic Financial info
Total number of Shares: 50400
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11382 | |||
Entity (NZ Limited Company) | The Gisborne Herald Company Limited Shareholder NZBN: 9429040284408 |
Gisborne |
10 Jun 1922 - |
Shares Allocation #2 Number of Shares: 2813 | |||
Entity (NZ Limited Company) | Oslers Limited Shareholder NZBN: 9429040245409 |
Gisborne Gisborne 4010 New Zealand |
10 Jun 1922 - |
Shares Allocation #3 Number of Shares: 987 | |||
Individual | Lindstrom, Graham Lawrence |
Wairoa Wairoa 4108 New Zealand |
03 Nov 2022 - |
Shares Allocation #4 Number of Shares: 1557 | |||
Individual | Prebble, Mavis Rita |
Taradale Napier 4112 New Zealand |
29 Oct 2007 - |
Individual | Prebble, Richard John |
Taradale Napier 4112 New Zealand |
29 Oct 2007 - |
Shares Allocation #5 Number of Shares: 679 | |||
Individual | Mulcaster, Jean Lesley |
Ahuriri Napier 4110 New Zealand |
14 Jun 2005 - |
Shares Allocation #6 Number of Shares: 526 | |||
Individual | Johansen, Leslie |
Wairoa New Zealand |
10 Jun 1922 - |
Shares Allocation #7 Number of Shares: 1416 | |||
Individual | Bayly, John |
Rd 8 Nuhaka 4198 New Zealand |
10 Jun 1922 - |
Individual | John Bayly |
Rd 8 Nuhaka 4198 New Zealand |
10 Jun 1922 - |
Shares Allocation #8 Number of Shares: 525 | |||
Individual | Noble, Jaqueline Ann |
Whitby Porirua 5024 New Zealand |
02 Jun 2021 - |
Shares Allocation #9 Number of Shares: 525 | |||
Individual | Whyte, Colin |
Frasertown Wairoa 4192 New Zealand |
10 Jun 1922 - |
Shares Allocation #10 Number of Shares: 525 | |||
Individual | Whyte, Julie Margaret |
Taradale Napier 4112 New Zealand |
02 Jun 2021 - |
Shares Allocation #11 Number of Shares: 800 | |||
Individual | Standring, Kate |
Rd 6 Wairoa 4196 New Zealand |
10 Jun 1922 - |
Shares Allocation #12 Number of Shares: 445 | |||
Individual | Wall, Elizabeth Jill |
Gisborne |
10 Jun 1922 - |
Shares Allocation #13 Number of Shares: 1252 | |||
Individual | Halkett, Judith Marie |
Wairoa Wairoa 4108 New Zealand |
18 Apr 2005 - |
Shares Allocation #14 Number of Shares: 1252 | |||
Individual | Brownlie, James Ernest |
846 Erepiti Road, Rd 5 Wairoa New Zealand |
09 Jun 2004 - |
Shares Allocation #15 Number of Shares: 20366 | |||
Entity (NZ Limited Company) | Nzme Publishing Limited Shareholder NZBN: 9429040676678 |
Auckland Central Auckland 1010 New Zealand |
10 Jun 1922 - |
Shares Allocation #16 Number of Shares: 1304 | |||
Individual | Vincent, Gary |
Rototuna North Hamilton 3210 New Zealand |
10 Jun 1922 - |
Individual | Gary Vincent |
Taradale New Zealand |
10 Jun 1922 - |
Shares Allocation #17 Number of Shares: 661 | |||
Individual | Chrystall, Janice Raena |
Springhill, Rd 2 Onga Onga 4170, Hawkes Bay 4170 New Zealand |
10 Jun 1922 - |
Individual | Janice Raena Chrystall |
Springhill, Rd 2 Onga Onga 4170, Hawkes Bay 4170 New Zealand |
10 Jun 1922 - |
Shares Allocation #18 Number of Shares: 1546 | |||
Individual | Fraser, Barry |
Wairoa New Zealand |
10 Jun 1922 - |
Individual | Barry Fraser |
Wairoa New Zealand |
10 Jun 1922 - |
Shares Allocation #19 Number of Shares: 967 | |||
Individual | Hill, Morrison |
Rd 6 Wairoa 4196 New Zealand |
10 Jun 1922 - |
Individual | Morrison Hill |
Rd 6 Wairoa 4196 New Zealand |
10 Jun 1922 - |
Shares Allocation #20 Number of Shares: 872 | |||
Individual | Winter, Roderick Mclean |
Ponsonby Auckland 1011 New Zealand |
10 Jun 1922 - |
Individual | Roderick Mclean Winter |
Ponsonby Auckland 1011 New Zealand |
10 Jun 1922 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Atkinson, Janice H |
Wairoa |
10 Jun 1922 - 02 Jun 2021 |
Individual | Atkinson, Janice H |
Wairoa |
10 Jun 1922 - 02 Jun 2021 |
Individual | Standring, Denis |
Greenmeadows Napier 4112 New Zealand |
10 Jun 1922 - 30 Nov 2020 |
Individual | Prebble, Mavis Rita |
Wairoa New Zealand |
04 May 2006 - 13 Mar 2014 |
Individual | Fraser, Est Christine Ellen |
Cnr Dalton & Station St Napier |
10 Jun 1922 - 28 Oct 2004 |
Individual | Nolan, Judith |
Napier New Zealand |
10 Jun 1922 - 06 Dec 2018 |
Individual | Lindstrom, Valerie |
Wairoa New Zealand |
10 Jun 1922 - 03 Nov 2022 |
Individual | Mcpherson, David Bryce |
Putaruru Putaruru 3411 New Zealand |
05 Nov 2010 - 13 Mar 2014 |
Individual | Mcpherson, Estate Of Bryce |
Putaruru New Zealand |
09 Jun 2004 - 05 Nov 2010 |
Individual | Simpson, Cecil |
Onekawa Napier New Zealand |
10 Jun 1922 - 30 Jun 2014 |
Individual | Prebble, Richard John |
Wairoa New Zealand |
10 Jun 1922 - 13 Mar 2014 |
Individual | Glengarry, Fiona |
Gisborne |
10 Jun 1922 - 30 Nov 2020 |
Individual | Mcpherson, Alison Rae |
Whau Valley Whangarei 0112 New Zealand |
05 Nov 2010 - 13 Mar 2014 |
Individual | Prebble, Joan |
Wairoa |
10 Jun 1922 - 16 Mar 2007 |
Individual | N (estate) Winter |
Shamrock Downs Rd 5, Hastings |
10 Jun 1922 - 18 Apr 2005 |
Individual | Joan Prebble |
Wairoa |
10 Jun 1922 - 16 Mar 2007 |
Individual | Est Christine Ellen Fraser |
Cnr Dalton & Station St Napier |
10 Jun 1922 - 28 Oct 2004 |
Individual | Richard John Prebble |
Wairoa New Zealand |
10 Jun 1922 - 13 Mar 2014 |
Individual | Cecil Simpson |
Onekawa Napier New Zealand |
10 Jun 1922 - 30 Jun 2014 |
Individual | Judith Nolan |
Napier New Zealand |
10 Jun 1922 - 06 Dec 2018 |
Individual | Winter, N (estate) |
Shamrock Downs Rd 5, Hastings |
10 Jun 1922 - 18 Apr 2005 |
Michael Charles Muir - Director
Appointment date: 29 Jul 1991
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 23 Jul 2015
Katherine Dawn Standring - Director
Appointment date: 04 Aug 2004
Address: Rd 6, Wairoa, 4196 New Zealand
Address used since 23 Jul 2015
Jeremy Michael James Muir - Director
Appointment date: 04 Aug 2005
Address: Hexton, Gisborne, 4010 New Zealand
Address used since 29 Jul 2016
Matthew Adam Wilson - Director
Appointment date: 02 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Dec 2020
Christopher David Jagusch - Director (Inactive)
Appointment date: 17 Jan 2018
Termination date: 02 Dec 2020
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 17 Jan 2018
Russell Leslie Broughton - Director (Inactive)
Appointment date: 23 Sep 2010
Termination date: 03 Nov 2017
Address: Taradale, Napier, 4112 New Zealand
Address used since 23 Jul 2015
Richard Stainton Neville - Director (Inactive)
Appointment date: 28 May 2009
Termination date: 23 Sep 2010
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 May 2009
Gerald Craig Marsh - Director (Inactive)
Appointment date: 30 Sep 2004
Termination date: 28 May 2009
Address: Meeanee, Napier,
Address used since 06 Nov 2006
Gary Cooper Vincent - Director (Inactive)
Appointment date: 29 Jul 1991
Termination date: 04 Aug 2005
Address: Taradale,
Address used since 29 Jul 1991
Ronald David Hall - Director (Inactive)
Appointment date: 29 Jul 1991
Termination date: 30 Sep 2004
Address: Havelock North,
Address used since 31 Jul 2003
Bryce Mcpherson - Director (Inactive)
Appointment date: 18 Sep 2001
Termination date: 04 Aug 2004
Address: Kamo, Whangarei,
Address used since 01 Jan 2004
Morrison James Hill - Director (Inactive)
Appointment date: 03 Mar 1995
Termination date: 18 Sep 2001
Address: Wainui, Gisborne,
Address used since 03 Mar 1995
Alan Leigh Winter - Director (Inactive)
Appointment date: 29 Jul 1991
Termination date: 31 Oct 1994
Address: Wairoa,
Address used since 29 Jul 1991
Wairoa Region Mayors Relief Fund
Wairoa District Council
Te Ara Koru Trust
Old County Building
Rotary Club Of Wairoa Incorporated
War Memorial Hall
Rotary Club Of Wairoa Charitable Trust
War Memorial Hall
Kea Hire Limited
92 Queen Street
Wairoa Financial Literacy Service Incorporated
90 Queen Street
Cherstu Limited
711 Gladstone Road
Dollar King Limited
87 Dickens Street
Gisborne Office Equipment Limited
64 Gladstone Road
Green Lizard Limited
115 Chaucer Rd North
Lee & Cha Limited
102 Marine Parade
Village Books Hn Limited
53 Pandora Road