Starlet Lane Developments 2014 Limited, a registered company, was started on 24 Mar 2014. 9429041149980 is the NZ business identifier it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company was categorised. The company has been supervised by 7 directors: Peter Stuart Armstrong - an active director whose contract began on 24 Mar 2014,
Grant Alexander Drinkrow - an active director whose contract began on 24 Mar 2014,
Stephen George Horne - an active director whose contract began on 24 Mar 2014,
Harry William Gallagher - an active director whose contract began on 24 Mar 2014,
William Lenard Luther - an active director whose contract began on 01 Jan 2017.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 26A Aviemore Drive, Highland Park, Auckland, 2010 (category: physical, registered).
A total of 6 shares are allocated to 9 shareholders (6 groups). The first group includes 1 share (16.67 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (16.67 per cent). Finally the third share allotment (1 share 16.67 per cent) made up of 1 entity.
Principal place of activity
26a Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Basic Financial info
Total number of Shares: 6
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Drinkrow, Grant Alexander |
Cockle Bay Auckland 2014 New Zealand |
24 Mar 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Abig (nz) Limited Shareholder NZBN: 9429037267971 |
Rd 1 Waiheke Island 1971 New Zealand |
24 Mar 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Pestar Holdings Limited Shareholder NZBN: 9429039816108 |
3 City Road Auckland 1010 New Zealand |
24 Mar 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Krisjarel Properties Limited Shareholder NZBN: 9429038703867 |
Milford Auckland 0620 New Zealand |
24 Mar 2014 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Spence, Dudley Gordon |
Karaka Papakura 2113 New Zealand |
24 Mar 2014 - |
Individual | Costello, Raymond Peter |
Karaka Papakura 2113 New Zealand |
24 Mar 2014 - |
Individual | Spence, Yvonne Lily Joyce |
Karaka Papakura 2113 New Zealand |
24 Mar 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Opie, Stephen Andrew |
Remuera Auckland 1050 New Zealand |
30 May 2018 - |
Individual | Luther, William Lenard |
Remuera Auckland 1050 New Zealand |
30 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horne, Steven George |
Rd 1 Waiheke Island 1971 New Zealand |
24 Mar 2014 - 08 Apr 2015 |
Individual | Horne, Christine Margaret |
Rd 1 Waiheke Island 1971 New Zealand |
30 May 2018 - 30 May 2018 |
Director | Steven George Horne |
Rd 1 Waiheke Island 1971 New Zealand |
24 Mar 2014 - 08 Apr 2015 |
Peter Stuart Armstrong - Director
Appointment date: 24 Mar 2014
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 24 Mar 2014
Grant Alexander Drinkrow - Director
Appointment date: 24 Mar 2014
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 02 Mar 2018
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 24 Mar 2014
Stephen George Horne - Director
Appointment date: 24 Mar 2014
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 24 Mar 2014
Harry William Gallagher - Director
Appointment date: 24 Mar 2014
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 24 Mar 2014
William Lenard Luther - Director
Appointment date: 01 Jan 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2017
Dudley Gordon Spence - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 04 Mar 2024
Address: Karaka, Papakura, 2113 New Zealand
Address used since 24 Mar 2014
Robin Mcgregor Campbell - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 29 May 2014
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 24 Mar 2014
Chd Trustees No. 72 Limited
26a Aviemore Drive
Chd Trustees No. 71 Limited
26a Aviemore Drive
Chd Trustees No. 68 Limited
26a Aviemore Drive
Chd Trustees No. 70 Limited
26a Aviemore Drive
Chd Trustees No. 69 Limited
26a Aviemore Drive
Chd Trustees No. 65 Limited
26a Aviemore Drive
Bovado Properties Limited
187a Pakuranga Road
Fistonich Family Vineyards Limited
10 Birman Close
Stratacruiser Limited
Flat 1, 4 Chip Grove
Thanks Giving Investment Limited
42 Gillett Place
The Evland Limited
76 Botany Road
Yzy Holdings Limited
11 Kells Place