Little Stars Village Limited was started on 27 Jan 2015 and issued an NZ business number of 9429041575406. The registered LTD company has been supervised by 5 directors: Shalendra Das - an active director whose contract began on 27 Jan 2015,
Vitalina Naseu Nabola - an inactive director whose contract began on 27 Jan 2015 and was terminated on 02 Mar 2018,
Rokowati Senisalusalu Arei - an inactive director whose contract began on 27 Jan 2015 and was terminated on 01 Feb 2016,
Miriama Siliva Kolinio Balenaivalu - an inactive director whose contract began on 27 Jan 2015 and was terminated on 01 Feb 2016,
Ulu Nawaqavanua - an inactive director whose contract began on 27 Jan 2015 and was terminated on 01 Feb 2016.
As stated in our database (last updated on 01 May 2024), this company filed 1 address: 35 Jane Eyre Dive, Somerville, Auckland, 2014 (types include: registered, service).
Up until 23 May 2022, Little Stars Village Limited had been using Suite 4B Level 1, 126 Trafalgar Street, Nelson as their registered address.
A total of 5000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 5000 shares are held by 1 entity, namely:
Pentagon Pacific Group Limited (an entity) located at Nelson postcode 7010. Little Stars Village Limited was categorised as "Pre-school centre operation - except child minding centre" (business classification P801020).
Other active addresses
Address #4: 35 Jane Eyre Dive, Somerville, Auckland, 2014 New Zealand
Registered & service address used from 03 Aug 2023
Principal place of activity
Suite 4b Level 1, 126 Trafalgar Street, Nelson, 7010 New Zealand
Previous addresses
Address #1: Suite 4b Level 1, 126 Trafalgar Street, Nelson, 7010 New Zealand
Registered address used from 23 Feb 2016 to 23 May 2022
Address #2: 14a Avonbank Place, Marybank, Nelson, 7010 New Zealand
Physical & registered address used from 27 Jan 2015 to 23 Feb 2016
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Pentagon Pacific Group Limited Shareholder NZBN: 9429041570395 |
Nelson 7010 New Zealand |
27 Jan 2015 - |
Shalendra Das - Director
Appointment date: 27 Jan 2015
Address: Somerville, Auckland, 2014 New Zealand
Address used since 26 Jul 2023
Address: Somerville, Auckland 2014, 7010 New Zealand
Address used since 05 Jul 2023
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 15 Feb 2016
Vitalina Naseu Nabola - Director (Inactive)
Appointment date: 27 Jan 2015
Termination date: 02 Mar 2018
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 27 Jan 2015
Rokowati Senisalusalu Arei - Director (Inactive)
Appointment date: 27 Jan 2015
Termination date: 01 Feb 2016
Address: Favona, Auckland, 2024 New Zealand
Address used since 27 Jan 2015
Miriama Siliva Kolinio Balenaivalu - Director (Inactive)
Appointment date: 27 Jan 2015
Termination date: 01 Feb 2016
Address: Weymouth, Auckland, 2103 New Zealand
Address used since 27 Jan 2015
Ulu Nawaqavanua - Director (Inactive)
Appointment date: 27 Jan 2015
Termination date: 01 Feb 2016
Address: Clendon Park, Auckland, 2103 New Zealand
Address used since 27 Jan 2015
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Eden Early Learning Limited
164 Hardy Street
Gracetown Enterprises Limited
23 Tamaki Street
Kids Create Limited
Suite 4b Level 1
Star Early Learning Limited
331 Annesbrook Drive
The Childcare Company Limited
8 Tasman Street
The Eden Centre Limited
164 Hardy Street