10 Star Homes Limited was launched on 21 Mar 2014 and issued an NZ business identifier of 9429041119921. The registered LTD company has been run by 5 directors: Bryan Douglas Staples - an active director whose contract started on 15 Feb 2016,
Gregory Chawynski - an inactive director whose contract started on 17 Nov 2015 and was terminated on 31 Dec 2016,
William John Dwyer - an inactive director whose contract started on 08 Dec 2015 and was terminated on 31 Dec 2016,
Brendon Peter Burns - an inactive director whose contract started on 11 May 2016 and was terminated on 11 Nov 2016,
Bryan Douglas Staples - an inactive director whose contract started on 21 Mar 2014 and was terminated on 27 Nov 2015.
As stated in our data (last updated on 27 Apr 2024), the company registered 3 addresses: Level 2, 205 Durham Street South., Christchurch, 8011 (registered address),
Level 2, 205 Durham Street South., Christchurch, 8011 (service address),
158 North Avon Road, Richmond, Christchurch, 8013 (registered address),
158 North Avon Road, Richmond, Christchurch, 8013 (physical address) among others.
Up to 09 Apr 2021, 10 Star Homes Limited had been using 350 Wilsons Road North, Waltham, Christchurch as their registered address.
BizDb identified former names for the company: from 01 Mar 2014 to 16 Nov 2015 they were named M.i. House Limited.
A total of 8888 shares are allocated to 1 group (1 sole shareholder). In the first group, 8888 shares are held by 1 entity, namely:
The Staples Group Limited (an entity) located at Christchurch postcode 8011. 10 Star Homes Limited is classified as "Building, house construction" (business classification E301120).
Principal place of activity
158 North Avon Road, Richmond, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 350 Wilsons Road North, Waltham, Christchurch, 8023 New Zealand
Registered & physical address used from 09 Sep 2020 to 09 Apr 2021
Address #2: 130 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2018 to 09 Sep 2020
Address #3: 127 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 21 Mar 2014 to 05 Feb 2018
Basic Financial info
Total number of Shares: 8888
Annual return filing month: March
Annual return last filed: 29 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8888 | |||
Entity (NZ Limited Company) | The Staples Group Limited Shareholder NZBN: 9429030689619 |
Christchurch 8011 New Zealand |
21 Mar 2014 - |
Ultimate Holding Company
Bryan Douglas Staples - Director
Appointment date: 15 Feb 2016
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 15 Feb 2016
Gregory Chawynski - Director (Inactive)
Appointment date: 17 Nov 2015
Termination date: 31 Dec 2016
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 17 Nov 2015
William John Dwyer - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 31 Dec 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 08 Dec 2015
Brendon Peter Burns - Director (Inactive)
Appointment date: 11 May 2016
Termination date: 11 Nov 2016
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 11 May 2016
Bryan Douglas Staples - Director (Inactive)
Appointment date: 21 Mar 2014
Termination date: 27 Nov 2015
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 21 Mar 2014
Riverlaw Holdings Limited
10 Fitzgerald Avenue
Nga Tamariki O Nga Hau E Wha Trust
144 Ferry Road
Grace Vineyard Music Limited
150 Ferry Road
The Grace Escape
150 Ferry Road
Compassion Trust
150 Ferry Road
Waltham Gospel Hall Trust
Waltham Gospel Hall
Genuine Tiny Homes Limited
130 Ferry Road
Hemingway Holdings Limited
Unit 11b, 31 Stevens Street
I-pop Inn Limited
130 Ferry Road
M.i. House Limited
130 Ferry Road
Sealing Solutions Limited
98 Falsgrave Street
The Staples Group Limited
130 Ferry Road