Stellare International New Zealand Limited (issued an NZBN of 9429033981406) was started on 09 Aug 2006. 2 addresses are currently in use by the company: Apt 2B, 154 St Stephens Avenue, Parnell, Auckland, 1052 (type: registered, physical). Apt 2B, 154 St Stephens Avenue, Auckland had been their registered address, up until 06 Apr 2018. Stellare International New Zealand Limited used more aliases, namely: Don * Geo Global Trading Limited from 20 Aug 2014 to 05 Dec 2016, Fresha International (Import/Export) Co Limited (17 May 2013 to 20 Aug 2014) and Fresha International Limited (21 Dec 2011 - 17 May 2013). 125000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 77000 shares (61.6 per cent of shares), namely:
Claasen, Lynette Frances (an individual) located at Parnell, Auckland postcode 1052,
Dgc Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Claasen, Donald Geoffrey (a director) located at Parnell, Auckland postcode 1052. As far as the second group is concerned, a total of 1 shareholder holds 8 per cent of all shares (exactly 10000 shares); it includes
Garrett International Meats Limited (an entity) - located at Panmure, Auckland. Moving on to the third group of shareholders, share allotment (35000 shares, 28%) belongs to 1 entity, namely:
Farmlands Industries Limited, located at 5 Broadway, Newmarket, Auckland (an entity). The Businesscheck data was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Apt 2b, 154 St Stephens Avenue, Parnell, Auckland, 1052 | Registered & physical & service | 06 Apr 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Donald Geoffrey Claasen
Parnell, Auckland, 1052
Address used since 17 Nov 2021
Parnell, Auckland, 1052
Address used since 16 Aug 2016 |
Director | 21 Jul 2007 - current |
|
Lynn Garrett
Epsom, Auckland, 1023
Address used since 21 Jul 2007 |
Director | 21 Jul 2007 - 16 Aug 2016 |
|
James Peter Houlker
Remuera, Auckland, 1050
Address used since 09 Aug 2006 |
Director | 09 Aug 2006 - 15 Jun 2011 |
|
Mark Keith Allison
Christchurch, 8052
Address used since 21 Jul 2007 |
Director | 21 Jul 2007 - 15 Jun 2011 |
|
Robert Heng Soon Chua
Cedar Vale, Queensland 4285, Australia,
Address used since 21 Jul 2007 |
Director | 21 Jul 2007 - 15 Jun 2011 |
|
Christopher Laurence O'reilly
Havelock North,
Address used since 20 Jul 2007 |
Director | 20 Jul 2007 - 18 Sep 2008 |
|
Charles Howard Shadbolt
Christchurch,
Address used since 09 Aug 2006 |
Director | 09 Aug 2006 - 20 Jul 2007 |
| Previous address | Type | Period |
|---|---|---|
| Apt 2b, 154 St Stephens Avenue, Auckland, 1052 | Registered & physical | 11 Feb 2016 - 06 Apr 2018 |
| Level 13 Export House, 126 Vincent Street, Auckland Central, Auckland, 1010 | Registered & physical | 22 Feb 2013 - 11 Feb 2016 |
| Level 14, Export House, 126 Vincent Street, Auckland Central, Auckland, 1010 | Physical & registered | 09 Jan 2012 - 22 Feb 2013 |
| 5 Broadway, Newmarket, Auckland | Registered & physical | 28 Sep 2007 - 09 Jan 2012 |
| 8 Cleveland Road, Parnell, Auckland | Registered & physical | 09 Aug 2006 - 28 Sep 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Claasen, Lynette Frances Individual |
Parnell Auckland 1052 |
23 Dec 2024 - current |
|
Dgc Trustee Limited Shareholder NZBN: 9429046591821 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
11 Sep 2023 - current |
|
Claasen, Donald Geoffrey Director |
Parnell Auckland 1052 |
21 Jun 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Garrett International Meats Limited Shareholder NZBN: 9429039340887 Entity (NZ Limited Company) |
Panmure Auckland 1072 |
29 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Farmlands Industries Limited Shareholder NZBN: 9429040405865 Entity (NZ Limited Company) |
5 Broadway Newmarket, Auckland |
09 Aug 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Houlker, James Peter Individual |
Remuera Auckland 1050 |
29 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trustee Services (1997) Limited Shareholder NZBN: 9429037960063 Company Number: 884837 Entity |
9 Hobson Avenue Kerikeri 0230 |
21 Jun 2011 - 23 Dec 2024 |
|
Trustee Services (1997) Limited Shareholder NZBN: 9429037960063 Company Number: 884837 Entity |
9 Hobson Avenue Kerikeri 0230 |
21 Jun 2011 - 23 Dec 2024 |
|
Trustee Services (1997) Limited Shareholder NZBN: 9429037960063 Company Number: 884837 Entity |
9 Hobson Avenue Kerikeri 0230 |
21 Jun 2011 - 23 Dec 2024 |
|
Independent Fisheries Limited Shareholder NZBN: 9429000006767 Company Number: 125989 Entity |
Lyttelton Lyttelton 8082 |
09 Aug 2006 - 24 Jan 2024 |
|
Woolley, John Individual |
Orakei Auckland 1071 |
21 Jun 2011 - 11 Sep 2023 |
|
Woolley, John Individual |
Orakei Auckland 1071 |
21 Jun 2011 - 11 Sep 2023 |
|
Barnes Mossman Trustees Limited Shareholder NZBN: 9429036371112 Company Number: 1232455 Entity |
09 Aug 2006 - 21 Jun 2011 | |
|
O'reilly, Christopher Laurence Individual |
Havelock North |
09 Aug 2006 - 21 Jun 2011 |
|
Dongeo Holdings Limited Shareholder NZBN: 9429039396426 Company Number: 410819 Entity |
24 Jul 2007 - 21 Jun 2011 | |
|
Saker, Andrea Raynor Individual |
Glendowie Auckland |
29 Aug 2008 - 21 Jun 2011 |
|
Austbridge International Marketing Pty Limited Other |
09 Aug 2006 - 21 Jun 2011 | |
|
Dongeo Holdings Limited Shareholder NZBN: 9429039396426 Company Number: 410819 Entity |
24 Jul 2007 - 21 Jun 2011 | |
|
Luke, Janet Briar Individual |
Havelock North |
09 Aug 2006 - 21 Jun 2011 |
|
Barnes Mossman Trustees Limited Shareholder NZBN: 9429036371112 Company Number: 1232455 Entity |
09 Aug 2006 - 21 Jun 2011 | |
|
Null - Austbridge International Marketing Pty Limited Other |
09 Aug 2006 - 21 Jun 2011 | |
|
Saker, James Humphrey Individual |
Glendowie Auckland |
29 Aug 2008 - 21 Jun 2011 |
![]() |
Stellare Merchants Limited 154 St Stephens Avenue |
![]() |
Marina Properties Limited Flat 2b, 154 St Stephens Avenue |
![]() |
Tsai Limited 2c/154 St Stephens Avenue |
![]() |
Dick And Diana Hubbard Foundation 4a/154 St Stephens Avenue |
![]() |
Cmf Limited 5 Judge Street |