General information

Southstar Technologies Limited

Type: NZ Limited Company (Ltd)
9429039340863
New Zealand Business Number
428782
Company Number
Registered
Company Status
169837825
Australian Company Number

Southstar Technologies Limited (issued an NZ business number of 9429039340863) was started on 26 May 1989. 4 addresses are in use by the company: 6/42 Kouka Road, Beachlands, Auckland, 2018 (type: registered, service). 33 Coles Crescent, Papakura, Papakura had been their physical address, up to 31 May 2021. Southstar Technologies Limited used other aliases, namely: Southstar Fertilizers Limited from 27 Apr 1993 to 11 Oct 2017, Southstar Agricultural Products Limited (26 May 1989 to 27 Apr 1993). 174735 shares are allotted to 18 shareholders who belong to 9 shareholder groups. The first group contains 3 entities and holds 3567 shares (2.04 per cent of shares), namely:
Charlie 17 Limited (an entity) located at Beachlands, Auckland postcode 2018,
Ackroyd, Katrina (an individual) located at Rolleston, Rolleston postcode 7614,
Ackroyd, Dean (an individual) located at Rolleston, Rolleston postcode 7614. In the second group, a total of 2 shareholders hold 5.1 per cent of all shares (8920 shares); it includes
Omnic Limited (an entity) - located at Beachlands, Auckland,
Zander, Regan James (an individual) - located at Manly, Whangaparaoa. Moving on to the 3rd group of shareholders, share allocation (35664 shares, 20.41%) belongs to 1 entity, namely:
Ravensdown Ventures Limited, located at Hornby, Christchurch (an entity). Businesscheck's information was last updated on 08 Apr 2024.

Current address Type Used since
42 Kouka Road, Beachlands, Auckland, 2018 Registered & physical & service 31 May 2021
6/42 Kouka Road, Beachlands, Auckland, 2018 Registered & service 08 Dec 2023
Contact info
64 21 825040
Phone (Phone)
jan.zander@southstar.co.nz
Email
Directors
Name and Address Role Period
Murray Selwin Zander
Manly, Whangaparaoa, 0930
Address used since 11 Mar 2015
Director 08 Jun 1992 - current
John Franklin Parker
Pukekohe, Auckland, 2120
Address used since 08 Jun 1992
Director 08 Jun 1992 - current
Murray Selwyn Zandler
Manly, Whangaparaoa, 0930
Address used since 11 Mar 2015
Director 08 Jun 1992 - current
Janice Zander
Manly, Whangaparaoa, 0930
Address used since 11 Mar 2015
Director 04 Aug 2008 - current
Richard Gordon Christie
Prebbleton, Prebbleton, 7604
Address used since 07 Oct 2016
Director 16 Nov 2010 - current
Jasper Van Halder
Queenstown, 9371
Address used since 07 Mar 2023
Director 07 Mar 2023 - current
Michael Joseph Manning
Hornby, Christchurch, 8042
Address used since 10 Jan 2020
Director 10 Jan 2020 - 08 Mar 2023
Bryan Leslie Mcleod
Hamilton,
Address used since 08 Jun 1992
Director 08 Jun 1992 - 15 Oct 2008
John Thompson Barr
St John, Auckland,
Address used since 24 Mar 1993
Director 24 Mar 1993 - 15 Oct 2008
Clifford Leonard Bayliss
R D 1, Raglan,
Address used since 08 Jun 1992
Director 08 Jun 1992 - 05 Mar 2007
Douglas Ben Dellow
R D 3, Te Kuiti,
Address used since 08 Jun 1992
Director 08 Jun 1992 - 24 Jan 2007
Robert Maxwell Cameron
R D 1, Waiheke Island,
Address used since 08 Jun 1992
Director 08 Jun 1992 - 19 Jun 1998
Colin James Balemi
R D 2, Drury,
Address used since 08 Jun 1992
Director 08 Jun 1992 - 22 Apr 1993
Addresses
Previous address Type Period
33 Coles Crescent, Papakura, Papakura, 2110 Physical & registered 26 Feb 2014 - 31 May 2021
C/-carpenter Pratt C. A. Limited, 333 Great South Road, Papakura Physical 22 Jul 2009 - 26 Feb 2014
C/-carpenter Pratt C. A. Limited, 333 Great South Road, Papakura Physical 13 Jul 2009 - 13 Jul 2009
Hammond & Moir, 13 Alexandra Street, Te Awamutu Physical 13 Jul 2009 - 22 Jul 2009
C/-carpenter Pratt C. A. Limited, 333 Great South Road, Papakura Registered 13 Jul 2009 - 13 Jul 2009
Hammond & Moir, 13 Alexandra Street, Te Awamutu Registered 13 Jul 2009 - 13 Jul 2009
13 Alexandra Street, Te Awamutu Registered 08 Feb 2002 - 13 Jul 2009
C/- Hammond & Moir, 13 Alexandra Street, Te Awamutu Physical 29 May 1997 - 13 Jul 2009
13 Alexander Street,, Te Awamutu. Registered 29 May 1997 - 08 Feb 2002
13 Alexander Street,, Te Awamutu. Registered 26 May 1989 - 29 May 1997
Financial Data
Financial info
174735
Total number of Shares
March
Annual return filing month
March
Financial report filing month
29 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3567
Shareholder Name Address Period
Charlie 17 Limited
Shareholder NZBN: 9429050884681
Entity (NZ Limited Company)
Beachlands
Auckland
2018
20 Mar 2023 - current
Ackroyd, Katrina
Individual
Rolleston
Rolleston
7614
28 Jan 2021 - current
Ackroyd, Dean
Individual
Rolleston
Rolleston
7614
28 Jan 2021 - current
Shares Allocation #2 Number of Shares: 8920
Shareholder Name Address Period
Omnic Limited
Shareholder NZBN: 9429047818828
Entity (NZ Limited Company)
Beachlands
Auckland
2018
28 Jan 2021 - current
Zander, Regan James
Individual
Manly
Whangaparaoa
0930
28 Jan 2021 - current
Shares Allocation #3 Number of Shares: 35664
Shareholder Name Address Period
Ravensdown Ventures Limited
Shareholder NZBN: 9429050930142
Entity (NZ Limited Company)
Hornby
Christchurch
8042
04 Jan 2023 - current
Shares Allocation #4 Number of Shares: 8920
Shareholder Name Address Period
Zander, Jordan Ross
Individual
Freemans Bay
Auckland
1011
28 Jan 2021 - current
Tupu Technologies Limited
Shareholder NZBN: 9429047818880
Entity (NZ Limited Company)
Beachlands
Auckland
2018
28 Jan 2021 - current
Shares Allocation #5 Number of Shares: 78956
Shareholder Name Address Period
Ticino Limited
Shareholder NZBN: 9429047238145
Entity (NZ Limited Company)
Beachlands
Auckland
2018
28 Jan 2021 - current
Zander, Janice Anne
Individual
Manly
Whangaparaoa
0930
26 May 1989 - current
Zander, Murray Selwyn
Individual
Manly
Whangaparaoa
0930
26 May 1989 - current
Shares Allocation #6 Number of Shares: 38704
Shareholder Name Address Period
Smith, Trevor Hugh
Individual
Pukekohe
Pukekohe
2120
28 Jan 2021 - current
Parker, John Franklin
Individual
Pukekohe
Auckland
26 May 1989 - current
Parker, Robyn Michelle
Individual
Pukekohe
Auckland
26 May 1989 - current
Shares Allocation #7 Number of Shares: 2
Shareholder Name Address Period
Zander, Murray Selwyn
Individual
Manly
Whangaparaoa
0930
26 May 1989 - current
Zander, Janice Anne
Individual
Manly
Whangaparaoa
0930
26 May 1989 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Parker, John Franklin
Individual
Pukekohe
Auckland
26 May 1989 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Parker, Robyn Michelle
Individual
Pukekohe
Auckland
26 May 1989 - current

Historic shareholders

Shareholder Name Address Period
D Ackroyd, K Ackroyd And G Parker As Trustees Of The D & K Ackroyd Trust
Other
Rolleston
Rolleston
7614
15 Jun 2010 - 28 Jan 2021
Dellow, Catherine Erica
Individual
R D 3
Te Kuiti
26 May 1989 - 21 Jul 2008
Parker, Glenn
Individual
Rolleston
Rolleston
7614
28 Jan 2021 - 20 Mar 2023
Parker, Glenn
Individual
Rolleston
Rolleston
7614
28 Jan 2021 - 20 Mar 2023
Bayliss, Clifford Chanels
Individual
R D 1
Raglan
26 May 1989 - 21 Jul 2008
Ravensdown Limited
Shareholder NZBN: 9429040365763
Company Number: 138517
Entity
Hornby
Christchurch
8042
26 Nov 2010 - 04 Jan 2023
Mcleod, Bryan Leslie
Individual
Hamilton
26 May 1989 - 21 Jul 2008
Regan Zander & Omnic Limited As Trustees For The Omnic Trust
Other
Manly
Whangaparaoa
0930
29 Apr 2020 - 28 Jan 2021
G Parker & D Ackroyd As Trustees Of The Glenn Parker Trust
Other
Rolleston
Rolleston
7614
15 Jun 2010 - 28 Jan 2021
Bayliss, Maureen
Individual
R D 1
Raglan
26 May 1989 - 21 Jul 2008
M Zander, J Zander & Ticino Limited As Trustees Of The Mjz Trust
Other
Manly
Whangaparaoa
0930
26 Mar 2010 - 28 Jan 2021
Jordon Zander & Tupu Technologies Limited As Trustees For The Tupu Technologies Trust
Other
Manly
Whangaparaoa
0930
29 Apr 2020 - 28 Jan 2021
J Parker, R Parker & T Smith As Trustees In The Red Dog Trust
Other
Pukekohe
26 Mar 2010 - 28 Jan 2021
D Ackroyd, K Ackroyd And G Parker As Trustees Of The D & K Ackroyd Trust
Other
Bellblock
New Plymouth
15 Jun 2010 - 28 Jan 2021
Barr, John Thompson
Individual
St John
Auckland
26 May 1989 - 21 Jul 2008
Dellow, Douglas Ben
Individual
R D 3
Te Kuiti
26 May 1989 - 21 Jul 2008
Location
Companies nearby
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
NZ Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent