Starwood Limited (issued an NZ business number of 9429039913616) was launched on 31 Aug 1984. 3 addresses are currently in use by the company: 156-158 Stafford Street, Timaru, 7910 (type: registered, physical). The Vault, 46 George Street, Timaru had been their registered address, up until 29 Sep 2021. Starwood Limited used other names, namely: Ashbury Mowers and Heating Limited from 25 Sep 1995 to 23 May 1997, Ashbury Mowers and Cycles Limited (31 Aug 1984 to 25 Sep 1995). 20000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 10000 shares (50 per cent of shares), namely:
Booth, Allan Peter (an individual) located at Maori Hill, Timaru postcode 7910. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (exactly 10000 shares); it includes
Booth, Allan Peter (an individual) - located at Maori Hill, Timaru,
Winsloe, Lynette Marie (an individual) - located at Wanaka, Wanaka. "Wood product mfg nec" (business classification C149960) is the category the ABS issued Starwood Limited. The Businesscheck data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 2041, Washdyke, Timaru, 7941 | Postal | 29 Jul 2019 |
156-158 Stafford Street, Timaru, 7910 | Registered & physical & service | 29 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Allan Peter Booth
Maori Hill, Timaru, 7910
Address used since 24 Jul 2013 |
Director | 29 Jun 1990 - current |
Leanne Marie Booth
Timaru 7910,
Address used since 16 Jun 2008 |
Director | 27 Jul 1998 - 10 Jul 2008 |
Shirley Booth
R.d., Temuka,
Address used since 29 Jun 1990 |
Director | 29 Jun 1990 - 27 Jul 1998 |
Previous address | Type | Period |
---|---|---|
The Vault, 46 George Street, Timaru, 7910 | Registered & physical | 06 Nov 2018 - 29 Sep 2021 |
4c Sefton Street East, Timaru, Timaru, 7910 | Registered & physical | 27 Nov 2017 - 06 Nov 2018 |
4c Sefton Street East, Timaru, Timaru, 7910 | Physical & registered | 01 Apr 2014 - 27 Nov 2017 |
269 Stafford Street, Timaru, Timaru, 7910 | Physical & registered | 28 Jun 2012 - 01 Apr 2014 |
39 George Street, Timaru, 7910 | Registered & physical | 04 Aug 2010 - 28 Jun 2012 |
Hubbard Churcher & Co, 39 Geroge Street, Timaru 7910 | Registered | 23 Jun 2008 - 04 Aug 2010 |
Hubbard Churcher & Co, 39 George Street, Timaru 7910 | Physical | 23 Jun 2008 - 04 Aug 2010 |
Hubbard Churcher & Co, 39 George Street, Timaru | Physical | 03 Nov 2006 - 23 Jun 2008 |
Hubbard Churcher & Co, 39 George Street, Timaru | Registered | 10 Jul 2005 - 23 Jun 2008 |
Same As Registered Office | Physical | 11 Aug 1998 - 03 Nov 2006 |
- | Physical | 11 Aug 1998 - 11 Aug 1998 |
C/o Hubbard Churcher & Co, 45 George Street, Timaru | Registered | 06 Jul 1993 - 10 Jul 2005 |
Shareholder Name | Address | Period |
---|---|---|
Booth, Allan Peter Individual |
Maori Hill Timaru 7910 |
31 Aug 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Booth, Allan Peter Individual |
Maori Hill Timaru 7910 |
31 Aug 1984 - current |
Winsloe, Lynette Marie Individual |
Wanaka Wanaka 9305 |
12 Jun 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Booth, Leanne Marie Individual |
Timaru 7910 |
31 Aug 1984 - 16 Jun 2008 |
Bj Caird Limited The Vault |
|
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
Fibre Gen Limited 4c Sefton Street |
Fibre-gen Instruments Limited 4c Sefton Street East |
Kersa Limited 1135/4 Goulds Road |
Rose Lakewood Estates Limited 39 Ellesmere Road |
Craftmenco Limited Unit 1b, 55 Epsom Road |
Trophy Components NZ Limited Level 1, 136 Ilam Road |