General information

Starwood Limited

Type: NZ Limited Company (Ltd)
9429039913616
New Zealand Business Number
251817
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C149960 - Wood Product Mfg Nec
Industry classification codes with description

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
Contact info
64 688 6208
Phone (Phone)
kdorgan@starwood.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.biobriq.nz
Website
www.starwood.co.nz
Website
Directors
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
Addresses
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
Financial Data
Financial info
20000
Total number of Shares
July
Annual return filing month
07 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10000
Shareholder Name Address Period
Booth, Allan Peter
Individual
Maori Hill
Timaru
7910
31 Aug 1984 - current
Shares Allocation #2 Number of Shares: 10000
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

Historic shareholders

Shareholder Name Address Period
Booth, Leanne Marie
Individual
Timaru 7910
31 Aug 1984 - 16 Jun 2008
Location
Companies nearby
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
Similar companies
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