Starward Corporation (New Zealand) Limited (issued an NZBN of 9429037649098) was registered on 26 Mar 1999. 2 addresses are currently in use by the company: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch had been their physical address, up until 10 Nov 2021. 600 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 100 shares (16.67% of shares), namely:
Siwatibau, Tania (an individual) located at 99 Customhouse Quay, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 200 shares); it includes
Siwatibau, Suliana (an individual) - located at Suva, Fiji. Moving on to the third group of shareholders, share allocation (100 shares, 16.67%) belongs to 1 entity, namely:
Siwatibau, Simione, located at Avonhead, Christchurch (an individual). The Businesscheck database was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
16 Southwark Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 10 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Ropate Siwatibau
Avonhead, Christchurch, 8042
Address used since 01 Feb 2008 |
Director | 26 Mar 1999 - current |
Tania Siwatibau
99 Customhouse Quay, Wellington, 6011
Address used since 07 May 2019
93 Queen Street, Dunedin, 9016
Address used since 01 Feb 2008 |
Director | 26 Mar 1999 - current |
Simione Siwatibau
Avonhead, Christchurch, 8042
Address used since 07 May 2019
Remuera, Auckland, 1050
Address used since 26 Mar 1999 |
Director | 26 Mar 1999 - current |
Suliana Siwatibau
Suva,
Address used since 19 Apr 2016 |
Director | 26 Mar 1999 - current |
Atunaisa Siwatibau
C/-8 Holland Street, Suva,
Address used since 19 Apr 2016 |
Director | 26 Mar 1999 - current |
Savenca Siwatibau
Port Vila, Vanuatu,
Address used since 26 Mar 1999 |
Director | 26 Mar 1999 - 26 Dec 2004 |
Previous address | Type | Period |
---|---|---|
Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 05 Apr 2019 - 10 Nov 2021 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 21 Apr 2017 - 05 Apr 2019 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 05 Feb 2014 - 21 Apr 2017 |
C/-duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 | Registered & physical | 12 Apr 2011 - 05 Feb 2014 |
C/-duns Limited, Level 16, 119 Armagh Street, Christchurch | Physical & registered | 04 May 2006 - 12 Apr 2011 |
62a Richard Farrell Avenue, Remuera, Auckland | Registered | 12 Apr 2000 - 04 May 2006 |
62a Richard Farrell Avenue, Remuera, Auckland | Physical | 29 Mar 1999 - 04 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Siwatibau, Tania Individual |
99 Customhouse Quay Wellington 6011 |
26 Mar 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Siwatibau, Suliana Individual |
Suva Fiji |
26 Mar 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Siwatibau, Simione Individual |
Avonhead Christchurch 8042 |
26 Mar 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Siwatibau, Ropate Individual |
Avonhead Christchurch |
26 Mar 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Siwatibau, Atunaisa Individual |
Suva Fiji |
26 Mar 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Siwatibau, Savenaca Individual |
Port Vila Vanuatu |
26 Mar 1999 - 17 Oct 2006 |
Awuko Abrasives Limited Level 1, 359 Lincoln Rd |
|
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |
|
People Puzzle Limited Level 1, 100 Moorhouse Avenue |
|
Savage Heat Exchangers Limited Level 1, 100 Moorhouse Avenue |
|
Cancrete Limited Level 1, 100 Moorhouse Avenue |