General information

Starlet Lane Developments 2014 Limited

Type: NZ Limited Company (Ltd)
9429041149980
New Zealand Business Number
5061180
Company Number
Registered
Company Status
L671240 - Property - Non-residential - Renting Or Leasing
Industry classification codes with description

Starlet Lane Developments 2014 Limited (NZBN 9429041149980) was registered on 24 Mar 2014. 2 addresses are in use by the company: 26A Aviemore Drive, Highland Park, Auckland, 2010 (type: physical, registered). 6 shares are allocated to 9 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 1 share (16.67% of shares), namely:
Drinkrow, Grant Alexander (a director) located at Cockle Bay, Auckland postcode 2014. In the second group, a total of 1 shareholder holds 16.67% of all shares (exactly 1 share); it includes
Abig (Nz) Limited (an entity) - located at Rd 1, Waiheke Island. Next there is the third group of shareholders, share allotment (1 share, 16.67%) belongs to 1 entity, namely:
Pestar Holdings Limited, located at 3 City Road, Auckland (an entity). "Property - non-residential - renting or leasing" (ANZSIC L671240) is the category the ABS issued to Starlet Lane Developments 2014 Limited. Businesscheck's data was updated on 26 Mar 2024.

Current address Type Used since
26a Aviemore Drive, Highland Park, Auckland, 2010 Physical & registered & service 24 Mar 2014
Contact info
64 21 883080
Phone (Phone)
pestar05@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Peter Stuart Armstrong
Sunnyhills, Auckland, 2010
Address used since 24 Mar 2014
Director 24 Mar 2014 - current
Grant Alexander Drinkrow
Cockle Bay, Auckland, 2014
Address used since 02 Mar 2018
Cockle Bay, Auckland, 2014
Address used since 24 Mar 2014
Director 24 Mar 2014 - current
Stephen George Horne
Rd 1, Waiheke Island, 1971
Address used since 24 Mar 2014
Director 24 Mar 2014 - current
Harry William Gallagher
Cockle Bay, Auckland, 2014
Address used since 24 Mar 2014
Director 24 Mar 2014 - current
William Lenard Luther
Remuera, Auckland, 1050
Address used since 01 Jan 2017
Director 01 Jan 2017 - current
Dudley Gordon Spence
Karaka, Papakura, 2113
Address used since 24 Mar 2014
Director 24 Mar 2014 - 04 Mar 2024
Robin Mcgregor Campbell
Bucklands Beach, Auckland, 2012
Address used since 24 Mar 2014
Director 24 Mar 2014 - 29 May 2014
Addresses
Principal place of activity
26a Aviemore Drive , Highland Park , Auckland , 2010
Financial Data
Financial info
6
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Drinkrow, Grant Alexander
Director
Cockle Bay
Auckland
2014
24 Mar 2014 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Abig (nz) Limited
Shareholder NZBN: 9429037267971
Entity (NZ Limited Company)
Rd 1
Waiheke Island
1971
24 Mar 2014 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Pestar Holdings Limited
Shareholder NZBN: 9429039816108
Entity (NZ Limited Company)
3 City Road
Auckland
1010
24 Mar 2014 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Krisjarel Properties Limited
Shareholder NZBN: 9429038703867
Entity (NZ Limited Company)
Milford
Auckland
0620
24 Mar 2014 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Spence, Dudley Gordon
Individual
Karaka
Papakura
2113
24 Mar 2014 - current
Costello, Raymond Peter
Individual
Karaka
Papakura
2113
24 Mar 2014 - current
Spence, Yvonne Lily Joyce
Individual
Karaka
Papakura
2113
24 Mar 2014 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Opie, Stephen Andrew
Individual
Remuera
Auckland
1050
30 May 2018 - current
Luther, William Lenard
Individual
Remuera
Auckland
1050
30 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Horne, Steven George
Individual
Rd 1
Waiheke Island
1971
24 Mar 2014 - 08 Apr 2015
Horne, Christine Margaret
Individual
Rd 1
Waiheke Island
1971
30 May 2018 - 30 May 2018
Steven George Horne
Director
Rd 1
Waiheke Island
1971
24 Mar 2014 - 08 Apr 2015
Location
Companies nearby
Chd Trustees No. 72 Limited
26a Aviemore Drive
Chd Trustees No. 71 Limited
26a Aviemore Drive
Chd Trustees No. 68 Limited
26a Aviemore Drive
Chd Trustees No. 70 Limited
26a Aviemore Drive
Chd Trustees No. 69 Limited
26a Aviemore Drive
Chd Trustees No. 65 Limited
26a Aviemore Drive
Similar companies
Yzy Holdings Limited
11 Kells Place
Fistonich Family Vineyards Limited
10 Birman Close
C Four Limited
21a Clyside Avenue
Care Group Properties 2019 Limited
260 Botany Road
Jaxam Properties Limited
142 Ti Rakau Drive
Bovado Properties Limited
Unit 11, 135 Cryers Road