Southstar Equipment Limited (issued an NZ business identifier of 9429030841819) was started on 22 Dec 2011. 2 addresses are in use by the company: 03 View Road, Rotorua, 3010 (type: physical, service). Level 12, 20 Customhouse Quay, Wellington had been their physical address, up until 25 Oct 2022. 1700100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1700100 shares (100 per cent of shares), namely:
Quadco Inc (an other) located at Saint-Eustache (Quebec) postcode J7R5C2. The Businesscheck database was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 03 View Road, Rotorua, 3010 | Registered | 10 Jun 2019 |
| 03 View Road, Rotorua, 3010 | Physical & service | 25 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeremy Edward Disher
Point Chevalier, Auckland, 1022
Address used since 07 Jun 2016 |
Director | 06 Aug 2015 - current |
| Tom S. | Director | 01 Jun 2018 - current |
|
Dean O'connor
Papamoa Beach, Papamoa, 3175
Address used since 18 Oct 2019
Papamoa Beach, Papamoa, 3118
Address used since 08 Oct 2018 |
Director | 08 Oct 2018 - 24 Feb 2022 |
|
Stephane Chartier
Terrebonne, Province Of Quebec, J6W 4Z3
Address used since 14 Jun 2016 |
Director | 30 May 2016 - 03 Jul 2020 |
|
Charles Maclennan
Rigaud, Province Of Quebec, J0P 1P0
Address used since 14 Jun 2016 |
Director | 30 May 2016 - 23 Oct 2019 |
|
Jeffery Allen Rankel
Vernon, BCV1T7E3
Address used since 22 Dec 2011 |
Director | 22 Dec 2011 - 30 May 2016 |
|
Michael Alexander Klopp
Vernon, BCV1B3E8
Address used since 22 Dec 2011 |
Director | 22 Dec 2011 - 30 May 2016 |
|
Marcel Roland Payeur
Vernon, BCV1H1L5
Address used since 22 Dec 2011 |
Director | 22 Dec 2011 - 30 May 2016 |
| Previous address | Type | Period |
|---|---|---|
| Level 12, 20 Customhouse Quay, Wellington, 6011 | Physical | 20 Nov 2018 - 25 Oct 2022 |
| Unit F, Level 2, 31a Bartley Terrace, Davenport, Auckland, 0624 | Registered | 26 Oct 2017 - 10 Jun 2019 |
| Level 16, 10 Brandon Street, Wellington, 6140 | Physical | 26 Oct 2017 - 20 Nov 2018 |
| 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & physical | 03 Sep 2015 - 26 Oct 2017 |
| 525 Cameron Road, Tauranga, Tauranga, 3110 | Physical & registered | 22 Dec 2011 - 03 Sep 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Quadco Inc Other (Other) |
Saint-eustache (quebec) J7R5C2 |
16 Feb 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southstar Equipment Ltd Company Number: BC1070749 Other |
Rene-levesque Ouest, 41e Etage Montreal, Quebec H3B 3V2 |
22 Dec 2011 - 16 Feb 2022 |
| Effective Date | 11 Nov 2018 |
| Name | Southstar Equipment Ltd. |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | CA |
| Address |
1155 Boul. Rene-levesque Ouest, 41e Etag Montreal Quebec H3B 3V2 |
![]() |
Companybox Limited Level 2, 50 The Terrace |
![]() |
Poyo Corporate Trustee Limited Level 4, 1 Woodward Street |
![]() |
Calavrias Trustee Limited Level 5, 10 Brandon Street |
![]() |
Reliant Services Limited C/-28 Cambridge Tce |
![]() |
Vintan Developments Limited Level 1 50 Customhouse Quay |
![]() |
Emp-fhm Investments No.2 Limited Level 14, 45 Johnston Street |