Starfish Consulting Limited (NZBN 9429035946588) was launched on 11 Jun 2003. 7 addresess are currently in use by the company: Level 4, Perpetual Guardian House, 99 Customhouse Quay, Wellington, 6011 (type: registered, service). L15, 215 Lambton Quay, Wellington had been their registered address, until 06 Mar 2017. 223 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 23 shares (10.31 per cent of shares), namely:
Hay, Jonathan (an individual) located at Petone, Lower Hutt postcode 5012. When considering the second group, a total of 1 shareholder holds 89.69 per cent of all shares (exactly 200 shares); it includes
Beyond Holdings Limited (an entity) - located at 99 Customhouse Quay, Wellington. Our database was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 10, Fujitsu Tower, 141 The Terrace, Wellington, 6143 | Physical & service | 01 Mar 2012 |
| L15, 215 Lambton Quay, Wellington, 6011 | Registered | 06 Mar 2017 |
| 141 The Terrace, Level 10, Wellington, 6143 | Delivery & office | 19 Jun 2022 |
| Level 10, Fujitsu Tower, 141 The Terrace, Wellington, 6143 | Registered | 03 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
John Lacey
Remuera, Auckland, 1050
Address used since 20 Feb 2006 |
Director | 11 Jun 2003 - current |
|
Ian Hugh Taylor
Cambridge, 3434
Address used since 08 Mar 2024
Rd 1, Hamilton, 3281
Address used since 01 Mar 2021
Waikanae, Kapiti, 5036
Address used since 27 Feb 2009 |
Director | 11 Jun 2003 - current |
|
Henry Hall
Nelson, 7010
Address used since 19 Feb 2016 |
Director | 01 Dec 2006 - current |
|
Hugh Riley
Mount Pleasant, Christchurch, 8081
Address used since 08 Mar 2024
Nelson, 7010
Address used since 19 Feb 2016 |
Director | 01 Dec 2006 - current |
|
Deidre Rennie
Otumoetai, Tauranga, 3110
Address used since 08 Mar 2024
Otumoetai, Tauranga, 3110
Address used since 20 Jul 2016 |
Director | 01 Dec 2006 - current |
|
Ben Ingram Pearson
Nelson, 7010
Address used since 19 Feb 2016 |
Director | 01 Dec 2006 - current |
|
Elizabeth Vizirgiankis
Milford, Auckland, 0620
Address used since 01 Dec 2016
Milford, Auckland, 0620
Address used since 01 Jun 2019 |
Director | 18 Oct 2014 - current |
|
Elizabeth Vizirgianakis
Milford, Auckland, 0620
Address used since 01 Jun 2019 |
Director | 18 Oct 2014 - current |
|
Jonathan Hay
Petone, Lower Hutt, 5012
Address used since 01 Apr 2025
Te Aro, Wellington, 6011
Address used since 28 Mar 2022 |
Director | 28 Mar 2022 - current |
|
Dominika Maria Mitchell
Lincoln, Lincoln, 7608
Address used since 01 Apr 2025 |
Director | 01 Apr 2025 - current |
|
Tadeusz Gawor
Rd 2, Whitianga, 3592
Address used since 06 Nov 2020
Rd 2, Whitianga, 3592
Address used since 01 Jan 2017 |
Director | 11 Jun 2003 - 31 Mar 2025 |
| Type | Used since | |
|---|---|---|
| Level 10, Fujitsu Tower, 141 The Terrace, Wellington, 6143 | Registered | 03 Jul 2024 |
| Level 4, Perpetual Guardian House, 99 Customhouse Quay, Wellington, 6011 | Registered & service | 10 Apr 2025 |
| 141 The Terrace , Level 10 , Wellington , 6143 |
| Previous address | Type | Period |
|---|---|---|
| L15, 215 Lambton Quay, Wellington, 6143 | Registered | 03 Mar 2017 - 06 Mar 2017 |
| Level 11, Sovereign House,, 34-42 Manners Street,, Wellington | Registered | 04 Mar 2010 - 03 Mar 2017 |
| Level 2, 354 Lambton Quay, Wellington | Registered | 07 Apr 2009 - 04 Mar 2010 |
| Level 6, Axon House, 1 Willeston Street, Wellington | Registered | 06 Mar 2009 - 07 Apr 2009 |
| Level 6, Axon House, 1 Willeston Street, Wellington | Physical | 06 Mar 2009 - 01 Mar 2012 |
| Level 2, 354 Lambton Quay, Wellington | Physical & registered | 24 Oct 2003 - 06 Mar 2009 |
| Gray Hughson And Associates Ltd, Level One, 354 Lambton Quay, Wellington | Registered & physical | 11 Jun 2003 - 24 Oct 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hay, Jonathan Individual |
Petone Lower Hutt 5012 |
01 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beyond Holdings Limited Shareholder NZBN: 9429033733159 Entity (NZ Limited Company) |
99 Customhouse Quay Wellington 6011 |
26 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maria Helena Gawor Other |
09 Dec 2004 - 28 Nov 2006 | |
|
Paul Harry Westbury Other |
09 Dec 2004 - 28 Nov 2006 | |
|
Taylor, Raelene Anne Individual |
Churton Park Wellington |
28 Feb 2006 - 28 Nov 2006 |
|
Tadeusz Jozef Gawor Other |
09 Dec 2004 - 28 Nov 2006 | |
|
Hughan Limited Shareholder NZBN: 9429035944430 Company Number: 1324786 Entity |
11 Jun 2003 - 09 Dec 2004 | |
|
Dobra Rada Limited Shareholder NZBN: 9429036127092 Company Number: 1276155 Entity |
11 Jun 2003 - 09 Dec 2004 | |
|
Taylor, Ian Hugh Individual |
Churton Park Wellington |
28 Feb 2006 - 28 Nov 2006 |
|
Lacey, John Stephen Individual |
Remuera Auckland |
11 Jun 2003 - 28 Nov 2006 |
|
Chung, Michael Individual |
Level 6 276-278 Lambton Quay, Wellington |
11 Jun 2003 - 28 Nov 2006 |
|
Westbury, Paul Harry Individual |
Kelburn Wellington |
28 Feb 2006 - 28 Nov 2006 |
|
Hughan Limited Shareholder NZBN: 9429035944430 Company Number: 1324786 Entity |
11 Jun 2003 - 09 Dec 2004 | |
|
Dobra Rada Limited Shareholder NZBN: 9429036127092 Company Number: 1276155 Entity |
11 Jun 2003 - 09 Dec 2004 | |
|
Null - Paul Harry Westbury Other |
09 Dec 2004 - 28 Nov 2006 | |
|
Null - Maria Helena Gawor Other |
09 Dec 2004 - 28 Nov 2006 | |
|
Null - Tadeusz Jozef Gawor Other |
09 Dec 2004 - 28 Nov 2006 | |
|
Lacey, Monique Paula Elizabeth Individual |
Remuera Auckland |
11 Jun 2003 - 28 Nov 2006 |
| Name | Beyond Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1888686 |
| Country of origin | NZ |
| Address |
L15, 215 Lambton Quay Wellington 6011 |
![]() |
Moss Packing Company Limited L15, 215 Lambton Quay |
![]() |
Acton International Marketing Limited L15, 215 Lambton Quay |
![]() |
NZ Dimensionz Limited Level 15, Grant Thornton House |
![]() |
Wicks Trustee 2012 Limited L15, 215 Lambton Quay |
![]() |
Takapu Investments Limited L15 |
![]() |
Soko Limited L15 |