Starsurge Investments Limited (NZBN 9429039548375) was launched on 07 Oct 1987. 4 addresses are in use by the company: 96B Shakespeare Road, Milford, Auckland, 0620 (type: registered, physical). 96B Shakespeare Road, Auckland, Auckland had been their physical address, until 11 May 2020. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Barry, Roger (an individual) located at Auckland, Auckland postcode 0620. "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010) is the category the Australian Bureau of Statistics issued Starsurge Investments Limited. The Businesscheck database was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 31245, Milford, Auckland, 0741 | Postal | 21 Apr 2020 |
| 19 Apollo Drive, Rosedale, Auckland, 0632 | Office | 21 Apr 2020 |
| 96b Shakespeare Road, Milford, Auckland, 0620 | Registered & physical & service | 11 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Roger Giles Barry
Milford, Auckland, 0620
Address used since 05 Apr 2022
Rosedale, Auckland, 0632
Address used since 21 Apr 2020
Rosedale, Auckland, 0632
Address used since 28 Apr 2015 |
Director | 10 Oct 1987 - current |
|
Warwick John Filleul
Newmarket, Auckland,
Address used since 23 Apr 2003 |
Director | 10 Oct 1987 - 27 Jun 2003 |
| 19 Apollo Drive , Rosedale , Auckland , 0632 |
| Previous address | Type | Period |
|---|---|---|
| 96b Shakespeare Road, Auckland, Auckland, 0620 | Physical & registered | 30 Apr 2020 - 11 May 2020 |
| 11 Apollo Drive, Rosedale, Auckland, 0632 | Physical | 06 May 2015 - 30 Apr 2020 |
| Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 | Registered | 22 Sep 2014 - 30 Apr 2020 |
| 49 B Apollo, Rosedale, North Shore City, 0632 | Physical | 11 May 2012 - 06 May 2015 |
| 49 B Apollo, Rosedale, North Shore City, 0632 | Registered | 11 May 2012 - 22 Sep 2014 |
| 5a Piermark Drive, Rosedale, North Shore City, 0632 | Registered & physical | 10 Feb 2011 - 11 May 2012 |
| 3 Broadway, Newmarket, Auckland | Registered & physical | 01 May 2003 - 10 Feb 2011 |
| Level 4/149 Parnell Road, Parnell, Auckland | Physical | 22 Jul 1999 - 22 Jul 1999 |
| 177 Parnell Road, Parnell, Auckland | Physical | 22 Jul 1999 - 01 May 2003 |
| Level 4/149 Parnell Road, Parnell, Auckland | Registered | 01 Oct 1998 - 01 May 2003 |
| 6/15 Wootton Avenue, Remuera, Auckland | Registered | 14 Apr 1997 - 01 Oct 1998 |
| - | Physical | 20 Feb 1992 - 22 Jul 1999 |
| 4/746 Remuera Road, Remuera, Auckland | Registered | 06 Dec 1991 - 14 Apr 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barry, Roger Individual |
Auckland Auckland 0620 |
07 Oct 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Filleul, Warwick Individual |
Newmarket |
07 Oct 1987 - 15 Mar 2005 |
|
Barry Investment Trust Other |
15 Mar 2005 - 27 Jun 2010 | |
|
Null - Barry Investment Trust Other |
15 Mar 2005 - 27 Jun 2010 |
![]() |
Pro-ed New Zealand Limited 9d Apollo Drive |
![]() |
Fly Dc3 New Zealand Incorporated C/o J Cooper |
![]() |
Serjet Holdings Limited Suite 1, 11 Apollo Drive |
![]() |
Nanogene Biomedical Technologies Limited 62b Centorian Drive |
![]() |
Rbc Ministries New Zealand Trust 5d Apollo Drive |
|
Ideal Coolrooms Limited Unit 2 F 5 Ceres Court Rosedale |
|
Effingham Construction Limited 59 Blakeborough Drive |
|
Jj Solutions Limited 28 Ballyboe Place |
|
Symonite Solutions Limited 72 Ellice Road |
|
Symonite Panels Limited 72 Ellice Road |
|
Acm Fabricators Limited 72 Ellice Road |