Luna Deer Limited (issued an NZ business identifier of 9429039854742) was registered on 05 Aug 1985. 2 addresses are currently in use by the company: 29 The Mall, Cromwell, Cromwell, 9310 (type: physical, service). Mead Stark, 29 The Mall, Cromwell 9310 had been their registered address, up until 19 Jun 2013. 900 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 900 shares (100 per cent of shares), namely:
Moulding, Robert Alexander (an individual) located at Onchan postcode IM31NW. Our database was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 29 The Mall, Cromwell, Cromwell, 9310 | Physical & service & registered | 19 Jun 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Margaret Stark
R D, Cromwell, 9342
Address used since 14 Jun 2016 |
Director | 01 Oct 1992 - current |
|
Alastair David Stark
R D, Cromwell, 9342
Address used since 14 Jun 2016 |
Director | 31 May 2007 - 26 May 2022 |
|
David Garth Stark
Rd 2, Cromwell, 9384
Address used since 14 Jun 2016 |
Director | 25 Mar 2011 - 03 May 2018 |
|
Christopher John Stark
Maori Hill, Timaru, 7910
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - 22 Jul 2015 |
|
Rinipeti Hine Hoia Keen
Ashburton,
Address used since 16 Oct 1992 |
Director | 16 Oct 1992 - 25 Jun 2003 |
|
Lesley Mckay
Cromwell,
Address used since 16 Oct 1992 |
Director | 16 Oct 1992 - 25 Jun 2003 |
|
Janice Faye Allen
Mt Barker, Wanaka,
Address used since 16 Oct 1992 |
Director | 16 Oct 1992 - 25 Jun 2003 |
| Previous address | Type | Period |
|---|---|---|
| Mead Stark, 29 The Mall, Cromwell 9310 | Registered & physical | 04 Jun 2009 - 19 Jun 2013 |
| Same As Registered Office Address | Physical | 22 Jun 1998 - 22 Jun 1998 |
| C/- Mead & Stark, Chartered Accountants, 29 The Mall, Cromwell | Physical | 22 Jun 1998 - 04 Jun 2009 |
| Mead & Stark, 29 The Mall, Cromwell | Registered | 01 Jul 1997 - 04 Jun 2009 |
| - | Physical | 19 Feb 1992 - 22 Jun 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moulding, Robert Alexander Individual |
Onchan IM31NW |
25 Oct 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stark, Susan Margaret Individual |
Cromwell |
05 Aug 1985 - 25 Oct 2022 |
|
Mckay, Lesley Individual |
Cromwell |
14 Jun 2004 - 14 Jun 2004 |
|
Stark, Susan Margaret Individual |
Cromwell |
05 Aug 1985 - 25 Oct 2022 |
|
Stark, Alastair David Individual |
Cromwell |
05 Aug 1985 - 10 Aug 2022 |
|
Mckay, Alan Bevin Individual |
Cromwell |
14 Jun 2004 - 14 Jun 2004 |
![]() |
Central Metal Supplies Limited 29 The Mall |
![]() |
Studio Red Limited 29 The Mall |
![]() |
Afix (cromwell) Limited 29 The Mall |
![]() |
Heli Ag NZ Limited 29 The Mall |
![]() |
Pine & Gold Limited 29 The Mall |
![]() |
The Linen Collection Limited 29 The Mall |