Five Star Contractors Limited (issued an NZBN of 9429041050569) was started on 08 Jan 2014. 2 addresses are currently in use by the company: 2 Cornfoot Avenue, Rd 4, Whangarei Heads, 0174 (type: physical, registered). 62 Denby Crescent, Tikipunga, Whangarei had been their physical address, up until 29 Oct 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Thompson, Joshua Stuart Lionell (an individual) located at Rd 4, Whangarei Heads postcode 0174. "Repair (general) or renovation of residential buildings nec" (business classification E301920) is the classification the Australian Bureau of Statistics issued to Five Star Contractors Limited. Our information was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Cornfoot Avenue, Rd 4, Whangarei Heads, 0174 | Physical & registered & service | 29 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Joshua Stuart Lionell Thompson
Rd 4, Whangarei Heads, 0174
Address used since 17 Jun 2019
Riverhead, Riverhead, 0820
Address used since 21 Oct 2017
West Harbour, Auckland, 0618
Address used since 01 Sep 2016
Tikipunga, Whangarei, 0112
Address used since 24 Oct 2018 |
Director | 06 May 2016 - current |
|
Gloria Jane Kerr
Henderson, Auckland, 0610
Address used since 08 Jan 2014 |
Director | 08 Jan 2014 - 13 May 2016 |
| Previous address | Type | Period |
|---|---|---|
| 62 Denby Crescent, Tikipunga, Whangarei, 0112 | Physical & registered | 24 Oct 2018 - 29 Oct 2019 |
| 9 Queen Street, Riverhead, Riverhead, 0820 | Physical & registered | 31 Oct 2017 - 24 Oct 2018 |
| 11l Clearwater Cove, West Harbour, Auckland, 0618 | Registered & physical | 19 Oct 2016 - 31 Oct 2017 |
| 9 Maurice Borich Place, Henderson, Auckland, 0610 | Registered & physical | 08 Jan 2014 - 19 Oct 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Joshua Stuart Lionell Individual |
Rd 4 Whangarei Heads 0174 |
13 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kerr, Gloria Jane Individual |
Henderson Auckland 0610 |
08 Jan 2014 - 13 May 2016 |
|
Gloria Jane Kerr Director |
Henderson Auckland 0610 |
08 Jan 2014 - 13 May 2016 |
![]() |
Cmcd Trustee Limited 24 The Landing |
![]() |
Ke Holdings Limited 14 Queen Street |
![]() |
A&z Investment Co. Limited 12 The Landing |
![]() |
C L Drainage Limited 31 Arthur Street |
![]() |
Echo Realty Limited 3 Sussex Terrace |
![]() |
K.d.t Limited 3 Sussex Terrace |
|
Luxor Motors Limited 15 Timber Place |
|
Carray Developments Limited 45 Weza Lane |
|
Claddex Systems Limited 72 Access Road |
|
Trinity Design (nz) Limited 172 Fred Taylor Drive |
|
Jalaxz Limited 187 Matua Road |
|
Building Repairs Limited 73 Lagoon Way |