Starfish Interiors 2015 Limited (issued a business number of 9429041983850) was registered on 18 Sep 2015. 5 addresess are currently in use by the company: 91 College Hill, Freemans Bay, Auckland, 1011 (type: delivery, postal). I Kimberley Road, Epsom, Auckland had been their physical address, up to 14 Sep 2018. 1000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 490 shares (49% of shares), namely:
Cherrie, Natasha Amanda (an individual) located at Avondale, Auckland postcode 1026,
Cherrie, Steven James (a director) located at Avondale, Auckland postcode 1026,
Cherrystone Trustee Limited (an entity) located at Freemans Bay, Auckland postcode 1011. In the second group, a total of 2 shareholders hold 49% of all shares (490 shares); it includes
Stanton, Robert Martyn (an individual) - located at Beach Haven, Auckland,
Dunn, Stephen Troy (a director) - located at Avondale, Auckland. Moving on to the next group of shareholders, share allotment (10 shares, 1%) belongs to 1 entity, namely:
Cherrie, Steven James, located at Avondale, Auckland (a director). "Upholstered furniture mfg" (business classification C251160) is the classification the Australian Bureau of Statistics issued to Starfish Interiors 2015 Limited. Businesscheck's information was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 91 College Hill, Freemans Bay, Auckland, 1011 | Registered & physical & service | 14 Sep 2018 |
| 91 College Hill, Freemans Bay, Auckland, 1011 | Delivery | 08 Oct 2019 |
| Po Box 47-513, Ponsonby, Auckland, 1144 | Postal | 08 Oct 2019 |
| 9 Copsey Place, Avondale, Auckland, 1026 | Office | 08 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Troy Dunn
Avondale, Auckland, 1026
Address used since 06 May 2025
Titirangi, Auckland, 0604
Address used since 01 Mar 2024
Whenuapai, Auckland, 0814
Address used since 01 Oct 2022
Rd 2, Henderson, 0782
Address used since 18 Sep 2015 |
Director | 18 Sep 2015 - current |
|
Steven James Cherrie
Avondale, Auckland, 1026
Address used since 06 May 2025
Mount Eden, Auckland, 1024
Address used since 18 Sep 2015 |
Director | 18 Sep 2015 - current |
| Type | Used since | |
|---|---|---|
| 9 Copsey Place, Avondale, Auckland, 1026 | Office | 08 Oct 2019 |
| 9 Copsey Place , Avondale , Auckland , 1026 |
| Previous address | Type | Period |
|---|---|---|
| I Kimberley Road, Epsom, Auckland, 1023 | Physical & registered | 18 Sep 2015 - 14 Sep 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cherrie, Natasha Amanda Individual |
Avondale Auckland 1026 |
18 Sep 2015 - current |
|
Cherrie, Steven James Director |
Avondale Auckland 1026 |
18 Sep 2015 - current |
|
Cherrystone Trustee Limited Shareholder NZBN: 9429041952443 Entity (NZ Limited Company) |
Freemans Bay Auckland 1011 |
18 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stanton, Robert Martyn Individual |
Beach Haven Auckland 0626 |
18 Sep 2015 - current |
|
Dunn, Stephen Troy Director |
Avondale Auckland 1026 |
18 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cherrie, Steven James Director |
Avondale Auckland 1026 |
18 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dunn, Stephen Troy Director |
Avondale Auckland 1026 |
18 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Michael, Geoffrey Charles Individual |
Titirangi Auckland 0604 |
18 Sep 2015 - 20 Sep 2017 |
![]() |
Dwls Properties Limited 16 Kimberley Road |
![]() |
Andrew Nelson Consulting Limited 17 Kimberley Road |
![]() |
Pckc Limited 19 Kimberley Road |
![]() |
Kimberley Nominees Limited 4/15 Kimberley Road |
![]() |
Future History Limited 22 Kimberley Road |
![]() |
Pagemap Limited 10 Kimberley Road |
|
Princess Living And Interiors Limited 3 Burrett Avenue |
|
Kiwi Auto-marine Upholsterers Limited 93 Church Street |
|
Affordable Upholstery Auckland Limited 50 Stoddard Road |
|
Snip - It Upholstery Limited Unit E, 60 Surrey Crescent |
|
Bespoke Limited 38 Dedwood Terrace |
|
Chiefly Chairs Limited 25 Chatswood Grove |