Istar Limited (issued an NZ business identifier of 9429037653347) was registered on 22 Feb 1999. 7 addresess are in use by the company: 8 Braithwaite Street, Karori, Wellington, 6012 (type: delivery, postal). 8 Braithwaite Street, Karori, Wellington 6005 had been their registered address, up until 07 Jun 2011. 8 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 2 shares (25 per cent of shares), namely:
Ogden, Simon Paul (an individual) located at Solway, Masterton postcode 5810. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 2 shares); it includes
Gibson, Gillian Ruth Gibson (a director) - located at Remuera, Auckland. The next group of shareholders, share allocation (2 shares, 25%) belongs to 1 entity, namely:
Knowles, Alison Grace, located at Epsom, Auckland (an individual). "Drug wholesaling" (ANZSIC F372020) is the classification the Australian Bureau of Statistics issued Istar Limited. Our database was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
8 Brathwaite Street, Karori, Wellington | Other (Address For Share Register) & shareregister (Address For Share Register) | 24 May 2000 |
8 Braithwaite Street, Karori, Wellington, 6012 | Physical & registered & service | 07 Jun 2011 |
8 Braithwaite Street, Karori, Wellington, 6012 | Postal & office | 03 May 2019 |
8 Braithwaite Street, Karori, Wellington, 6012 | Delivery | 05 May 2020 |
Name and Address | Role | Period |
---|---|---|
Meon Carolyn Shand
Karori, Wellington, 6012
Address used since 22 Feb 1999 |
Director | 22 Feb 1999 - current |
Alison Grace Knowles
Epsom, Auckland, 1023
Address used since 10 May 2021 |
Director | 10 May 2021 - current |
Gillian Ruth Gibson Gibson
Remuera, Auckland, 1050
Address used since 24 Jul 2021 |
Director | 24 Jul 2021 - current |
Simon Paul Ogden
Solway, Masterton, 5810
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Margaret June Sparrow
Kelburn, Wellington, 6012
Address used since 22 Feb 1999 |
Director | 22 Feb 1999 - 27 Nov 2022 |
Simon Snook
Carterton, 5791
Address used since 05 May 2017
Rd 1, Masterton, 5791
Address used since 02 May 2018 |
Director | 28 Nov 2007 - 31 Mar 2022 |
John David Tait
Oriental Bay, Wellington, 6011
Address used since 02 May 2018
Oriental Bay, Wellington, 6011
Address used since 02 May 2016 |
Director | 03 Dec 2002 - 20 Jul 2021 |
Peter Richard Stone
Remuera, Auckland, 1050
Address used since 22 Feb 1999 |
Director | 22 Feb 1999 - 10 May 2021 |
Diana Edwards
Merivale, Christchurch,
Address used since 22 Feb 1999 |
Director | 22 Feb 1999 - 01 Jan 2013 |
John David Tait
Wadestown, Wellington,
Address used since 22 Feb 1999 |
Director | 22 Feb 1999 - 14 Feb 2002 |
Type | Used since | |
---|---|---|
8 Braithwaite Street, Karori, Wellington, 6012 | Delivery | 05 May 2020 |
8 Braithwaite Street , Karori , Wellington , 6012 |
Previous address | Type | Period |
---|---|---|
8 Braithwaite Street, Karori, Wellington 6005 | Registered | 13 Apr 2000 - 07 Jun 2011 |
8 Braithwaite Street, Karori, Wellington 6005 | Registered | 12 Apr 2000 - 13 Apr 2000 |
8 Braithwaite Street, Karori, Wellington 6005 | Physical | 23 Feb 1999 - 07 Jun 2011 |
Shareholder Name | Address | Period |
---|---|---|
Ogden, Simon Paul Individual |
Solway Masterton 5810 |
04 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Gillian Ruth Gibson Director |
Remuera Auckland 1050 |
21 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Knowles, Alison Grace Individual |
Epsom Auckland 1023 |
25 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Shand, Meon Carolyn Individual |
Karori Wellington |
22 Feb 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Sparrow, Margaret June Individual |
Kelburn Wellington |
22 Feb 1999 - 03 Mar 2023 |
Sparrow, Margaret June Individual |
Kelburn Wellington |
22 Feb 1999 - 03 Mar 2023 |
Snook, Simon Individual |
Rd 1 Masterton 5791 |
09 Dec 2007 - 04 Apr 2022 |
Snook, Simon Individual |
Rd 1 Masterton 5791 |
09 Dec 2007 - 04 Apr 2022 |
Tait, John David Individual |
Wadestown Wellington |
22 Feb 1999 - 21 Nov 2021 |
Stone, Peter Richard Individual |
Remuera Auckland |
22 Feb 1999 - 25 May 2021 |
Edwards, Diana Individual |
Merivale Christchurch |
22 Feb 1999 - 07 Apr 2014 |
Fuller Consulting Limited 15 Burn Street |
|
Beacon Hill Anaesthesia Limited 10 Burn Street |
|
Beacon Hill Limited 10 Burn Street |
|
Bushlands Holdings Limited 22 Braithwaite Street |
|
Patcham Limited 7 Messines Road |
|
Audrey Young Holdings Limited 9 Flers Street |
Nbr Pharma Limited 41 Chamberlain Road |
Wholesale Medical Supplies Limited Unit 4 110 Whakatiki St Upper Hutt |
Direct Drug Testing Limited 236 Kawiu Road |
Amber Pacific Group Limited 1224 Louie Street |
Rmf Nutraceuticals Limited 24 Byron Street |
Ebos Group Limited 108 Wrights Road |