General information

Istar Limited

Type: NZ Limited Company (Ltd)
9429037653347
New Zealand Business Number
947385
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
71-587-28
GST Number
F372020 - Drug Wholesaling
Industry classification codes with description

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
Contact info
64 4 4768112
Phone (Phone)
64 21 483960
Phone (for any difficulties with orders)
istar.limited@gmail.com
Email
admin@istar.org.nz
Email
istar.org.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
8 Braithwaite Street, Karori, Wellington, 6012 Delivery 05 May 2020
Principal place of activity
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
Financial Data
Financial info
8
Total number of Shares
May
Annual return filing month
02 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Ogden, Simon Paul
Individual
Solway
Masterton
5810
04 Apr 2022 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Gibson, Gillian Ruth Gibson
Director
Remuera
Auckland
1050
21 Nov 2021 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Knowles, Alison Grace
Individual
Epsom
Auckland
1023
25 May 2021 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Shand, Meon Carolyn
Individual
Karori
Wellington
22 Feb 1999 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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