Nature's Star Nz Limited (New Zealand Business Number 9429039425300) was started on 06 Sep 1988. 6 addresess are in use by the company: Po Box 251414, Pakuranga, Auckland, 2140 (type: postal, other). 3 Lewis Road, Pakuranga had been their registered address, up until 02 Jul 2014. Nature's Star Nz Limited used other aliases, namely: The Blase Company (1988) Limited from 06 Sep 1988 to 01 Sep 2016. 30000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 30000 shares (100 per cent of shares), namely:
Henry, Stella (an individual) located at Pakuranga, Auckland postcode 2010. "Internet only retailing" (ANZSIC G431050) is the classification the Australian Bureau of Statistics issued Nature's Star Nz Limited. Our database was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
20 Miramar Place, Pakuranga, Auckland, 2010 | Other (Address for Records) | 24 Jun 2014 |
20 Miramar Place, Pakuranga, Auckland, 2010 | Registered & physical & service | 02 Jul 2014 |
20 Miramar Place, Pakuranga, Auckland, 2010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 07 Mar 2018 |
Po Box 251414, Pakuranga, Auckland, 2140 | Postal | 21 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Stella Henry
Pakuranga, Auckland, 2010
Address used since 13 Jan 2014 |
Director | 13 Jan 2014 - current |
Colin William Addison
Pakuranga, Auckland, 2010
Address used since 28 May 1992 |
Director | 28 May 1992 - 08 Jul 2015 |
Gary Ross Henry
Pakuranga, Auckland, 2010
Address used since 13 Jan 2014 |
Director | 13 Jan 2014 - 08 Jul 2015 |
Allan Mark Skinner
Waldronville, Dunedin, 9018
Address used since 08 Jul 2004 |
Director | 28 May 1992 - 13 Jan 2014 |
Craig Phillip Murray
Manukau, Auckland, 2104
Address used since 03 Sep 2013 |
Director | 05 May 1994 - 13 Jan 2014 |
Winston Charles Frederick Blake
New Windsor, Auckland, 0600
Address used since 17 Sep 2009 |
Director | 05 May 1994 - 13 Jan 2014 |
Margaret Anne Zubcic
Remuera, Auckland,
Address used since 28 May 1992 |
Director | 28 May 1992 - 25 Sep 2002 |
John L Robert Mcneill
Epping, Nsw, Australia,
Address used since 28 May 1992 |
Director | 28 May 1992 - 05 May 1994 |
Michael Samuel Menkes
Miami, Florida,
Address used since 28 May 1992 |
Director | 28 May 1992 - 23 Dec 1993 |
Type | Used since | |
---|---|---|
Po Box 251414, Pakuranga, Auckland, 2140 | Postal | 21 Sep 2019 |
20 Miramar Place , Pakuranga , Auckland , 2010 |
Previous address | Type | Period |
---|---|---|
3 Lewis Road, Pakuranga | Registered & physical | 07 Nov 2005 - 02 Jul 2014 |
399 Nelson Street, Penrose, Auckland | Registered | 20 Dec 2000 - 07 Nov 2005 |
399 Nelson Street, Penrose, Auckland | Physical | 20 Dec 2000 - 20 Dec 2000 |
3-b Lewis Rd, Pakuranga, Auckland | Physical | 20 Dec 2000 - 07 Nov 2005 |
J C Belcher, 127-129 Hobson St, Auckland | Registered | 20 Apr 1995 - 20 Dec 2000 |
Shareholder Name | Address | Period |
---|---|---|
Henry, Stella Individual |
Pakuranga Auckland 2010 |
07 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Zubcic, Margaret Anne Individual |
Takapuna Auckland 0622 |
06 Sep 1988 - 07 Feb 2014 |
Blake, Winston Charles Frederick Individual |
Avondale Auckland |
06 Sep 1988 - 07 Feb 2014 |
Jackson, Amanda Jane Individual |
Ostend Waiheke Island Auckland 1081 |
06 Sep 1988 - 07 Feb 2014 |
Addison, Colin William Individual |
Pakuranga Auckland 2010 |
06 Sep 1988 - 08 Jul 2015 |
Skinner, Allan Mark Individual |
Waldronville Dunedin |
06 Sep 1988 - 07 Feb 2014 |
Henry, Gary Ross Individual |
Pakuranga Auckland 2010 |
07 Feb 2014 - 08 Jul 2015 |
Murray, Craig Phillip Individual |
Manurewa Auckland 2104 |
06 Sep 1988 - 07 Feb 2014 |
Falun Dafa Association Of New Zealand Incorporated 18 Miramar Place |
|
Begin Limited 16 Chevis Place |
|
Wendy Cao Trustees Limited 33 Miramar Place |
|
Akltime Limited Flat 2, 20 Chevis Place |
|
Miramar Investment Properties Limited 29 Miramar Place |
|
Mr & Sm Trustee Limited 14 Chevis Place |
Diy Weddings Limited 46 Cardiff Road |
Xo Home Limited 57 La Trobe Street |
Makara Limited 34a Dale Crescent |
Dealplus Internet Limited 31c Pandora Place |
Cbay Co. Limited 27b Mccahill Views |
Sosimple Limited Unit 12, 28 Torrens Road |