General information

Touchstar NZ Limited

Type: NZ Limited Company (Ltd)
9429036923359
New Zealand Business Number
1134366
Company Number
Registered
Company Status

Touchstar Nz Limited (issued an NZ business identifier of 9429036923359) was started on 26 Apr 2001. 4 addresses are currently in use by the company: Level 5, 79 Queen Street, Auckland, 1010 (type: registered, physical). 8/2 Bishop Browne Place, Flat Bush, Auckland had been their registered address, up to 29 Jul 2021. Touchstar Nz Limited used more aliases, namely: Touchstar Pacific Limited from 26 Apr 2001 to 21 Nov 2011. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Touchstar Apac Pty Limited (an other) located at Smithfield, New South Wales postcode 2164. The Businesscheck database was updated on 18 Mar 2024.

Current address Type Used since
Mclaren Guise Associates Limited, Lincoln Manor, 293 Lincoln Road, Waitakere City, 0610 Other (Address for Records) 21 Nov 2011
8/2 Bishop Browne Place, Flat Bush, Auckland, 2013 Other (Address for Records) 13 Feb 2019
Level 5, 79 Queen Street, Auckland, 1010 Registered & physical & service 29 Jul 2021
Directors
Name and Address Role Period
James Alexander Frangis
Roswell, Ga, 30075
Address used since 13 Feb 2019
Director 13 Feb 2019 - current
Linnea Julia Geiss Director 01 May 2020 - current
Philippa Marion Smith Lambert
Ponsonby, Auckland, 1011
Address used since 27 Jun 2022
Director 27 Jun 2022 - current
Craig Geoffrey Stevens
Gwelup, Wa Australia, 6018
Address used since 13 Feb 2019
Silverwater, Sydney Nsw, 2128
Address used since 01 Jan 1970
Director 13 Feb 2019 - 27 Jun 2022
Douglas Lavern Owens
Alpharetta, Ga, 30022
Address used since 13 Feb 2019
Director 13 Feb 2019 - 17 Jan 2020
Peter Benedict Gibbs
Pymont Nsw, Sydney, 2009
Address used since 16 May 2018
Silverwater, Sydney New South Wales, 2128
Address used since 01 Jan 1970
Pymont Nsw, Sydney, 2009
Address used since 17 Jun 2016
Silverwater, Sydney New South Wales, 2128
Address used since 01 Jan 1970
Director 03 May 2001 - 19 Feb 2019
David Edward Abela
Kellyville, Australia,
Address used since 26 Apr 2001
Director 26 Apr 2001 - 06 Jun 2002
Addresses
Previous address Type Period
8/2 Bishop Browne Place, Flat Bush, Auckland, 2013 Registered & physical 21 Feb 2019 - 29 Jul 2021
Level 1 Lincoln Manor, 293-295 Lincoln Road, Henderson, 0650 Physical & registered 04 Jul 2012 - 21 Feb 2019
Level 1, 289 Lincoln Road, Henderson Registered & physical 07 Jul 2005 - 04 Jul 2012
Oswin Griffiths Dfk Ltd, Level 4, 52 Symonds Street, Auckland Registered & physical 06 Jul 2004 - 07 Jul 2005
Oswin Griffiths - D.f.k. Ltd, Level 4, Columbus House, 52 Symonds Street, Auckland Registered & physical 03 May 2002 - 06 Jul 2004
Level 1, 289 Lincoln Road, Henderson Physical & registered 26 Apr 2001 - 03 May 2002
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
December
Financial report filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Touchstar Apac Pty Limited
Other (Other)
Smithfield
New South Wales
2164
04 Sep 2012 - current

Historic shareholders

Shareholder Name Address Period
Touchstar Pacific Pty Ltd
Other
26 Apr 2001 - 04 Sep 2012
Null - Touchstar Pacific Pty Ltd
Other
26 Apr 2001 - 04 Sep 2012

Ultimate Holding Company
Effective Date 21 Jul 2021
Name Professional Datasolutions, Inc.
Type Company
Country of origin US
Location
Companies nearby