Pound Starnes Cosmetics Limited (issued a New Zealand Business Number of 9429041380079) was launched on 25 Aug 2014. 2 addresses are in use by the company: 17 Seaside Avenue, Waterview, Auckland, 1026 (type: registered, physical). 78 Ponsonby Road, Grey Lynn, Auckland had been their registered address, up until 14 Jun 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Pound Starnes Investments Limited (an entity) located at Waterview, Auckland postcode 1026. "Cosmetic wholesaling" (ANZSIC F372010) is the category the Australian Bureau of Statistics issued to Pound Starnes Cosmetics Limited. Businesscheck's information was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
17 Seaside Avenue, Waterview, Auckland, 1026 | Service & physical | 04 Oct 2019 |
17 Seaside Avenue, Waterview, Auckland, 1026 | Registered | 14 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Simon Matthew Pound
Point Chevalier, Auckland, 1022
Address used since 25 Aug 2014
Waterview, Auckland, 1026
Address used since 28 Aug 2019 |
Director | 25 Aug 2014 - current |
Ingrid Starnes
Waterview, Auckland, 1026
Address used since 28 Aug 2019
Point Chevalier, Auckland, 1022
Address used since 25 Aug 2014 |
Director | 25 Aug 2014 - current |
Li Wang
Te Atatu South, Auckland, 0610
Address used since 13 Aug 2019 |
Director | 13 Aug 2019 - current |
Previous address | Type | Period |
---|---|---|
78 Ponsonby Road, Grey Lynn, Auckland, 1011 | Registered | 19 Jul 2019 - 14 Jun 2021 |
30 Alberta Street, Point Chevalier, Auckland, 1022 | Physical | 25 Aug 2014 - 04 Oct 2019 |
30 Alberta Street, Point Chevalier, Auckland, 1022 | Registered | 25 Aug 2014 - 19 Jul 2019 |
Shareholder Name | Address | Period |
---|---|---|
Pound Starnes Investments Limited Shareholder NZBN: 9429047616004 Entity (NZ Limited Company) |
Waterview Auckland 1026 |
13 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Houldsworth, Victoria Individual |
Remuera Auckland 1050 |
30 Sep 2014 - 13 Aug 2019 |
Pound, Simon Matthew Director |
Point Chevalier Auckland 1022 |
25 Aug 2014 - 13 Aug 2019 |
Lewis, Lisa Individual |
Westmere Auckland 1022 |
30 Sep 2014 - 13 Aug 2019 |
Carpinter, Mike Individual |
Avondale Auckland 1026 |
30 Sep 2014 - 13 Aug 2019 |
Starnes, Ingrid Director |
Point Chevalier Auckland 1022 |
25 Aug 2014 - 13 Aug 2019 |
Radford, Hamish Individual |
Mount Albert Auckland 1025 |
25 Aug 2014 - 13 Aug 2019 |
Averill, Hadleigh Individual |
Auckland Central Auckland 1010 |
30 Sep 2014 - 13 Aug 2019 |
Pound, Lorraine Individual |
Sandringham Auckland 1025 |
25 Aug 2014 - 13 Aug 2019 |
Atchison, Catherine Ann Individual |
Mount Eden Auckland 1024 |
25 Aug 2014 - 13 Aug 2019 |
Carpinter, Clayton Individual |
Avondale Auckland 1026 |
30 Sep 2014 - 13 Aug 2019 |
Atchison, Catherine Ann Individual |
Mount Eden Auckland 1024 |
25 Aug 2014 - 13 Aug 2019 |
Starnes, Ingrid Director |
Point Chevalier Auckland 1022 |
25 Aug 2014 - 13 Aug 2019 |
Pound, Simon Matthew Director |
Point Chevalier Auckland 1022 |
25 Aug 2014 - 13 Aug 2019 |
Effective Date | 12 Aug 2019 |
Name | Pound Starnes Investments Limited |
Type | Ltd |
Ultimate Holding Company Number | 7648837 |
Country of origin | NZ |
Address |
17 Seaside Avenue Waterview Auckland 1026 |
Aaron Ward Limited 23a Alberta Street |
|
Acton Property Investments Limited 33 Montrose Street |
|
Ealing Investments Limited 33 Montrose Street |
|
The Designer Food Company Limited 35 Montrose Street |
|
The Designer Bread Company Limited 35 Montrose Street |
|
Intelligent Network Technologies Limited 35 Montrose Street |
Salon Warehouse Limited Level 1, 26 Crummer Road |
Tattoo Station Limited 110 St Lukes Road |
Native & Tonic Limited 8 Sandringham Road |
Arrow Marketing Limited 18a Saunders Place |
Holistic Hair Limited 24 Rocklands Avenue |
Nbf Enterprise Limited 26 College Hill |