All Star Importing Limited, a registered company, was launched on 18 Sep 2008. 9429032558654 is the NZ business number it was issued. "Wholesaling, all products (excluding storage and handling of goods)" (ANZSIC F373980) is how the company was classified. The company has been supervised by 3 directors: Beverley Carol Ritchie - an active director whose contract started on 11 Mar 2011,
Keith George Ritchie - an active director whose contract started on 01 Sep 2020,
Marshall Keith Ritchie - an inactive director whose contract started on 18 Sep 2008 and was terminated on 11 Mar 2011.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: Po Box 201, Drury, 2247 (postal address),
77 Parkhurst Road, Rd 1, Helensville, 0874 (other address),
77 Parkhurst Road, Rd 1, Helensville, 0874 (shareregister address),
4A Shamrock Dr, Kumeu, 841 (registered address) among others.
All Star Importing Limited had been using 1340B Glenbrook Road, Rd 1, Waiuku as their registered address until 14 Dec 2015.
More names for this company, as we identified at BizDb, included: from 28 Feb 2011 to 31 May 2017 they were named Bk Imports Limited, from 18 Sep 2008 to 28 Feb 2011 they were named All Star Recovery Limited.
A total of 200 shares are issued to 3 shareholders (2 groups). The first group is comprised of 100 shares (50 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 100 shares (50 per cent).
Other active addresses
Address #4: Po Box 201, Drury, 2247 New Zealand
Postal address used from 01 Aug 2019
Principal place of activity
77 Parkhurst Road, Rd 1, Helensville, 0874 New Zealand
Previous addresses
Address #1: 1340b Glenbrook Road, Rd 1, Waiuku, 2681 New Zealand
Registered & physical address used from 08 Mar 2011 to 14 Dec 2015
Address #2: 45 Stapleford Cres, Browns Bay, North Shore City New Zealand
Registered & physical address used from 02 Sep 2009 to 08 Mar 2011
Address #3: C/-advanced Accounting Services, 350 State Highway 16, Huapai, Auckland 0810
Registered & physical address used from 18 Sep 2008 to 02 Sep 2009
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Ritchie, Keith George |
Rd 1 Helensville 0874 New Zealand |
01 Sep 2020 - |
Individual | Ritchie, Beverley Carol |
Rd1 Helensville 0874 New Zealand |
11 Mar 2011 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Ritchie, Beverley Carol |
Rd1 Helensville 0874 New Zealand |
11 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ritchie, Marshall Keith |
West Harbour Auckland New Zealand |
18 Sep 2008 - 11 Mar 2011 |
Beverley Carol Ritchie - Director
Appointment date: 11 Mar 2011
Address: Helensville, Auckland, 0874 New Zealand
Address used since 17 Jul 2017
Address: Waiuku, Franklin, Auckland, 2681 New Zealand
Address used since 11 Mar 2011
Keith George Ritchie - Director
Appointment date: 01 Sep 2020
Address: Rd1, Helensville, Auckland, 0874 New Zealand
Address used since 01 Sep 2020
Marshall Keith Ritchie - Director (Inactive)
Appointment date: 18 Sep 2008
Termination date: 11 Mar 2011
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 18 Sep 2008
Nature & Fresh Limited
1340c Glenbrook Road
Premium International Limited
1304d Glenbrook Road
Waiuku Horti Limited
1336 Glenbrook Road
Croxsons Packaging Limited
14a Barnaby Road
Down Under Group Limited
46 Toscana Drive
Intelligence Consultant Limited
58 Bayvista Drive
Kiwi General Store Limited
89 Pollock Road
New Zealand Lumber Exports Limited
C/-campbell Tyson
Pj Thomas Limited
50 Glenross Drive