Shortcuts

Pound Starnes Limited

Type: NZ Limited Company (Ltd)
9429032889505
NZBN
2098415
Company Number
Registered
Company Status
Current address
17 Seaside Avenue
Waterview
Auckland 1026
New Zealand
Registered & physical & service address used since 09 Jun 2022

Pound Starnes Limited, a registered company, was incorporated on 22 Feb 2008. 9429032889505 is the NZ business identifier it was issued. This company has been run by 3 directors: Simon Matthew Pound - an active director whose contract started on 22 Feb 2008,
Ingrid Starnes - an active director whose contract started on 16 Dec 2010,
Li Wang - an active director whose contract started on 22 Sep 2017.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 17 Seaside Avenue, Waterview, Auckland, 1026 (type: registered, physical).
Pound Starnes Limited had been using 78 Ponsonby Road, Grey Lynn, Auckland as their physical address up to 09 Jun 2022.
Old names used by the company, as we managed to find at BizDb, included: from 22 Feb 2008 to 16 Dec 2010 they were named Pound Limited.
One entity owns all company shares (exactly 161 shares) - Pound Starnes Investments Limited - located at 1026, Waterview, Auckland.

Addresses

Previous addresses

Address: 78 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand

Physical & registered address used from 19 Jul 2019 to 09 Jun 2022

Address: 30 Alberta Street, Point Chevalier, Auckland, 1022 New Zealand

Physical address used from 18 Jun 2015 to 19 Jul 2019

Address: 30 Alberta Street, Point Chevalier, Auckland, 1022 New Zealand

Registered address used from 17 Jun 2015 to 19 Jul 2019

Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 31 Oct 2014 to 17 Jun 2015

Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 31 Oct 2014 to 18 Jun 2015

Address: C/-lock & Partners Ltd, Level 1, 171 Hobson Street, Auckland Central New Zealand

Registered & physical address used from 05 Mar 2009 to 31 Oct 2014

Address: Entertainment Accounting Services Ltd, D72 Building, 72 Dominion Road,, Level 2, Suite 2.3,, Mount Eden Auckland

Physical & registered address used from 22 Feb 2008 to 05 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 161

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 161
Entity (NZ Limited Company) Pound Starnes Investments Limited
Shareholder NZBN: 9429047616004
Waterview
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pound, Simon Matthew Point Chevalier
Auckland
1022
New Zealand
Individual Starnes, Ingrid Point Chevalier
Auckland
1022
New Zealand
Individual Atchison, Catherine Ann Mount Eden
Auckland
1024
New Zealand
Individual Pound, Simon Matthew Point Chevalier
Auckland
1022
New Zealand
Individual Radford, Hamish Bruce Mount Albert
Auckland
1025
New Zealand
Individual Starnes, Ingrid Point Chevalier
Auckland
1022
New Zealand
Individual Wang, Li Te Atatu South
Auckland
0610
New Zealand
Individual Pound, Simon Matthew Point Chevalier
Auckland
1022
New Zealand
Individual Starnes, Ingrid Point Chevalier
Auckland
1022
New Zealand
Individual Pound, Simon Matthew Point Chevalier
Auckland
1022
New Zealand
Individual Li Wang Te Atatu South
Auckland
0610
New Zealand
Individual Radford, Hamish Bruce Mount Albert
Auckland
1025
New Zealand

Ultimate Holding Company

12 Aug 2019
Effective Date
Pound Starnes Investments Limited
Name
Ltd
Type
7648837
Ultimate Holding Company Number
NZ
Country of origin
17 Seaside Avenue
Waterview
Auckland 1026
New Zealand
Address
Directors

Simon Matthew Pound - Director

Appointment date: 22 Feb 2008

Address: Waterview, Auckland, 1026 New Zealand

Address used since 28 Aug 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 26 Feb 2013


Ingrid Starnes - Director

Appointment date: 16 Dec 2010

Address: Waterview, Auckland, 1026 New Zealand

Address used since 28 Aug 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 26 Feb 2013


Li Wang - Director

Appointment date: 22 Sep 2017

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 22 Sep 2017

Nearby companies