Touchstar Nz Limited, a registered company, was started on 26 Apr 2001. 9429036923359 is the NZBN it was issued. The company has been managed by 7 directors: James F. - an active director whose contract started on 13 Feb 2019,
Linnea G. - an active director whose contract started on 01 May 2020,
Philippa Marion Smith Lambert - an active director whose contract started on 27 Jun 2022,
Craig Geoffrey Stevens - an inactive director whose contract started on 13 Feb 2019 and was terminated on 27 Jun 2022,
Douglas O. - an inactive director whose contract started on 13 Feb 2019 and was terminated on 17 Jan 2020.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: Level 5, 79 Queen Street, Auckland, 1010 (registered address),
Level 5, 79 Queen Street, Auckland, 1010 (physical address),
Level 5, 79 Queen Street, Auckland, 1010 (service address),
8/2 Bishop Browne Place, Flat Bush, Auckland, 2013 (other address) among others.
Touchstar Nz Limited had been using 8/2 Bishop Browne Place, Flat Bush, Auckland as their registered address up to 29 Jul 2021.
Past names used by this company, as we identified at BizDb, included: from 26 Apr 2001 to 21 Nov 2011 they were called Touchstar Pacific Limited.
One entity controls all company shares (exactly 100 shares) - Touchstar Apac Pty Limited - located at 1010, Smithfield, New South Wales.
Previous addresses
Address #1: 8/2 Bishop Browne Place, Flat Bush, Auckland, 2013 New Zealand
Registered & physical address used from 21 Feb 2019 to 29 Jul 2021
Address #2: Level 1 Lincoln Manor, 293-295 Lincoln Road, Henderson, 0650 New Zealand
Physical & registered address used from 04 Jul 2012 to 21 Feb 2019
Address #3: Level 1, 289 Lincoln Road, Henderson New Zealand
Registered & physical address used from 07 Jul 2005 to 04 Jul 2012
Address #4: Oswin Griffiths Dfk Ltd, Level 4, 52 Symonds Street, Auckland
Registered & physical address used from 06 Jul 2004 to 07 Jul 2005
Address #5: Oswin Griffiths - D.f.k. Ltd, Level 4, Columbus House, 52 Symonds Street, Auckland
Registered & physical address used from 03 May 2002 to 06 Jul 2004
Address #6: Level 1, 289 Lincoln Road, Henderson
Physical & registered address used from 26 Apr 2001 to 03 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Touchstar Apac Pty Limited |
Smithfield New South Wales 2164 Australia |
04 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Touchstar Pacific Pty Ltd | 26 Apr 2001 - 04 Sep 2012 | |
Other | Null - Touchstar Pacific Pty Ltd | 26 Apr 2001 - 04 Sep 2012 |
Ultimate Holding Company
James F. - Director
Appointment date: 13 Feb 2019
Address: Roswell, Ga, 30075 United States
Address used since 13 Feb 2019
Linnea G. - Director
Appointment date: 01 May 2020
Philippa Marion Smith Lambert - Director
Appointment date: 27 Jun 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 27 Jun 2022
Craig Geoffrey Stevens - Director (Inactive)
Appointment date: 13 Feb 2019
Termination date: 27 Jun 2022
ASIC Name: Touchstar Apac Pty Ltd
Address: Gwelup, Wa Australia, 6018 Australia
Address used since 13 Feb 2019
Address: Silverwater, Sydney Nsw, 2128 Australia
Douglas O. - Director (Inactive)
Appointment date: 13 Feb 2019
Termination date: 17 Jan 2020
Address: Alpharetta, Ga, 30022 United States
Address used since 13 Feb 2019
Peter Benedict Gibbs - Director (Inactive)
Appointment date: 03 May 2001
Termination date: 19 Feb 2019
ASIC Name: Touchstar Apac Pty Ltd
Address: Pymont Nsw, Sydney, 2009 Australia
Address used since 16 May 2018
Address: Silverwater, Sydney New South Wales, 2128 Australia
Address: Pymont Nsw, Sydney, 2009 Australia
Address used since 17 Jun 2016
Address: Silverwater, Sydney New South Wales, 2128 Australia
David Edward Abela - Director (Inactive)
Appointment date: 26 Apr 2001
Termination date: 06 Jun 2002
Address: Kellyville, Australia,
Address used since 26 Apr 2001
Geddes Truck Muffler & Exhaust Repair Limited
293 Lincoln Road
Geddes Abs Brake & Clutch Repair Limited
293 Lincoln Road
Bfh Services Limited
293 Lincoln Road
Starrett (nz) Limited
293 Lincoln Road
Smith And Partners Limited
293 Lincoln Road
Custom Carpets Limited
293 Lincoln Road