Shortcuts

Touchstar Nz Limited

Type: NZ Limited Company (Ltd)
9429036923359
NZBN
1134366
Company Number
Registered
Company Status
Current address
Mclaren Guise Associates Limited
Lincoln Manor
293 Lincoln Road, Waitakere City 0610
New Zealand
Other address (Address for Records) used since 21 Nov 2011
8/2 Bishop Browne Place
Flat Bush
Auckland 2013
New Zealand
Other address (Address for Records) used since 13 Feb 2019
Level 5, 79 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 29 Jul 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Touchstar Apac Pty Limited Smithfield
New South Wales
2164
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Touchstar Pacific Pty Ltd
Other Null - Touchstar Pacific Pty Ltd

Ultimate Holding Company

21 Jul 2021
Effective Date
Professional Datasolutions, Inc.
Name
Company
Type
US
Country of origin
Directors

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

Nearby companies