Nature's Star Nz Limited, a registered company, was incorporated on 06 Sep 1988. 9429039425300 is the NZBN it was issued. "Internet only retailing" (business classification G431050) is how the company is categorised. This company has been supervised by 9 directors: Stella Henry - an active director whose contract started on 13 Jan 2014,
Colin William Addison - an inactive director whose contract started on 28 May 1992 and was terminated on 08 Jul 2015,
Gary Ross Henry - an inactive director whose contract started on 13 Jan 2014 and was terminated on 08 Jul 2015,
Allan Mark Skinner - an inactive director whose contract started on 28 May 1992 and was terminated on 13 Jan 2014,
Craig Phillip Murray - an inactive director whose contract started on 05 May 1994 and was terminated on 13 Jan 2014.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: Po Box 251414, Pakuranga, Auckland, 2140 (category: postal, other).
Nature's Star Nz Limited had been using 3 Lewis Road, Pakuranga as their registered address until 02 Jul 2014.
Past names used by the company, as we managed to find at BizDb, included: from 06 Sep 1988 to 01 Sep 2016 they were called The Blase Company (1988) Limited.
One entity owns all company shares (exactly 30000 shares) - Henry, Stella - located at 2140, Pakuranga, Auckland.
Other active addresses
Address #4: Po Box 251414, Pakuranga, Auckland, 2140 New Zealand
Postal address used from 21 Sep 2019
Principal place of activity
20 Miramar Place, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: 3 Lewis Road, Pakuranga New Zealand
Registered & physical address used from 07 Nov 2005 to 02 Jul 2014
Address #2: 399 Nelson Street, Penrose, Auckland
Registered address used from 20 Dec 2000 to 07 Nov 2005
Address #3: 399 Nelson Street, Penrose, Auckland
Physical address used from 20 Dec 2000 to 20 Dec 2000
Address #4: 3-b Lewis Rd, Pakuranga, Auckland
Physical address used from 20 Dec 2000 to 07 Nov 2005
Address #5: J C Belcher, 127-129 Hobson St, Auckland
Registered address used from 20 Apr 1995 to 20 Dec 2000
Basic Financial info
Total number of Shares: 30000
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Henry, Stella |
Pakuranga Auckland 2010 New Zealand |
07 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zubcic, Margaret Anne |
Takapuna Auckland 0622 New Zealand |
06 Sep 1988 - 07 Feb 2014 |
Individual | Blake, Winston Charles Frederick |
Avondale Auckland |
06 Sep 1988 - 07 Feb 2014 |
Individual | Jackson, Amanda Jane |
Ostend Waiheke Island Auckland 1081 New Zealand |
06 Sep 1988 - 07 Feb 2014 |
Individual | Addison, Colin William |
Pakuranga Auckland 2010 New Zealand |
06 Sep 1988 - 08 Jul 2015 |
Individual | Skinner, Allan Mark |
Waldronville Dunedin |
06 Sep 1988 - 07 Feb 2014 |
Individual | Henry, Gary Ross |
Pakuranga Auckland 2010 New Zealand |
07 Feb 2014 - 08 Jul 2015 |
Individual | Murray, Craig Phillip |
Manurewa Auckland 2104 New Zealand |
06 Sep 1988 - 07 Feb 2014 |
Stella Henry - Director
Appointment date: 13 Jan 2014
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 13 Jan 2014
Colin William Addison - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 08 Jul 2015
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 28 May 1992
Gary Ross Henry - Director (Inactive)
Appointment date: 13 Jan 2014
Termination date: 08 Jul 2015
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 13 Jan 2014
Allan Mark Skinner - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 13 Jan 2014
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 08 Jul 2004
Craig Phillip Murray - Director (Inactive)
Appointment date: 05 May 1994
Termination date: 13 Jan 2014
Address: Manukau, Auckland, 2104 New Zealand
Address used since 03 Sep 2013
Winston Charles Frederick Blake - Director (Inactive)
Appointment date: 05 May 1994
Termination date: 13 Jan 2014
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 17 Sep 2009
Margaret Anne Zubcic - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 25 Sep 2002
Address: Remuera, Auckland,
Address used since 28 May 1992
John L Robert Mcneill - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 05 May 1994
Address: Epping, Nsw, Australia,
Address used since 28 May 1992
Michael Samuel Menkes - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 23 Dec 1993
Address: Miami, Florida,
Address used since 28 May 1992
Falun Dafa Association Of New Zealand Incorporated
18 Miramar Place
Begin Limited
16 Chevis Place
Wendy Cao Trustees Limited
33 Miramar Place
Akltime Limited
Flat 2, 20 Chevis Place
Miramar Investment Properties Limited
29 Miramar Place
Mr & Sm Trustee Limited
14 Chevis Place
Bat Country Clothing Limited
19 Elizabeth Street
Benben International Trading Limited
Unit 5, 1 Aylesbury Street
Curly Ape Limited
32 Beechdale Crescent
Diy Weddings Limited
46 Cardiff Road
Grab Zone Nz Limited
105 Reeves Road
Xo Home Limited
57 La Trobe Street