Shortcuts

Nature's Star Nz Limited

Type: NZ Limited Company (Ltd)
9429039425300
NZBN
401279
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
20 Miramar Place
Pakuranga
Auckland 2010
New Zealand
Other address (Address for Records) used since 24 Jun 2014
20 Miramar Place
Pakuranga
Auckland 2010
New Zealand
Registered & physical & service address used since 02 Jul 2014
20 Miramar Place
Pakuranga
Auckland 2010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Mar 2018

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.

Addresses

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

Contact info
64 21 1402256
Phone
naturesstar@xtra.co.nz
09 Oct 2018 Email
www.naturesstar.co.nz
09 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 30000
Individual Henry, Stella Pakuranga
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zubcic, Margaret Anne Takapuna
Auckland
0622
New Zealand
Individual Blake, Winston Charles Frederick Avondale
Auckland
Individual Jackson, Amanda Jane Ostend Waiheke Island
Auckland
1081
New Zealand
Individual Addison, Colin William Pakuranga
Auckland
2010
New Zealand
Individual Skinner, Allan Mark Waldronville
Dunedin
Individual Henry, Gary Ross Pakuranga
Auckland
2010
New Zealand
Individual Murray, Craig Phillip Manurewa
Auckland
2104
New Zealand
Directors

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

Nearby companies

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

Similar companies

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