Shortcuts

Pound Starnes Cosmetics Limited

Type: NZ Limited Company (Ltd)
9429041380079
NZBN
5430204
Company Number
Registered
Company Status
F372010
Industry classification code
Cosmetic Wholesaling
Industry classification description
Current address
17 Seaside Avenue
Waterview
Auckland 1026
New Zealand
Service & physical address used since 04 Oct 2019
17 Seaside Avenue
Waterview
Auckland 1026
New Zealand
Registered address used since 14 Jun 2021

Pound Starnes Cosmetics Limited was launched on 25 Aug 2014 and issued a number of 9429041380079. The registered LTD company has been managed by 3 directors: Simon Matthew Pound - an active director whose contract began on 25 Aug 2014,
Ingrid Starnes - an active director whose contract began on 25 Aug 2014,
Li Wang - an active director whose contract began on 13 Aug 2019.
As stated in BizDb's database (last updated on 07 Apr 2024), the company registered 1 address: 17 Seaside Avenue, Waterview, Auckland, 1026 (category: registered, physical).
Up to 14 Jun 2021, Pound Starnes Cosmetics Limited had been using 78 Ponsonby Road, Grey Lynn, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Pound Starnes Investments Limited (an entity) located at Waterview, Auckland postcode 1026. Pound Starnes Cosmetics Limited is classified as "Cosmetic wholesaling" (business classification F372010).

Addresses

Previous addresses

Address #1: 78 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand

Registered address used from 19 Jul 2019 to 14 Jun 2021

Address #2: 30 Alberta Street, Point Chevalier, Auckland, 1022 New Zealand

Physical address used from 25 Aug 2014 to 04 Oct 2019

Address #3: 30 Alberta Street, Point Chevalier, Auckland, 1022 New Zealand

Registered address used from 25 Aug 2014 to 19 Jul 2019

Financial Data

Basic Financial info

Total number of Shares: 100

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: 100
Entity (NZ Limited Company) Pound Starnes Investments Limited
Shareholder NZBN: 9429047616004
Waterview
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Houldsworth, Victoria Remuera
Auckland
1050
New Zealand
Director Pound, Simon Matthew Point Chevalier
Auckland
1022
New Zealand
Individual Lewis, Lisa Westmere
Auckland
1022
New Zealand
Individual Carpinter, Mike Avondale
Auckland
1026
New Zealand
Director Starnes, Ingrid Point Chevalier
Auckland
1022
New Zealand
Individual Radford, Hamish Mount Albert
Auckland
1025
New Zealand
Individual Averill, Hadleigh Auckland Central
Auckland
1010
New Zealand
Individual Pound, Lorraine Sandringham
Auckland
1025
New Zealand
Individual Atchison, Catherine Ann Mount Eden
Auckland
1024
New Zealand
Individual Carpinter, Clayton Avondale
Auckland
1026
New Zealand
Individual Atchison, Catherine Ann Mount Eden
Auckland
1024
New Zealand
Director Starnes, Ingrid Point Chevalier
Auckland
1022
New Zealand
Director Pound, Simon Matthew Point Chevalier
Auckland
1022
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: 25 Aug 2014

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 25 Aug 2014

Address: Waterview, Auckland, 1026 New Zealand

Address used since 28 Aug 2019


Ingrid Starnes - Director

Appointment date: 25 Aug 2014

Address: Waterview, Auckland, 1026 New Zealand

Address used since 28 Aug 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 25 Aug 2014


Li Wang - Director

Appointment date: 13 Aug 2019

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 13 Aug 2019

Nearby companies
Similar companies

Brand Collective Limited
Flat 6, 49 Sainsbury Road

Gravity Trading Limited
3b/ 955 New North Road

Ora Innovation Group Limited
300 Richmond Road

R O C C A Limited
Suite 82, 59 Sackville Street

Sw 2024 Limited
Level 1, 26 Crummer Road

You Celebrated Limited
5a Meola Road