Shortcuts

Istar Limited

Type: NZ Limited Company (Ltd)
9429037653347
NZBN
947385
Company Number
Registered
Company Status
71-587-28
GST Number
No Abn Number
Australian Business Number
F372020
Industry classification code
Drug Wholesaling
Industry classification description
Current address
8 Brathwaite Street
Karori
Wellington
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 May 2000
8 Braithwaite Street
Karori
Wellington 6012
New Zealand
Physical & registered & service address used since 07 Jun 2011
8 Braithwaite Street
Karori
Wellington 6012
New Zealand
Postal & office address used since 03 May 2019

Istar Limited, a registered company, was incorporated on 22 Feb 1999. 9429037653347 is the number it was issued. "Drug wholesaling" (business classification F372020) is how the company is categorised. This company has been run by 10 directors: Meon Carolyn Shand - an active director whose contract started on 22 Feb 1999,
Alison Grace Knowles - an active director whose contract started on 10 May 2021,
Gillian Ruth Gibson Gibson - an active director whose contract started on 24 Jul 2021,
Simon Paul Ogden - an active director whose contract started on 01 Apr 2022,
Margaret June Sparrow - an inactive director whose contract started on 22 Feb 1999 and was terminated on 27 Nov 2022.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 8 Braithwaite Street, Karori, Wellington, 6012 (types include: delivery, postal).
Istar Limited had been using 8 Braithwaite Street, Karori, Wellington 6005 as their registered address up to 07 Jun 2011.
A total of 8 shares are issued to 4 shareholders (4 groups). The first group is comprised of 2 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (25%). Finally we have the next share allocation (2 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 8 Braithwaite Street, Karori, Wellington, 6012 New Zealand

Delivery address used from 05 May 2020

Principal place of activity

8 Braithwaite Street, Karori, Wellington, 6012 New Zealand


Previous addresses

Address #1: 8 Braithwaite Street, Karori, Wellington 6005 New Zealand

Registered address used from 13 Apr 2000 to 07 Jun 2011

Address #2: 8 Braithwaite Street, Karori, Wellington 6005

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #3: 8 Braithwaite Street, Karori, Wellington 6005 New Zealand

Physical address used from 23 Feb 1999 to 07 Jun 2011

Contact info
64 4 4768112
Phone
64 21 483960
03 May 2019 for any difficulties with orders
istar.limited@gmail.com
Email
admin@istar.org.nz
04 Apr 2022 Email
istar.org.nz
03 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 8

Annual return filing month: May

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Ogden, Simon Paul Solway
Masterton
5810
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Gibson, Gillian Ruth Gibson Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Knowles, Alison Grace Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Shand, Meon Carolyn Karori
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sparrow, Margaret June Kelburn
Wellington
Individual Sparrow, Margaret June Kelburn
Wellington
Individual Snook, Simon Rd 1
Masterton
5791
New Zealand
Individual Snook, Simon Rd 1
Masterton
5791
New Zealand
Individual Tait, John David Wadestown
Wellington
Individual Stone, Peter Richard Remuera
Auckland
Individual Edwards, Diana Merivale
Christchurch
Directors

Meon Carolyn Shand - Director

Appointment date: 22 Feb 1999

Address: Karori, Wellington, 6012 New Zealand

Address used since 22 Feb 1999


Alison Grace Knowles - Director

Appointment date: 10 May 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 May 2021


Gillian Ruth Gibson Gibson - Director

Appointment date: 24 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jul 2021


Simon Paul Ogden - Director

Appointment date: 01 Apr 2022

Address: Solway, Masterton, 5810 New Zealand

Address used since 01 Apr 2022


Margaret June Sparrow - Director (Inactive)

Appointment date: 22 Feb 1999

Termination date: 27 Nov 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 22 Feb 1999


Simon Snook - Director (Inactive)

Appointment date: 28 Nov 2007

Termination date: 31 Mar 2022

Address: Carterton, 5791 New Zealand

Address used since 05 May 2017

Address: Rd 1, Masterton, 5791 New Zealand

Address used since 02 May 2018


John David Tait - Director (Inactive)

Appointment date: 03 Dec 2002

Termination date: 20 Jul 2021

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 02 May 2018

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 02 May 2016


Peter Richard Stone - Director (Inactive)

Appointment date: 22 Feb 1999

Termination date: 10 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Feb 1999


Diana Edwards - Director (Inactive)

Appointment date: 22 Feb 1999

Termination date: 01 Jan 2013

Address: Merivale, Christchurch,

Address used since 22 Feb 1999


John David Tait - Director (Inactive)

Appointment date: 22 Feb 1999

Termination date: 14 Feb 2002

Address: Wadestown, Wellington,

Address used since 22 Feb 1999

Nearby companies

Fuller Consulting Limited
15 Burn Street

Beacon Hill Anaesthesia Limited
10 Burn Street

Beacon Hill Limited
10 Burn Street

Bushlands Holdings Limited
22 Braithwaite Street

Patcham Limited
7 Messines Road

Audrey Young Holdings Limited
9 Flers Street

Similar companies

Amber Pacific Group Limited
1224 Louie Street

Direct Drug Testing Limited
236 Kawiu Road

Nbr Pharma Limited
41 Chamberlain Road

Pharmaco (australia) Limited
Pricewaterhouse Coopers

Pharmaco (n.z.) Limited
11-17 Church Street

Wholesale Medical Supplies Limited
Unit 4 110 Whakatiki St Upper Hutt