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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Ogden, Simon Paul |
Solway Masterton 5810 New Zealand |
04 Apr 2022 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Gibson, Gillian Ruth Gibson |
Remuera Auckland 1050 New Zealand |
21 Nov 2021 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Knowles, Alison Grace |
Epsom Auckland 1023 New Zealand |
25 May 2021 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Shand, Meon Carolyn |
Karori Wellington |
22 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sparrow, Margaret June |
Kelburn Wellington |
22 Feb 1999 - 03 Mar 2023 |
Individual | Sparrow, Margaret June |
Kelburn Wellington |
22 Feb 1999 - 03 Mar 2023 |
Individual | Snook, Simon |
Rd 1 Masterton 5791 New Zealand |
09 Dec 2007 - 04 Apr 2022 |
Individual | Snook, Simon |
Rd 1 Masterton 5791 New Zealand |
09 Dec 2007 - 04 Apr 2022 |
Individual | Tait, John David |
Wadestown Wellington |
22 Feb 1999 - 21 Nov 2021 |
Individual | Stone, Peter Richard |
Remuera Auckland |
22 Feb 1999 - 25 May 2021 |
Individual | Edwards, Diana |
Merivale Christchurch |
22 Feb 1999 - 07 Apr 2014 |
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
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
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