Earthstar Holistic Business Limited, a registered company, was registered on 08 Mar 1996. 9429038367632 is the New Zealand Business Number it was issued. "Food wholesaling nec" (business classification F360915) is how the company has been classified. This company has been run by 3 directors: Tony Graeme Knight - an active director whose contract started on 08 Mar 1996,
Tony Clifford Judson - an inactive director whose contract started on 08 Mar 1996 and was terminated on 18 Apr 1997,
Elizabeth Anne Cozens - an inactive director whose contract started on 08 Mar 1996 and was terminated on 18 Apr 1997.
Last updated on 19 Feb 2024, the BizDb data contains detailed information about 1 address: 108 Hobson Road, Lucas Heights, Auckland, 0632 (types include: postal, office).
Earthstar Holistic Business Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address up to 05 Nov 2014.
Previous names for the company, as we found at BizDb, included: from 01 Sep 2015 to 13 Sep 2016 they were called Earthstar Wholefood & Spice Merchants Limited, from 01 Jul 2011 to 01 Sep 2015 they were called Earthstar Limited and from 17 Jun 2009 to 01 Jul 2011 they were called Lotus 8 Consalting Limited.
A single entity owns all company shares (exactly 1000 shares) - Knight, Tony Graeme - located at 0632, Lucas Heights, Auckland.
Principal place of activity
108 Hobson Road, Lucas Heights, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 30 Jun 2014 to 05 Nov 2014
Address #2: Clive Knauf & Associates, Building C, 42 Tawa Drive, Albany, North Shore City New Zealand
Registered & physical address used from 13 Mar 2006 to 30 Jun 2014
Address #3: Clive M Knauf & Associates, Suite H, 162 Mokoia Rd, Birkenhead, North Shore City
Physical & registered address used from 19 Feb 2003 to 13 Mar 2006
Address #4: C/- Stanton Accountants, 2/20 Northcroft Street, Takapuna, Auckland
Physical address used from 13 Dec 2000 to 19 Feb 2003
Address #5: C/- Gillian & Associates, 687 Whangaparaoa Road, Whangaparaoa, Auckland
Physical address used from 13 Dec 2000 to 13 Dec 2000
Address #6: C/- Gillian & Associates, 687 Whangaparaoa Road, Whangaparaoa, Auckland
Registered address used from 13 Dec 2000 to 19 Feb 2003
Address #7: Kereru Bush, Weranui Road, Rd 3, Kaukapakapa
Registered address used from 11 Apr 2000 to 13 Dec 2000
Address #8: Kereru Bush, Weranui Road, Rd 3, Kaukapakapa
Physical address used from 01 Jun 1997 to 13 Dec 2000
Address #9: Kereru Bush, Weranui Road, Rd 3, Kaukapakapa
Registered address used from 01 Jun 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Knight, Tony Graeme |
Lucas Heights Auckland 0632 New Zealand |
08 Mar 1996 - |
Tony Graeme Knight - Director
Appointment date: 08 Mar 1996
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 21 Nov 2014
Tony Clifford Judson - Director (Inactive)
Appointment date: 08 Mar 1996
Termination date: 18 Apr 1997
Address: Weranui Road, Rd 3, Kaukapakapa,
Address used since 08 Mar 1996
Elizabeth Anne Cozens - Director (Inactive)
Appointment date: 08 Mar 1996
Termination date: 18 Apr 1997
Address: Weranui Road, Rd 3, Kaukapakapa,
Address used since 08 Mar 1996
Defi Freedom Limited
108 Hobson Road
Generale Information (australasia) Limited
Paremoremo Road
Tc Procurement Limited
142 The Avenue
Aset Enterprises Limited
102 Hobson Road
Tradepass Holdings Limited
102 Hobson Road
Ternary Holdings Limited
35 Paremoremo Road
A Lovinspoonful Providores Limited
211 Gills Road
C & K Grant Limited
5 Obelin Close
Eastpac Corp Limited
344a Rosedale Road
Latitude 37 Fine Foods Limited
209 Gills Road
Rexim Limited
178 Mahoenui Valley Road
World Food Limited
43 Donaldson Drive