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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pound Starnes Investments Limited Shareholder NZBN: 9429047616004 |
Waterview Auckland 1026 New Zealand |
13 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Houldsworth, Victoria |
Remuera Auckland 1050 New Zealand |
30 Sep 2014 - 13 Aug 2019 |
Director | Pound, Simon Matthew |
Point Chevalier Auckland 1022 New Zealand |
25 Aug 2014 - 13 Aug 2019 |
Individual | Lewis, Lisa |
Westmere Auckland 1022 New Zealand |
30 Sep 2014 - 13 Aug 2019 |
Individual | Carpinter, Mike |
Avondale Auckland 1026 New Zealand |
30 Sep 2014 - 13 Aug 2019 |
Director | Starnes, Ingrid |
Point Chevalier Auckland 1022 New Zealand |
25 Aug 2014 - 13 Aug 2019 |
Individual | Radford, Hamish |
Mount Albert Auckland 1025 New Zealand |
25 Aug 2014 - 13 Aug 2019 |
Individual | Averill, Hadleigh |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2014 - 13 Aug 2019 |
Individual | Pound, Lorraine |
Sandringham Auckland 1025 New Zealand |
25 Aug 2014 - 13 Aug 2019 |
Individual | Atchison, Catherine Ann |
Mount Eden Auckland 1024 New Zealand |
25 Aug 2014 - 13 Aug 2019 |
Individual | Carpinter, Clayton |
Avondale Auckland 1026 New Zealand |
30 Sep 2014 - 13 Aug 2019 |
Individual | Atchison, Catherine Ann |
Mount Eden Auckland 1024 New Zealand |
25 Aug 2014 - 13 Aug 2019 |
Director | Starnes, Ingrid |
Point Chevalier Auckland 1022 New Zealand |
25 Aug 2014 - 13 Aug 2019 |
Director | Pound, Simon Matthew |
Point Chevalier Auckland 1022 New Zealand |
25 Aug 2014 - 13 Aug 2019 |
Ultimate Holding Company
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
Aaron Ward Limited
23a Alberta Street
Acton Property Investments Limited
33 Montrose Street
Ealing Investments Limited
33 Montrose Street
The Designer Food Company Limited
35 Montrose Street
The Designer Bread Company Limited
35 Montrose Street
Intelligent Network Technologies Limited
35 Montrose Street
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