Strategyblocks Limited was started on 03 Nov 2008 and issued an NZ business identifier of 9429032531527. This registered LTD company has been supervised by 3 directors: Craig James Catley - an active director whose contract started on 03 Nov 2008,
Allen Ross Keyte - an active director whose contract started on 03 Nov 2008,
Jason William Blockley - an active director whose contract started on 10 May 2016.
According to BizDb's data (updated on 20 Apr 2024), this company registered 7 addresess: Level 1, 5 Willeston Street, Wellington Central, Wellington, 6011 (registered address),
Level 1, 5 Willeston Street, Wellington Central, Wellington, 6011 (service address),
Level 4, 354 Lambton Quay, Wellington Central, Wellington, 6011 (registered address),
Level 4, 354 Lambton Quay, Wellington Central, Wellington, 6011 (service address) among others.
Up until 12 Oct 2020, Strategyblocks Limited had been using Level 9, 57 Fort Street, Auckland Central, Auckland as their registered address.
A total of 3000 shares are issued to 4 groups (9 shareholders in total). In the first group, 880 shares are held by 2 entities, namely:
Blockley, Jason William (a director) located at Remuera, Auckland postcode 1050,
Blockley, Louise Rae (an individual) located at Remuera, Auckland postcode 1050.
The second group consists of 3 shareholders, holds 29.33% shares (exactly 880 shares) and includes
Lindsay, David - located at Meadowbank, Auckland,
Keyte, Karyn Jane - located at Meadowbank, Auckland,
Keyte, Allen Ross - located at Meadowbank, Auckland.
The third share allocation (880 shares, 29.33%) belongs to 3 entities, namely:
Fairbairn, Mark Wayne, located at Devonport, North Shore City (an individual),
Catley, Leanne Mary, located at Khandallah, Wellington (an individual),
Catley, Craig James, located at Khandallah, Wellington (an individual). Strategyblocks Limited has been categorised as "Computer software publishing" (business classification J542010).
Other active addresses
Address #4: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand
Records & other (Address for Records) address used from 02 Oct 2020
Address #5: Level 9, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical & service address used from 12 Oct 2020
Address #6: Level 4, 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 16 Feb 2023
Address #7: Level 1, 5 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 09 Aug 2023
Principal place of activity
Level 9, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 9, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Dec 2017 to 12 Oct 2020
Address #2: Level 9, 57 Fort Street, Auckland Central, Auckland, 1140 New Zealand
Physical & registered address used from 18 Sep 2013 to 18 Dec 2017
Address #3: Unit 4c, Pacific Rise, Mt. Wellington, Auckland New Zealand
Physical address used from 03 Nov 2008 to 18 Sep 2013
Address #4: Unit 4c Pacific Rise, Mt. Wellington, Auckland New Zealand
Registered address used from 03 Nov 2008 to 18 Sep 2013
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 880 | |||
Director | Blockley, Jason William |
Remuera Auckland 1050 New Zealand |
20 Oct 2016 - |
Individual | Blockley, Louise Rae |
Remuera Auckland 1050 New Zealand |
20 Oct 2016 - |
Shares Allocation #2 Number of Shares: 880 | |||
Individual | Lindsay, David |
Meadowbank Auckland 1072 New Zealand |
07 Dec 2010 - |
Individual | Keyte, Karyn Jane |
Meadowbank Auckland 1072 New Zealand |
07 Dec 2010 - |
Individual | Keyte, Allen Ross |
Meadowbank Auckland 1072 New Zealand |
03 Nov 2008 - |
Shares Allocation #3 Number of Shares: 880 | |||
Individual | Fairbairn, Mark Wayne |
Devonport North Shore City 0624 New Zealand |
07 Dec 2010 - |
Individual | Catley, Leanne Mary |
Khandallah Wellington 6035 New Zealand |
07 Dec 2010 - |
Individual | Catley, Craig James |
Khandallah Wellington 6035 New Zealand |
03 Nov 2008 - |
Shares Allocation #4 Number of Shares: 360 | |||
Other (Other) | Mmh Trustees Limited | 07 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence, Simon |
Cobham Surrey Kt11 1an, Uk |
03 Nov 2008 - 07 Dec 2010 |
Craig James Catley - Director
Appointment date: 03 Nov 2008
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Nov 2008
Allen Ross Keyte - Director
Appointment date: 03 Nov 2008
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 03 Nov 2008
Jason William Blockley - Director
Appointment date: 10 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Agiliti Corporation Limited
Level 9, 43 High Street
Jonah And Associates Limited
Level 33, 23-29 Albert Street
Kami Limited
Level 1, 214 Karangahape Road
Lawflow Limited
Level 1, 20 Customs Street East
Mymobilis Limited
Level 19, Bdo Tower, 120 Albert Street,
Pagemap Limited
Level 22, 188 Quay Street