29 The Strand Limited, a registered company, was launched on 04 Mar 2004. 9429035499817 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Lauren Bailey Isabel Stirling - an active director whose contract started on 15 Oct 2021,
Marshall Stanley Pritchard - an active director whose contract started on 15 Oct 2021,
Clark Loren Pritchard - an active director whose contract started on 15 Oct 2021,
Claire Annette Child - an inactive director whose contract started on 03 Aug 2021 and was terminated on 15 Oct 2021,
Peter George Pritchard - an inactive director whose contract started on 04 Mar 2004 and was terminated on 03 Aug 2021.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 20 Calman Place, Chatswood, Auckland, 0626 (type: registered, physical).
29 The Strand Limited had been using 12 Cove Lane, Mount Wellington, Auckland as their registered address up to 14 Mar 2022.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 334 shares (33.4%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 333 shares (33.3%). Lastly the next share allocation (333 shares 33.3%) made up of 1 entity.
Previous addresses
Address: 12 Cove Lane, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 21 Jul 2021 to 14 Mar 2022
Address: 29 Cove Lane, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 20 Jul 2021 to 14 Mar 2022
Address: 29 Cove Lane, Mt Wellington, Auckland, 1060 New Zealand
Registered address used from 20 Jul 2021 to 21 Jul 2021
Address: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 07 Dec 2017 to 20 Jul 2021
Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 04 Aug 2015 to 07 Dec 2017
Address: Level 1,46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 29 Nov 2011 to 04 Aug 2015
Address: Level 1,46 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 22 Nov 2010 to 29 Nov 2011
Address: 86 Nelson Street, Auckland Central New Zealand
Registered & physical address used from 04 Mar 2004 to 22 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 334 | |||
Director | Pritchard, Clark Loren |
Chatswood Auckland 0626 New Zealand |
23 Feb 2022 - |
Shares Allocation #2 Number of Shares: 333 | |||
Director | Pritchard, Marshall Stanley |
Bayswater, Wa 6053 Australia |
23 Feb 2022 - |
Shares Allocation #3 Number of Shares: 333 | |||
Director | Stirling, Lauren Bailey Isabel |
San Remo, Wa 6210 Australia |
23 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pritchard, Peter George |
Russell 0202 New Zealand |
04 Mar 2004 - 23 Feb 2022 |
Lauren Bailey Isabel Stirling - Director
Appointment date: 15 Oct 2021
Address: San Remo, Wa, 6210 Australia
Address used since 15 Oct 2021
Marshall Stanley Pritchard - Director
Appointment date: 15 Oct 2021
Address: Bayswater, Wa, 6053 Australia
Address used since 15 Oct 2021
Clark Loren Pritchard - Director
Appointment date: 15 Oct 2021
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 15 Oct 2021
Claire Annette Child - Director (Inactive)
Appointment date: 03 Aug 2021
Termination date: 15 Oct 2021
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 03 Aug 2021
Peter George Pritchard - Director (Inactive)
Appointment date: 04 Mar 2004
Termination date: 03 Aug 2021
Address: Russell, 0202 New Zealand
Address used since 21 Nov 2011
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street