Shortcuts

29 The Strand Limited

Type: NZ Limited Company (Ltd)
9429035499817
NZBN
1490086
Company Number
Registered
Company Status
Current address
20 Calman Place
Chatswood
Auckland 0626
New Zealand
Registered & physical & service address used since 14 Mar 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 334
Director Pritchard, Clark Loren Chatswood
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 333
Director Pritchard, Marshall Stanley Bayswater, Wa
6053
Australia
Shares Allocation #3 Number of Shares: 333
Director Stirling, Lauren Bailey Isabel San Remo, Wa
6210
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pritchard, Peter George Russell
0202
New Zealand
Directors

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

Nearby companies

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