Shortcuts

Stratex (nz) Limited

Type: NZ Limited Company (Ltd)
9429039176479
NZBN
484606
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C152920
Industry classification code
Paper Product Mfg Nec
Industry classification description
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
19-21 Sylvia Park Road
Mt Wellington
Auckland New Zealand
Physical & service address used since 09 Jul 1999
19-21 Sylvia Park Road
Mt Wellington
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Jun 2000
19-21 Sylvia Park Road
Mt Wellington
Auckland New Zealand
Registered address used since 27 Jun 2000

Stratex (Nz) Limited, a registered company, was started on 07 Sep 1990. 9429039176479 is the New Zealand Business Number it was issued. "Paper product mfg nec" (ANZSIC C152920) is how the company has been classified. This company has been supervised by 14 directors: Brent Charles Devlin - an active director whose contract began on 30 May 2007,
Gavin James Lonergan - an inactive director whose contract began on 30 May 2007 and was terminated on 27 Aug 2019,
Mark Robert Hutton - an inactive director whose contract began on 02 May 2007 and was terminated on 24 Oct 2017,
Graham Stanley Mountfort - an inactive director whose contract began on 03 Jul 1998 and was terminated on 02 May 2007,
Michael John Whale - an inactive director whose contract began on 22 Oct 2002 and was terminated on 02 May 2007.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 6 addresses the company uses, namely: 19-21 Sylvia Park Road, Mt. Wellington, Auckland, 1060 (office address),
P O Box 12 163, Penrose, Auckland, 1642 (postal address),
19-21 Sylvia Park Road, Mt. Wellington, Auckland, 1060 (delivery address),
19-21 Sylvia Park Road, Mt Wellington, Auckland (other address) among others.
Stratex (Nz) Limited had been using Level 4, Feltex Centre, 145 Symonds Street, Auckland as their physical address up until 09 Jul 1999.
Other names used by the company, as we managed to find at BizDb, included: from 07 Sep 1990 to 01 Sep 2009 they were called Paper Coaters Limited.
One entity owns all company shares (exactly 835538 shares) - Stratex Group Limited - located at 1060, Mt Wellington, Auckland 1060.

Addresses

Other active addresses

Address #4: P O Box 12 163, Penrose, Auckland, 1642 New Zealand

Postal address used from 01 Jul 2019

Address #5: 19-21 Sylvia Park Road, Mt. Wellington, Auckland, 1060 New Zealand

Delivery address used from 01 Jul 2019

Principal place of activity

19-21 Sylvia Park Road, Mt. Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: Level 4, Feltex Centre, 145 Symonds Street, Auckland

Physical address used from 09 Jul 1999 to 09 Jul 1999

Address #2: Level 4, Feltex Centre, 145 Symonds Street, Auckland

Registered address used from 08 Aug 1998 to 27 Jun 2000

Address #3: Knowles & Associates, Level 1 156 Vincent Street, Auckland

Registered address used from 10 Feb 1998 to 08 Aug 1998

Address #4: -

Physical address used from 10 Feb 1998 to 09 Jul 1999

Address #5: Level 4, 12 Kent Street, Newmarket, Auckland

Registered address used from 14 Jan 1994 to 10 Feb 1998

Contact info
64 9 5254600
05 Jun 2018 Phone
accountspayable@stratexgroup.co.nz
01 Jul 2019 nzbn-reserved-invoice-email-address-purpose
nzsales@stratexgroup.co.nz
05 Jun 2018 Email
www.stratexgroup.co.nz
05 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 835538

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 835538
Entity (NZ Limited Company) Stratex Group Limited
Shareholder NZBN: 9429033553726
Mt Wellington
Auckland 1060

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cheshire Nominees Limited
Shareholder NZBN: 9429039579379
Company Number: 353926
Individual Tsao, Merry Wing Bai Epsom
Auckland
Individual Mountfort, Louise Mary Remuera
Auckland
Entity Cheshire Nominees Limited
Shareholder NZBN: 9429039579379
Company Number: 353926
Individual Mountfort, Graham Stanley Remuera
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Stratex Group Limited
Name
Ltd
Type
1917886
Ultimate Holding Company Number
NZ
Country of origin
Directors

Brent Charles Devlin - Director

Appointment date: 30 May 2007

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Oct 2010


Gavin James Lonergan - Director (Inactive)

Appointment date: 30 May 2007

Termination date: 27 Aug 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Jun 2017


Mark Robert Hutton - Director (Inactive)

Appointment date: 02 May 2007

Termination date: 24 Oct 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Jun 2017


Graham Stanley Mountfort - Director (Inactive)

Appointment date: 03 Jul 1998

Termination date: 02 May 2007

Address: Remuera, Auckland,

Address used since 03 Jul 1998


Michael John Whale - Director (Inactive)

Appointment date: 22 Oct 2002

Termination date: 02 May 2007

Address: Parnell, Auckland,

Address used since 17 Nov 2003


William Hugh Berry - Director (Inactive)

Appointment date: 19 Mar 2003

Termination date: 02 May 2007

Address: Remuera, Auckland,

Address used since 22 Oct 2003


Richard James O'bryen Hoare - Director (Inactive)

Appointment date: 03 Jul 1998

Termination date: 19 Mar 2003

Address: Takapuna, Auckland,

Address used since 03 Jul 1998


David Alistair John Body - Director (Inactive)

Appointment date: 03 Jul 1998

Termination date: 05 Jul 2002

Address: Mt Eden, Auckland,

Address used since 03 Jul 1998


David Ronald Lockie - Director (Inactive)

Appointment date: 29 Jan 1998

Termination date: 03 Jul 1998

Address: Papatoetoe, Auckland,

Address used since 29 Jan 1998


Harold Edward Walters - Director (Inactive)

Appointment date: 29 Jan 1998

Termination date: 03 Jul 1998

Address: Middle Park, Victoria 3206, Australia,

Address used since 29 Jan 1998


Jan Burggraaff - Director (Inactive)

Appointment date: 29 Jan 1998

Termination date: 03 Jul 1998

Address: Sandringham, Victoria 3191, Australia,

Address used since 29 Jan 1998


Andrew Arthur Knowles - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 29 Jan 1998

Address: St Marys Bay, Auckland,

Address used since 14 Jan 1992


David Westlake Jones - Director (Inactive)

Appointment date: 12 Jan 1994

Termination date: 29 Jan 1998

Address: Kingsland, Auckland,

Address used since 12 Jan 1994


Bryan Lindsay Thompson - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 12 Jan 1994

Address: Mt Eden, Auckland,

Address used since 20 Dec 1991

Nearby companies

Stratex Group Limited
19-21 Sylvia Park Road

Big Bite Limited
20q Sylvia Park Road

Chrismo Nz Pty Limited
20d Sylvia Park Road

Secure Monitoring Limited
20h Sylvia Park Road

Secure Integrated Solutions Limited
20h Sylvia Park Road

Eurotech Auto Repair Centre Limited
Unit G, 20 Sylvia Park Road

Similar companies

Earthpac Limited
107 Great South Road

Inbox Solutions Limited
124e Felton Mathew Avenue

Kingspan Insulation Nz Limited
11 Turin Place

Mixed Roots Limited
Flat 2, 21 Te Kawa Road

Nz Made 2013 Limited
4a Pukekiwiriki Place

Sunwatt Limited
18 John Stokes Terrace