The New Zealand Translation Centre Limited, a registered company, was launched on 17 Dec 1985. 9429039780614 is the New Zealand Business Number it was issued. "Translation service" (business classification M699950) is how the company is categorised. This company has been run by 7 directors: Grant Owen Straker - an active director whose contract started on 26 Feb 2020,
Merryn Jane Straker - an active director whose contract started on 01 Aug 2020,
Patrick Donald King - an inactive director whose contract started on 20 Mar 1988 and was terminated on 26 Feb 2020,
Elizabeth Jane Seymour - an inactive director whose contract started on 28 May 2003 and was terminated on 26 Feb 2020,
Paul Edgar Sulzberger - an inactive director whose contract started on 20 Mar 1989 and was terminated on 31 May 2013.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: Level 2, 49 Parkway Drive, Rosedale, Auckland, 0632 (types include: postal, office).
The New Zealand Translation Centre Limited had been using Level 4, 4 Graham Street, Auckland Central, Auckland as their registered address up to 31 Mar 2022.
One entity owns all company shares (exactly 75000 shares) - Straker Limited - located at 0632, Rosedale, Auckland.
Other active addresses
Address #4: Level 2, 49 Parkway Drive, Rosedale, Auckland, 0632 New Zealand
Postal address used from 05 Sep 2023
Address #5: Level 3, 49 Parkway Drive, Rosedale, Auckland, 0632 New Zealand
Office address used from 05 Sep 2023
Address #6: 49 Parkway Drive, Rosedale, Auckland, 0632 New Zealand
Delivery address used from 05 Sep 2023
Principal place of activity
Level 2, 5-7 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 23 Mar 2022 to 31 Mar 2022
Address #2: Level 4, 5-7 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 16 Aug 2019 to 23 Mar 2022
Address #3: Level 1, Crowe Horwath House - 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 02 Nov 2016 to 23 Mar 2022
Address #4: Level 9, 186 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 12 Aug 2016 to 16 Aug 2019
Address #5: Level 9, 186 Willis Street,, Te Aro, Wellington, 6011 New Zealand
Physical address used from 11 Aug 2016 to 12 Aug 2016
Address #6: Level 9, 186 Willis Street, Te Aro, Wellington, 6141 New Zealand
Physical address used from 10 Aug 2016 to 11 Aug 2016
Address #7: 68 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 09 Aug 2013 to 10 Aug 2016
Address #8: Level 6, 45 Knights Road, Lower Hutt, 5040 New Zealand
Registered address used from 10 Aug 2010 to 02 Nov 2016
Address #9: 68 Dixon Street, Wellington New Zealand
Physical address used from 24 Jul 2009 to 09 Aug 2013
Address #10: Level 6, 45 Knights Road, Lower Hutt
Physical address used from 12 Nov 2002 to 24 Jul 2009
Address #11: Level 6,, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 12 Nov 2002 to 10 Aug 2010
Address #12: 3rd Floor, 85 The Terrace, Wellington
Registered address used from 03 Sep 2001 to 12 Nov 2002
Address #13: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, 'wellington
Physical address used from 19 Feb 1992 to 12 Nov 2002
Address #14: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 75000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Straker Limited Shareholder NZBN: 9429037396718 |
Rosedale Auckland 0632 New Zealand |
17 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Seymour, Elizabeth Jane |
Blemont Lower Hutt |
17 Dec 1985 - 17 Apr 2020 |
Individual | Issell, Hagen |
Greenhithe Auckland 0632 New Zealand |
07 Sep 2005 - 17 Apr 2020 |
Individual | Seymour, Elizabeth Jane |
Blemont Lower Hutt |
17 Dec 1985 - 17 Apr 2020 |
Individual | Seymour, John Francis |
Blemont Lower Hutt |
17 Dec 1985 - 15 Jun 2012 |
Individual | King, Patrick Donald |
Vogeltown Wellington |
17 Dec 1985 - 17 Apr 2020 |
Individual | Sulzberger, Paul Edgar |
Thorndon Wellington 6011 New Zealand |
17 Dec 1985 - 17 Apr 2020 |
Ultimate Holding Company
Grant Owen Straker - Director
Appointment date: 26 Feb 2020
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 26 Feb 2020
Merryn Jane Straker - Director
Appointment date: 01 Aug 2020
Address: Arkles Bay, 0932 New Zealand
Address used since 01 Aug 2020
Patrick Donald King - Director (Inactive)
Appointment date: 20 Mar 1988
Termination date: 26 Feb 2020
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 20 Mar 1988
Elizabeth Jane Seymour - Director (Inactive)
Appointment date: 28 May 2003
Termination date: 26 Feb 2020
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 28 May 2003
Paul Edgar Sulzberger - Director (Inactive)
Appointment date: 20 Mar 1989
Termination date: 31 May 2013
Address: Brooklyn, Wellington,
Address used since 20 Mar 1989
Theodardus Franciscus Muller - Director (Inactive)
Appointment date: 03 Sep 1997
Termination date: 23 Jul 2003
Address: Eastbourne,
Address used since 03 Sep 1997
John Brian Milne - Director (Inactive)
Appointment date: 27 May 1999
Termination date: 23 Jul 2003
Address: R D, Otaki,
Address used since 27 May 1999
The New Zealand Nurses Organisation Incorporated
Level 3
Powerhouse Incorporated
Golden Bookshop
The Quit Group
Level 12
Bep Mekong Limited
Shop 6 Willis Street Village, 148 Willis Street
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Ats Group Limited
91/134 Dixon Street
Chambers International (nz) Limited
7/324 The Terrace
Down Under Translation Limited
68 Dixon Street
Maori Translation.co.nz Limited
58-60 Oriental Parade
My Word For It Limited
11 C Mount St
Transiii Co., Limited
14 Hill Street