Shortcuts

Strauss Limited

Type: NZ Limited Company (Ltd)
9429030546509
NZBN
3962778
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
10 Park Point Drive
Waiheke Island 1971
New Zealand
Physical & service address used since 12 May 2020
187 Ocean View Road
Oneroa
Waiheke Island 1081
New Zealand
Registered address used since 07 Sep 2022
187 Ocean View Road
Oneroa
Waiheke Island 1081
New Zealand
Service address used since 07 Sep 2023

Strauss Limited was started on 20 Aug 2012 and issued a number of 9429030546509. This registered LTD company has been managed by 2 directors: Deborah Susan Kelland - an active director whose contract began on 20 Aug 2012,
Suzanne Christine Nelson - an inactive director whose contract began on 30 Apr 2013 and was terminated on 11 May 2020.
As stated in our database (updated on 27 Mar 2024), the company registered 1 address: 187 Ocean View Road, Oneroa, Waiheke Island, 1081 (type: service, registered).
Up until 07 Sep 2022, Strauss Limited had been using 10 Park Point Drive, Waiheke Island as their registered address.
A total of 100 shares are allocated to 4 groups (6 shareholders in total). In the first group, 49 shares are held by 2 entities, namely:
Q.t.l. Trustees (No.38) Limited (an entity) located at Newmarket, Auckland postcode 1023,
Kelland, Deborah Susan (a director) located at Oneroa, Waiheke Island postcode 1081.
Another group consists of 2 shareholders, holds 49 per cent shares (exactly 49 shares) and includes
Kelland, Deborah Susan - located at Oneroa, Waiheke Island,
Nelson, Chelsea Victoria - located at Surfdale, Waiheke Island.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Nelson, Chelsea Victoria, located at Surfdale, Waiheke Island (an individual). Strauss Limited was classified as "Investment - financial assets" (ANZSIC K624040).

Addresses

Principal place of activity

10 Park Point Drive, Waiheke Island, 1971 New Zealand


Previous addresses

Address #1: 10 Park Point Drive, Waiheke Island, 1971 New Zealand

Registered address used from 12 May 2020 to 07 Sep 2022

Address #2: 58 Sartors Avenue, Browns Bay, Auckland, 0630 New Zealand

Registered & physical address used from 10 Feb 2020 to 12 May 2020

Address #3: 18 Tonkin Drive, Sunnynook, Auckland, 0620 New Zealand

Physical & registered address used from 12 Mar 2019 to 10 Feb 2020

Address #4: 51 Sycamore Drive, Sunnynook, Auckland, 0620 New Zealand

Registered address used from 31 Jul 2018 to 12 Mar 2019

Address #5: 95 Bond Crescent, Forrest Hill, Auckland, 0620 New Zealand

Registered address used from 30 Aug 2017 to 31 Jul 2018

Address #6: 95 Bond Crescent, Forrest Hill, Auckland, 0620 New Zealand

Physical address used from 30 Aug 2017 to 12 Mar 2019

Address #7: 63 Hauraki Road, Oneroa, Waiheke Island, 1081 New Zealand

Registered & physical address used from 07 Sep 2015 to 30 Aug 2017

Address #8: 78 Korora Road, Oneroa, Waiheke Island, 1081 New Zealand

Physical & registered address used from 20 Aug 2012 to 07 Sep 2015

Contact info
64 21 920439
Phone
suenelson33@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Entity (NZ Limited Company) Q.t.l. Trustees (no.38) Limited
Shareholder NZBN: 9429034134863
Newmarket
Auckland
1023
New Zealand
Director Kelland, Deborah Susan Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 49
Director Kelland, Deborah Susan Oneroa
Waiheke Island
1081
New Zealand
Individual Nelson, Chelsea Victoria Surfdale
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Nelson, Chelsea Victoria Surfdale
Waiheke Island
1081
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Kelland, Deborah Susan Oneroa
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nelson, Suzanne Christine Waiheke Island
1971
New Zealand
Individual Nelson, Suzanne Christine Waiheke Island
1971
New Zealand
Individual Nelson, Suzanne Christine Waiheke Island
1971
New Zealand
Individual Nelson, Suzanne Christine Waiheke Island
1971
New Zealand
Individual De Villiers, Nicola Oneroa
Waiheke Island
1081
New Zealand
Individual Blackwell, Simon Charles Parnell
Auckland
1052
New Zealand
Individual Anderson, Wayne Derek Parnell
Auckland
1052
New Zealand
Directors

Deborah Susan Kelland - Director

Appointment date: 20 Aug 2012

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 30 Aug 2022

Address: Waiheke Island, 1971 New Zealand

Address used since 04 May 2020

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 03 Aug 2016


Suzanne Christine Nelson - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 11 May 2020

Address: Waiheke Island, 1971 New Zealand

Address used since 04 May 2020

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 03 Aug 2016

Nearby companies
Similar companies

Hopwood Investments Limited
101 Wairau Road

Katie Elizabeth Plowman Trust Limited
235 Archers Road

Maureen Plowman No. 2 Trust Limited
235 Archers Road

Merenti Limited
72 Shakespeare Road

Mr Capital Limited
6/39 Porana Rd Northshore

Wolfstrike Distributors Limited
Suite 3, 110 Wairau Road