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).
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
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 | Period |
---|---|---|---|
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 |
20 May 2016 - |
Director | Kelland, Deborah Susan |
Oneroa Waiheke Island 1081 New Zealand |
20 Aug 2012 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Kelland, Deborah Susan |
Oneroa Waiheke Island 1081 New Zealand |
20 Aug 2012 - |
Individual | Nelson, Chelsea Victoria |
Surfdale Waiheke Island 1081 New Zealand |
03 Aug 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Nelson, Chelsea Victoria |
Surfdale Waiheke Island 1081 New Zealand |
03 Aug 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Kelland, Deborah Susan |
Oneroa Waiheke Island 1081 New Zealand |
20 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nelson, Suzanne Christine |
Waiheke Island 1971 New Zealand |
20 Aug 2012 - 07 Sep 2021 |
Individual | Nelson, Suzanne Christine |
Waiheke Island 1971 New Zealand |
20 Aug 2012 - 07 Sep 2021 |
Individual | Nelson, Suzanne Christine |
Waiheke Island 1971 New Zealand |
20 Aug 2012 - 07 Sep 2021 |
Individual | Nelson, Suzanne Christine |
Waiheke Island 1971 New Zealand |
20 Aug 2012 - 07 Sep 2021 |
Individual | De Villiers, Nicola |
Oneroa Waiheke Island 1081 New Zealand |
12 Aug 2013 - 03 Aug 2016 |
Individual | Blackwell, Simon Charles |
Parnell Auckland 1052 New Zealand |
20 Aug 2012 - 20 May 2016 |
Individual | Anderson, Wayne Derek |
Parnell Auckland 1052 New Zealand |
20 Aug 2012 - 20 May 2016 |
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
Lotis Limited
93 Bond Crescent
Sum Kim Ui Church Charitable Trust
3/87 Bond Crescent
Emerging Technology Youth Movement New Zealand Limited
5 Altona Road
Chevron Trustees Limited
96 Bond Crescent
Calloch Limited
96 Bond Crescent
Rockwell International Limited
96 Bond Crescent
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