Shortcuts

Delve & Stratum Limited

Type: NZ Limited Company (Ltd)
9429030565678
NZBN
3940638
Company Number
Registered
Company Status
109692476
GST Number
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
5 Elmslie Grove
Halswell
Christchurch 8025
New Zealand
Registered & physical & service address used since 24 Feb 2020

Delve & Stratum Limited was launched on 14 Aug 2012 and issued a number of 9429030565678. The registered LTD company has been managed by 2 directors: Aaron John Hooper - an active director whose contract started on 14 Aug 2012,
Nikola Kim Hooper - an inactive director whose contract started on 14 Aug 2012 and was terminated on 21 Sep 2012.
According to BizDb's database (last updated on 17 Apr 2024), this company registered 1 address: 5 Elmslie Grove, Halswell, Christchurch, 8025 (category: registered, physical).
Until 24 Feb 2020, Delve & Stratum Limited had been using 5 Elmslie Grove, Halswell, Christchurch as their physical address.
BizDb found more names for this company: from 01 Aug 2012 to 03 May 2017 they were named Better Kitchens Limited.
A total of 50000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 25000 shares are held by 1 entity, namely:
Hooper, Aaron John (a director) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 25000 shares) and includes
Hooper, Nikola Kim - located at Halswell, Christchurch. Delve & Stratum Limited was classified as "Business consultant service" (business classification M696205).

Addresses

Principal place of activity

5 Elmslie Grove, Halswell, Christchurch, 8025 New Zealand


Previous addresses

Address: 5 Elmslie Grove, Halswell, Christchurch, 8025 New Zealand

Physical address used from 04 Feb 2020 to 24 Feb 2020

Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical address used from 06 Sep 2019 to 04 Feb 2020

Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 06 Sep 2019 to 24 Feb 2020

Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Physical & registered address used from 18 Sep 2018 to 06 Sep 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 28 Aug 2017 to 18 Sep 2018

Address: 14 Noble Place, Halswell, Christchurch, 8025 New Zealand

Physical address used from 12 Oct 2016 to 28 Aug 2017

Address: 15 Noble Place, Halswell, Christchurch, 8025 New Zealand

Physical address used from 08 Sep 2016 to 12 Oct 2016

Address: 14 Noble Place, Halswell, Christchurch, 8025 New Zealand

Physical address used from 06 Sep 2016 to 08 Sep 2016

Address: 77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 31 Aug 2015 to 28 Aug 2017

Address: 267 Lyttleton Street, Christchurch, 8024 New Zealand

Physical address used from 31 Aug 2015 to 06 Sep 2016

Address: 43 Phillips Street, Phillipstown, Christchurch, 8011 New Zealand

Physical address used from 27 Aug 2014 to 31 Aug 2015

Address: 81a Gasson Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 11 Sep 2013 to 31 Aug 2015

Address: 267 Lyttelton St, Christchurch, 8024 New Zealand

Physical address used from 14 Aug 2012 to 27 Aug 2014

Address: 267 Lyttelton St, Christchurch, 8024 New Zealand

Registered address used from 14 Aug 2012 to 11 Sep 2013

Contact info
64 21 911178
14 Feb 2020 Director
64 21 980562
14 Feb 2020 Accounts
accounts@delveandstratum.co.nz
14 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Director Hooper, Aaron John Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Hooper, Nikola Kim Halswell
Christchurch
8025
New Zealand
Directors

Aaron John Hooper - Director

Appointment date: 14 Aug 2012

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 12 Sep 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 30 Aug 2016


Nikola Kim Hooper - Director (Inactive)

Appointment date: 14 Aug 2012

Termination date: 21 Sep 2012

Address: Christchurch, 8024 New Zealand

Address used since 14 Aug 2012

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street

Similar companies

Beattie Bell Limited
2 Alfred Street

Crowmarsh Consultants Nz Limited
2 Alfred Street

Greenhill Consultants Limited
2 Alfred Street

New Zealand Medical Limited
Winstanley And Kerridge Accountants

Shibbo Limited
2 Alfred Street

Strome Advisory Limited
2 Alfred Street