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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Director | Hooper, Aaron John |
Halswell Christchurch 8025 New Zealand |
14 Aug 2012 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Hooper, Nikola Kim |
Halswell Christchurch 8025 New Zealand |
14 Aug 2012 - |
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
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
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