Stratos Technology Partners Limited, a registered company, was started on 04 Apr 2011. 9429031150002 is the NZ business identifier it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. The company has been run by 4 directors: David William Carter - an active director whose contract started on 04 Apr 2011,
Steven Michael Knutson - an active director whose contract started on 04 Apr 2011,
Philip Neil Johnson - an active director whose contract started on 01 Oct 2021,
Peter John Cummins - an inactive director whose contract started on 04 Apr 2011 and was terminated on 31 Oct 2019.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 158 Hackthorne Road, Cashmere, Christchurch, 8022 (category: physical, registered).
Past names for this company, as we identified at BizDb, included: from 02 Apr 2011 to 01 Apr 2015 they were named Canterbury Business Solutions Limited.
A total of 88000 shares are issued to 13 shareholders (7 groups). The first group includes 34999 shares (39.77 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 11052 shares (12.56 per cent). Finally the 3rd share allotment (1 share 0 per cent) made up of 1 entity.
Principal place of activity
158 Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand
Basic Financial info
Total number of Shares: 88000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34999 | |||
Director | Knutson, Steven Michael |
Redcliffs Christchurch 8081 New Zealand |
04 Apr 2011 - |
Entity (NZ Limited Company) | Sco Trustee Limited Shareholder NZBN: 9429049902570 |
Christchurch 8141 New Zealand |
01 Oct 2021 - |
Individual | Knutson, Victoria Suzanne |
Redcliffs Christchurch 8081 New Zealand |
01 Oct 2021 - |
Shares Allocation #2 Number of Shares: 11052 | |||
Entity (NZ Limited Company) | Latimer Trustees 2014 Limited Shareholder NZBN: 9429042215790 |
Sydenham Christchurch 8011 New Zealand |
01 Oct 2021 - |
Individual | Johnson, Tiffany Fleur |
Cashmere Christchurch 8022 New Zealand |
01 Oct 2021 - |
Individual | Johnson, Philip Neil |
Cashmere Christchurch 8022 New Zealand |
01 Oct 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Knutson, Steven Michael |
Redcliffs Christchurch 8081 New Zealand |
04 Apr 2011 - |
Shares Allocation #4 Number of Shares: 3474 | |||
Individual | Eaves, David Kelvin Howard |
Northwood Christchurch 8051 New Zealand |
01 Oct 2021 - |
Shares Allocation #5 Number of Shares: 3474 | |||
Individual | Nicholls, Howard Robert |
Scarborough Christchurch 8081 New Zealand |
01 Oct 2021 - |
Shares Allocation #6 Number of Shares: 34999 | |||
Director | Carter, David William |
Cashmere Christchurch 8022 New Zealand |
04 Apr 2011 - |
Individual | Hill, Jane Toni |
Cashmere Christchurch 8022 New Zealand |
01 Oct 2021 - |
Individual | Carter, Kate Barbara |
Cashmere Christchurch 8022 New Zealand |
01 Oct 2021 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Carter, David William |
Cashmere Christchurch 8022 New Zealand |
04 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashby, Dean Graeme |
Rd 2 Swannanoa 7692 New Zealand |
01 Oct 2021 - 31 May 2023 |
Individual | Cummins, Peter John |
Burwood Christchurch 8083 New Zealand |
04 Apr 2011 - 19 Nov 2019 |
David William Carter - Director
Appointment date: 04 Apr 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Apr 2011
Steven Michael Knutson - Director
Appointment date: 04 Apr 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 Aug 2015
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 06 Nov 2019
Philip Neil Johnson - Director
Appointment date: 01 Oct 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Oct 2021
Peter John Cummins - Director (Inactive)
Appointment date: 04 Apr 2011
Termination date: 31 Oct 2019
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 04 Apr 2011
Signal Hill Limited
2 Westenra Terrace
Mr Edmund Limited
2 Westenra Terrace
G.d.horne Solicitors Nominee Company Limited
5 Westenra Terrace
O'neill Endeavours Limited
159 Hackthorne Road
Thevirtual Limited
9a Westenra Terrace
Artifact Imaging Systems Limited
9a Westenra Terrace
720 Software Limited
70 Kidson Terrace
Ace Infotech Limited
53 Bowenvale Avenue
Eradus Holdings Limited
20 Hackthorne Road
Pocketweb Limited
12 Maurice Knowles Lane
Propeller Limited
2a St Vincent Terrace
Treshna Enterprises Limited
16 Iles Lane