Straight Flush Holdings Limited was registered on 14 Dec 2010 and issued an NZBN of 9429031274852. The registered LTD company has been run by 2 directors: Jeremy Graham Mansfield - an active director whose contract began on 14 Dec 2010,
Ngaire Mae Mansfield - an active director whose contract began on 14 Dec 2010.
As stated in BizDb's information (last updated on 08 Mar 2024), the company uses 3 addresses: Unit 1, 7 Glover Street, Ngauranga, Wellington, 6035 (registered address),
Unit 1, 7 Glover Street, Ngauranga, Wellington, 6035 (physical address),
Unit 1, 7 Glover Street, Ngauranga, Wellington, 6035 (service address),
Unit 1, 7 Glover Street, Ngauranga, Wellington, 6035 (office address) among others.
Up until 24 Aug 2020, Straight Flush Holdings Limited had been using 63 Hopper Street, Mount Cook, Wellington as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Mansfield, Ngaire Mae (a director) located at Berhampore, Wellington postcode 6023,
Mansfield, Jeremy Graham (a director) located at Berhampore, Wellington postcode 6023.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mansfield, Jeremy Graham - located at Berhampore, Wellington.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Mansfield, Ngaire Mae, located at Berhampore, Wellington (a director). Straight Flush Holdings Limited was classified as "Business administrative service" (ANZSIC N729110).
Principal place of activity
Unit 1, 7 Glover Street, Ngauranga, Wellington, 6035 New Zealand
Previous addresses
Address #1: 63 Hopper Street, Mount Cook, Wellington, 6011 New Zealand
Registered & physical address used from 04 Jun 2015 to 24 Aug 2020
Address #2: 7 Stanley St, Berhampore, Wellington, 6140 New Zealand
Registered & physical address used from 20 Jun 2014 to 04 Jun 2015
Address #3: 58-60 Oriental Parade, Oriental Bay, Wellington, 6140 New Zealand
Registered & physical address used from 20 Jun 2011 to 20 Jun 2014
Address #4: Level 1, 107 Customhouse Quay, Wellington, 6140 New Zealand
Registered & physical address used from 14 Dec 2010 to 20 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Mansfield, Ngaire Mae |
Berhampore Wellington 6023 New Zealand |
14 Dec 2010 - |
Director | Mansfield, Jeremy Graham |
Berhampore Wellington 6023 New Zealand |
14 Dec 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mansfield, Jeremy Graham |
Berhampore Wellington 6023 New Zealand |
14 Dec 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mansfield, Ngaire Mae |
Berhampore Wellington 6023 New Zealand |
14 Dec 2010 - |
Jeremy Graham Mansfield - Director
Appointment date: 14 Dec 2010
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 14 Dec 2010
Ngaire Mae Mansfield - Director
Appointment date: 14 Dec 2010
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 14 Dec 2010
Revival Trust Aotearoa
61 Hopper Street
Sarich Motors Limited
302 Taranaki Street
Combat Room Jiu-jitsu Limited
Flat 2, 302 Taranaki Street
Sarich Motors Completion Limited
302 Taranaki Street
K & J Property Nz Limited
Flat 187/54 Hopper St Wellington
Wellington Pacific Bible College
161 Hopper Street
Bwmd Trustee Company 78 Limited
Level 5, 203 Willis Street
Coffee Supreme International Limited
31 - 35 Hopper Street
Inkling Limited
25 Hopper Street
Mar Place House Limited
45 Rugby Street
Md Trustee Company 38 Limited
Level 5, 203-209 Willis Street
Twenty4seven Limited
45 Rugby Street