Shortcuts

Straitsman Limited

Type: NZ Limited Company (Ltd)
9429031413626
NZBN
3069566
Company Number
Registered
Company Status
I481040
Industry classification code
Water Transport (vessels Over 45 Metres Length And 500 Tonnes Displacement)
Industry classification description
Current address
Level 5, 120 Featherston Street
Wellington 6011
New Zealand
Physical & registered & service address used since 04 Aug 2017
Level 6, 36 Customhouse Quay
Wellington 6011
New Zealand
Registered & service address used since 06 Jun 2023
Level 6, 36 Customhouse Quay
Wellington 6011
New Zealand
Office address used since 21 Sep 2023

Straitsman Limited, a registered company, was launched on 23 Aug 2010. 9429031413626 is the NZ business number it was issued. "Water transport (vessels over 45 metres length and 500 tonnes displacement)" (business classification I481040) is how the company has been classified. This company has been run by 10 directors: Shane Mcmahon - an active director whose contract started on 01 Mar 2023,
William John Dady - an active director whose contract started on 30 Jun 2023,
Bryan Charles Lau Young - an active director whose contract started on 01 Dec 2023,
Jarrod Micheal Steward - an inactive director whose contract started on 30 Jun 2023 and was terminated on 01 Dec 2023,
Stephen Michael Duggan - an inactive director whose contract started on 09 Mar 2017 and was terminated on 30 Jun 2023.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Level 6, 36 Customhouse Quay, Wellington, 6011 (category: office, registered).
Straitsman Limited had been using 18 Maniapoto Street, Otorohanga as their physical address up to 04 Aug 2017.
A single entity owns all company shares (exactly 30000 shares) - Straitnz Limited - located at 6011, 36 Customhouse Quay, Wellington.

Addresses

Previous address

Address #1: 18 Maniapoto Street, Otorohanga, 3900 New Zealand

Physical & registered address used from 23 Aug 2010 to 04 Aug 2017

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Entity (NZ Limited Company) Straitnz Limited
Shareholder NZBN: 9429043418862
36 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Barker Shipping Trustees Limited
Shareholder NZBN: 9429036257973
Company Number: 1253091
Entity Barker Shipping Trustees Limited
Shareholder NZBN: 9429036257973
Company Number: 1253091

Ultimate Holding Company

09 Mar 2017
Effective Date
Straitnz Limited
Name
Ltd
Type
6157928
Ultimate Holding Company Number
NZ
Country of origin
Level 30, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Address
Directors

Shane Mcmahon - Director

Appointment date: 01 Mar 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Mar 2023


William John Dady - Director

Appointment date: 30 Jun 2023

Address: Drury, 2579 New Zealand

Address used since 30 Jun 2023


Bryan Charles Lau Young - Director

Appointment date: 01 Dec 2023

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Dec 2023


Jarrod Micheal Steward - Director (Inactive)

Appointment date: 30 Jun 2023

Termination date: 01 Dec 2023

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 30 Jun 2023


Stephen Michael Duggan - Director (Inactive)

Appointment date: 09 Mar 2017

Termination date: 30 Jun 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 10 Nov 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 09 Mar 2017


John Clive Glover - Director (Inactive)

Appointment date: 09 Mar 2017

Termination date: 30 Jun 2023

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 09 Mar 2017


Louise Grahame Struthers - Director (Inactive)

Appointment date: 09 Mar 2017

Termination date: 17 Nov 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 09 Mar 2017


Sheryl Ann Ellison - Director (Inactive)

Appointment date: 23 Aug 2010

Termination date: 09 Mar 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 10 Feb 2017


Peter James Barker - Director (Inactive)

Appointment date: 09 Dec 2011

Termination date: 09 Mar 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 12 Oct 2016


James Barker - Director (Inactive)

Appointment date: 23 Aug 2010

Termination date: 28 Aug 2016

Address: Mount Manganui, 3116 New Zealand

Address used since 23 Aug 2010

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Cma Cgm Group Agencies (new Zealand) Limited
Level 5, 36-38 Kitchener Street

Coastal Bulk Shipping Limited
41 Buchanans Road Hornby

Maersk Connect New Zealand Limited
7th Floor Hamburg Sud House