Shortcuts

Stride Holdings Limited

Type: NZ Limited Company (Ltd)
9429032663136
NZBN
2150522
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 12
34 Shortland Street
Auckland 1010
New Zealand
Physical & service & registered address used since 06 Jul 2015
Po Box 6320
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 15 Feb 2020
Level 12
34 Shortland Street
Auckland 1010
New Zealand
Office & delivery address used since 15 Feb 2020

Stride Holdings Limited, a registered company, was registered on 22 Jul 2008. 9429032663136 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. The company has been run by 17 directors: Timothy Ian Mackenzie Storey - an active director whose contract started on 08 Apr 2009,
Michelle Patricia Tierney - an active director whose contract started on 17 Jul 2014,
Jacqueline Margaret Cheyne - an active director whose contract started on 13 Mar 2019,
Jacqueline Margaret Robertson Cheyne - an active director whose contract started on 13 Mar 2019,
Jacqueline Margaret Robertson - an active director whose contract started on 13 Mar 2019.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 6320, Victoria Street West, Auckland, 1142 (category: postal, postal).
Stride Holdings Limited had been using Level 2, 80 Greys Avenue, Auckland as their registered address up to 06 Jul 2015.
Old names for this company, as we found at BizDb, included: from 01 Oct 2008 to 25 Sep 2015 they were called Dnz Holdings Limited, from 22 Jul 2008 to 01 Oct 2008 they were called Dnz Income Holdings Limited.
A single entity controls all company shares (exactly 110882200 shares) - Stride Property Limited - located at 1142, 34 Shortland Street, Auckland.

Addresses

Other active addresses

Address #4: Po Box 6320, Victoria Street West, Auckland, 1142 New Zealand

Postal address used from 02 Feb 2023

Principal place of activity

Level 12, 34 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 2, 80 Greys Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 23 Dec 2011 to 06 Jul 2015

Address #2: Level 4, 80 Greys Avenue, Auckland New Zealand

Physical & registered address used from 22 Jul 2008 to 23 Dec 2011

Contact info
64 9 9122690
15 Feb 2020 Phone
admin@strideproperty.co.nz
03 Feb 2021 Email
Financial Data

Basic Financial info

Total number of Shares: 110882200

Annual return filing month: August

Annual return last filed: 01 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 110882200
Entity (NZ Limited Company) Stride Property Limited
Shareholder NZBN: 9429035963950
34 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dnz Income Property Fund Limited
Shareholder NZBN: 9429036358632
Company Number: 1234843
Entity Dnz Income Property Fund Limited
Shareholder NZBN: 9429036358632
Company Number: 1234843

Ultimate Holding Company

21 Jul 1991
Effective Date
Stride Property Limited
Name
Ltd
Type
1308018
Ultimate Holding Company Number
NZ
Country of origin
Directors

Timothy Ian Mackenzie Storey - Director

Appointment date: 08 Apr 2009

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 02 Mar 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Sep 2019


Michelle Patricia Tierney - Director

Appointment date: 17 Jul 2014

Address: Mcmahons Point, Nsw, 2060 Australia

Address used since 21 Sep 2015


Jacqueline Margaret Cheyne - Director

Appointment date: 13 Mar 2019

Address: Wanaka, 9382 New Zealand

Address used since 08 May 2020

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 13 Mar 2019


Jacqueline Margaret Robertson Cheyne - Director

Appointment date: 13 Mar 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 13 Mar 2019


Jacqueline Margaret Robertson - Director

Appointment date: 13 Mar 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 13 Mar 2019


Nicholas Simon Jacobson - Director

Appointment date: 18 Jul 2019

Address: Vaucluse, Nsw, 2030 Australia

Address used since 18 Jul 2019


Ross James Patrick Buckley - Director

Appointment date: 09 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Aug 2021


Tracey Kim Jones - Director

Appointment date: 11 Apr 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 11 Apr 2023


Philip Ling - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 11 Apr 2023

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 26 Jun 2017


Edward John Harvey - Director (Inactive)

Appointment date: 17 Oct 2013

Termination date: 31 May 2022

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 01 Dec 2016


David Gregory Van Schaardenburg - Director (Inactive)

Appointment date: 17 Oct 2013

Termination date: 29 Aug 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Oct 2013


Michael Peter Stiassny - Director (Inactive)

Appointment date: 17 Oct 2013

Termination date: 30 Aug 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Oct 2013


Paul John Duffy - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 16 Oct 2013

Address: 121 Customs Street West, Auckland,

Address used since 22 Jul 2008


Alastair Burkitt Hasell - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 31 Mar 2010

Address: Main Beach, Gold Coast, Australia,

Address used since 22 Jul 2008


Mark Christian Hopkinson - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 10 Feb 2010

Address: Remuera, Auckland,

Address used since 22 Jul 2008


Denis Michael Wood - Director (Inactive)

Appointment date: 08 Apr 2009

Termination date: 30 May 2009

Address: Epsom, Auckland,

Address used since 08 Apr 2009


Ian Crayley Hasell - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 08 Apr 2009

Address: Birkenhead, Auckland,

Address used since 22 Jul 2008

Nearby companies

Magoo Trustees Limited
Level 10, The Dorchester Build

Vader Finance Limited
Level 10, The Dorchester Building

Paraihe (brass) Properties Limited
Level 10, The Dorchester Building

Marian Limited
34 Shortland Street

Taupaki Hunter Limited
Level 10, The Dorchester Building

Lizell Investments Limited
Level 10, The Dorchester Building

Similar companies