Strata Group Consulting Engineers Limited was launched on 09 Jun 2008 and issued an NZBN of 9429032704969. The registered LTD company has been managed by 4 directors: Duncan Robert Bruce - an active director whose contract began on 08 Oct 2013,
Luke Richard Price - an active director whose contract began on 26 Jul 2024,
Russell Grant Nettlingham - an inactive director whose contract began on 31 Jul 2009 and was terminated on 26 Jul 2024,
Edward Guy Lethbridge - an inactive director whose contract began on 09 Jun 2008 and was terminated on 20 Dec 2019.
As stated in our information (last updated on 04 Jun 2025), the company uses 3 addresses: 308 Queen Street East, Hastings, 4122 (registered address),
308 Queen Street East, Hastings, 4122 (service address),
Business H Q, 308 Queen Street East, Hastings, 4122 (physical address),
Moore Stephens Markhams Hawkes Bay Ltd, 405N King Street, Hastings, 4122 (other address) among others.
Until 17 Oct 2023, Strata Group Consulting Engineers Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
A total of 1200 shares are allotted to 7 groups (12 shareholders in total). When considering the first group, 200 shares are held by 3 entities, namely:
Itasl Price Limited (an entity) located at Hastings postcode 4122,
Price, Claire (an individual) located at Havelock North, Havelock North postcode 4130,
Price, Luke Richard (an individual) located at Havelock North, Havelock North postcode 4130.
The 2nd group consists of 1 shareholder, holds 8.33 per cent shares (exactly 100 shares) and includes
Price, Luke Richard - located at Havelock North, Havelock North.
The 3rd share allotment (75 shares, 6.25%) belongs to 2 entities, namely:
Yortt, Marta Joanna, located at Havelock North, Havelock North (an individual),
Yortt, Marcus, located at Havelock North, Havelock North (an individual).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 01 Nov 2019 to 17 Oct 2023
Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 29 Apr 2016 to 01 Nov 2019
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 03 Apr 2013 to 29 Apr 2016
Address #4: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand
Physical & registered address used from 02 Jun 2010 to 03 Apr 2013
Address #5: Markhams Mri Hawkes Bay Limited, 405n King Street, Hastings
Physical & registered address used from 09 Jun 2008 to 02 Jun 2010
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Entity (NZ Limited Company) | Itasl Price Limited Shareholder NZBN: 9429052427961 |
Hastings 4122 New Zealand |
14 Nov 2024 - |
| Individual | Price, Claire |
Havelock North Havelock North 4130 New Zealand |
15 Dec 2020 - |
| Individual | Price, Luke Richard |
Havelock North Havelock North 4130 New Zealand |
15 Dec 2020 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Price, Luke Richard |
Havelock North Havelock North 4130 New Zealand |
15 Dec 2020 - |
| Shares Allocation #3 Number of Shares: 75 | |||
| Individual | Yortt, Marta Joanna |
Havelock North Havelock North 4130 New Zealand |
16 Jul 2024 - |
| Individual | Yortt, Marcus |
Havelock North Havelock North 4130 New Zealand |
15 Sep 2023 - |
| Shares Allocation #4 Number of Shares: 140 | |||
| Entity (NZ Limited Company) | Wilkinson Investments Limited Shareholder NZBN: 9429051539672 |
Hastings 4122 New Zealand |
13 Sep 2023 - |
| Shares Allocation #5 Number of Shares: 200 | |||
| Individual | Joblin, Daniel Paul |
Taradale Napier 4112 New Zealand |
15 Dec 2020 - |
| Entity (NZ Limited Company) | Dkl Joblin Trustees Limited Shareholder NZBN: 9429048812535 |
Hastings 4122 New Zealand |
15 Dec 2020 - |
| Individual | Joblin, Kimberley Jan |
Taradale Napier 4112 New Zealand |
15 Dec 2020 - |
| Shares Allocation #6 Number of Shares: 385 | |||
| Entity (NZ Limited Company) | Bruce Investments Limited Shareholder NZBN: 9429030081307 |
Havelock North Havelock North 4130 New Zealand |
22 Oct 2013 - |
| Shares Allocation #7 Number of Shares: 100 | |||
| Individual | Bruce, Duncan Robert |
Havelock North Havelock North 4130 New Zealand |
22 Oct 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nettlingham, Russell Grant |
Havelock North New Zealand |
31 Jul 2009 - 31 Jul 2024 |
| Entity | Hawkes Bay Trustee Company (mm) Limited Shareholder NZBN: 9429031270267 Company Number: 3227867 |
Hastings 4122 New Zealand |
15 Dec 2020 - 14 Nov 2024 |
| Entity | Hawkes Bay Trustee Company (mm) Limited Shareholder NZBN: 9429031270267 Company Number: 3227867 |
Hastings 4122 New Zealand |
15 Dec 2020 - 14 Nov 2024 |
| Entity | Hawkes Bay Trustee Company (mm) Limited Shareholder NZBN: 9429031270267 Company Number: 3227867 |
Hastings 4122 New Zealand |
15 Dec 2020 - 14 Nov 2024 |
| Individual | Nettlingham, Russell Grant |
Havelock North New Zealand |
31 Jul 2009 - 31 Jul 2024 |
| Individual | Nettlingham, Russell Grant |
Havelock North New Zealand |
31 Jul 2009 - 31 Jul 2024 |
| Entity | Lucknow Investments Limited Shareholder NZBN: 9429037307554 Company Number: 1025819 |
308 Queen Street East Hastings 4122 New Zealand |
13 Aug 2009 - 31 Jul 2024 |
| Entity | Lucknow Investments Limited Shareholder NZBN: 9429037307554 Company Number: 1025819 |
308 Queen Street East Hastings 4122 New Zealand |
13 Aug 2009 - 31 Jul 2024 |
| Entity | Lucknow Investments Limited Shareholder NZBN: 9429037307554 Company Number: 1025819 |
308 Queen Street East Hastings 4122 New Zealand |
13 Aug 2009 - 31 Jul 2024 |
| Individual | Nettlingham, Vicki |
Havelock North New Zealand |
13 Aug 2009 - 13 Sep 2023 |
| Individual | Lethbridge, Sonya |
Napier New Zealand |
13 Aug 2009 - 20 Dec 2019 |
| Individual | Wilkinson, Philip John |
Rd 2 Hastings 4172 New Zealand |
15 Dec 2020 - 13 Sep 2023 |
| Individual | Lethbridge, Sonya |
Napier New Zealand |
13 Aug 2009 - 20 Dec 2019 |
| Individual | Lethbridge, Edward Guy |
Napier |
09 Jun 2008 - 20 Dec 2019 |
| Individual | Charteris, Simon |
Fernhill R D 5 Hastings New Zealand |
13 Aug 2009 - 20 Dec 2019 |
| Individual | Lethbridge, Edward |
Napier New Zealand |
13 Aug 2009 - 20 Dec 2019 |
Duncan Robert Bruce - Director
Appointment date: 08 Oct 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 24 Apr 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 08 Oct 2013
Luke Richard Price - Director
Appointment date: 26 Jul 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 26 Jul 2024
Russell Grant Nettlingham - Director (Inactive)
Appointment date: 31 Jul 2009
Termination date: 26 Jul 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 20 Apr 2016
Edward Guy Lethbridge - Director (Inactive)
Appointment date: 09 Jun 2008
Termination date: 20 Dec 2019
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 20 Apr 2016
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5