Stratford Properties Limited, a registered company, was incorporated on 22 Sep 2006. 9429033879543 is the business number it was issued. This company has been managed by 10 directors: Keith Bruce Taylor - an active director whose contract began on 21 Sep 2010,
Richard James Cathro - an active director whose contract began on 01 May 2016,
Andrew Hardwick Evans - an active director whose contract began on 01 Mar 2019,
Ruth Deborah Butland - an inactive director whose contract began on 22 Sep 2006 and was terminated on 27 Mar 2023,
Gabrielle Deborah Amodeo - an inactive director whose contract began on 01 May 2016 and was terminated on 18 Mar 2019.
Last updated on 03 May 2025, our data contains detailed information about 1 address: Tower One, Level 2 Stanway Buisness Park, 646-648 Great South Rd, Ellerslie, Auckland, 1544 (type: physical, registered).
Stratford Properties Limited had been using Level 2, Tower One, Stanway Buisness, Park, 646-648 Great South Rd, Ellerslie, Auckland as their registered address up until 01 Oct 2010.
A single entity owns all company shares (exactly 100 shares) - Rdb Trustee Company No.1 Limited - located at 1544, 646-648 Great South Road, Ellerslie, Auckland.
Previous address
Address: Level 2, Tower One, Stanway Buisness, Park, 646-648 Great South Rd, Ellerslie, Auckland New Zealand
Registered & physical address used from 22 Sep 2006 to 01 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Rdb Trustee Company No.1 Limited |
646-648 Great South Road, Ellerslie Auckland 1072 New Zealand |
06 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Evans, Andrew Hardwick |
St Heliers Auckland 1071 New Zealand |
29 Oct 2021 - 06 Jul 2022 |
| Entity | Rdb Trustee Company No. 1 Limited Shareholder NZBN: 9429033381084 Company Number: 1944903 |
21 Sep 2007 - 19 Nov 2015 | |
| Individual | Butland, Ruth Deborah |
Epsom Auckland 1023 New Zealand |
19 Nov 2015 - 06 Jul 2022 |
| Individual | Cathro, Grant Lomax |
Epsom Auckland 1023 New Zealand |
19 Nov 2015 - 29 Oct 2021 |
| Director | Butland, Ruth Deborah |
Epsom Auckland 1023 New Zealand |
19 Nov 2015 - 06 Jul 2022 |
| Director | Cathro, Richard James |
Rd 1 Muriwai 0881 New Zealand |
29 Oct 2021 - 06 Jul 2022 |
| Director | Taylor, Keith Bruce |
Seatoun Wellington 6022 New Zealand |
29 Oct 2021 - 06 Jul 2022 |
| Director | Butland, Ruth Deborah |
Epsom Auckland 1023 New Zealand |
19 Nov 2015 - 06 Jul 2022 |
| Director | Butland, Ruth Deborah |
Epsom Auckland 1023 New Zealand |
19 Nov 2015 - 06 Jul 2022 |
| Entity | J.m. Butland Limited Shareholder NZBN: 9429039829948 Company Number: 277522 |
22 Sep 2006 - 27 Jun 2010 | |
| Entity | Rdb Trustee Company No. 1 Limited Shareholder NZBN: 9429033381084 Company Number: 1944903 |
21 Sep 2007 - 19 Nov 2015 | |
| Individual | Elliott, Ian Kennedy |
Rd 1 Tokoroa 3491 New Zealand |
19 Nov 2015 - 21 Jan 2019 |
| Entity | J.m. Butland Limited Shareholder NZBN: 9429039829948 Company Number: 277522 |
22 Sep 2006 - 27 Jun 2010 |
Keith Bruce Taylor - Director
Appointment date: 21 Sep 2010
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Oct 2014
Richard James Cathro - Director
Appointment date: 01 May 2016
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 15 Feb 2017
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 07 Jun 2017
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 06 May 2019
Andrew Hardwick Evans - Director
Appointment date: 01 Mar 2019
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 04 Apr 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Mar 2019
Ruth Deborah Butland - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 27 Mar 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Sep 2010
Gabrielle Deborah Amodeo - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 18 Mar 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 May 2016
Ian Kennedy Elliott - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 08 Jan 2019
Address: Rd 1, Tokoroa, 3491 New Zealand
Address used since 01 May 2016
Douglas Hill Sherning - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 30 Apr 2016
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 01 Oct 2014
Grant Lomax Cathro - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 30 Apr 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Sep 2010
Harvey Graeme Rees-thomas - Director (Inactive)
Appointment date: 26 Sep 2006
Termination date: 31 Dec 2015
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 26 Sep 2006
Jack Malfroy Butland - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 21 Sep 2010
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Oct 2009
Stanway Properties Limited
Butland Management Services, Twr 1, Lev
Superior Personnel Limited
Tower 2, 646 Great South Road
Artus Group Investigations And Security Limited
Ground Floor, Tower Two
Stucki Lawgun Nominees Limited
Ground Floor, 646 Great South Road
Hadlow Family Trustee Company Limited
Tower2 646 Great South Rd
Ebz Trustees Limited
Tower 2