Shortcuts

Strategic Approach Limited

Type: NZ Limited Company (Ltd)
9429035218937
NZBN
1548011
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
541d Manchester Street
St Albans
Christchurch 8014
New Zealand
Delivery & office address used since 06 Apr 2022
121a Merivale Lane
Merivale
Christchurch 8014
New Zealand
Postal address used since 06 Apr 2022
541d Manchester Street
St Albans
Christchurch 8014
New Zealand
Physical & service & registered address used since 14 Apr 2022

Strategic Approach Limited, a registered company, was launched on 25 Aug 2004. 9429035218937 is the New Zealand Business Number it was issued. "Computer consultancy service" (business classification M700010) is how the company has been categorised. This company has been supervised by 2 directors: Kent Noel Gillman - an active director whose contract started on 25 Aug 2004,
Katrina-Anne Gillman - an inactive director whose contract started on 25 Aug 2004 and was terminated on 02 Aug 2010.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 541D Manchester Street, St Albans, Christchurch, 8014 (types include: postal, physical).
Strategic Approach Limited had been using 121A Merivale Lane, Merivale, Christchurch as their registered address until 14 Apr 2022.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 6 shares (6%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 94 shares (94%).

Addresses

Other active addresses

Address #4: 541d Manchester Street, St Albans, Christchurch, 8014 New Zealand

Postal address used from 07 Mar 2023

Principal place of activity

541d Manchester Street, St Albans, Christchurch, 8014 New Zealand


Previous addresses

Address #1: 121a Merivale Lane, Merivale, Christchurch, 8014 New Zealand

Registered & physical address used from 07 Jul 2020 to 14 Apr 2022

Address #2: 51 Eastwood Rise, Waimairi Beach, Christchurch, 8083 New Zealand

Registered & physical address used from 21 Aug 2014 to 07 Jul 2020

Address #3: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 19 Feb 2014 to 21 Aug 2014

Address #4: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 15 Jul 2011 to 19 Feb 2014

Address #5: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 15 Jul 2011 to 19 Feb 2014

Address #6: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 22 Mar 2006 to 15 Jul 2011

Address #7: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch

Registered address used from 08 Dec 2005 to 22 Mar 2006

Address #8: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Physical address used from 12 Apr 2005 to 22 Mar 2006

Address #9: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Registered address used from 12 Apr 2005 to 08 Dec 2005

Address #10: C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Registered & physical address used from 25 Aug 2004 to 12 Apr 2005

Contact info
64 27450 5160
12 Mar 2019 Phone
kent.gillman@outlook.com
07 Mar 2023 Email
kent@savemybacon.co.nz
12 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6
Individual Gillman, Kent Noel St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 94
Individual Gillman, Noel Ernest Mcdrurys Road
Haswell
7674
New Zealand
Individual Gillman, Kent Noel St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillman, Noel Ernest Shirley
Christchurch
8061
New Zealand
Individual Taylor, Tracey Lee Merivale
Christchurch
8014
New Zealand
Individual Gillman, Katrina-anne Bryndwr
Christchurch
Directors

Kent Noel Gillman - Director

Appointment date: 25 Aug 2004

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 09 May 2022

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 01 Nov 2012


Katrina-anne Gillman - Director (Inactive)

Appointment date: 25 Aug 2004

Termination date: 02 Aug 2010

Address: Bryndwr, Christchurch,

Address used since 25 Aug 2004

Nearby companies

Daryl Hemingway Plumbing Limited
45 Eastwood Rise

Le Breton Holdings Limited
43 Eastwood Rise

Talitha Koumi Limited
61 Eastwood Rise

Kappa Enterprises Limited
15 Torrey Pines

Global Research Limited
11 Sandpiper Place

Showgate Investments Limited
9 Sandpiper Place

Similar companies

Binarymist Limited
27 Woodgrove Avenue

Ipc Computer Solutions North Canterbury Limited
14 Torrey Pines

Omega Tech Limited
14 Cockle Lane

Portnawake Limited
22 Effingham Street

Total Business Services Limited
14 Torrey Pines

Trilogy Group Limited
49 Surfers Place