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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Individual | Gillman, Kent Noel |
St Albans Christchurch 8014 New Zealand |
25 Aug 2004 - |
Shares Allocation #2 Number of Shares: 94 | |||
Individual | Gillman, Noel Ernest |
Mcdrurys Road Haswell 7674 New Zealand |
04 Mar 2024 - |
Individual | Gillman, Kent Noel |
St Albans Christchurch 8014 New Zealand |
25 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillman, Noel Ernest |
Shirley Christchurch 8061 New Zealand |
25 Aug 2004 - 29 Jun 2020 |
Individual | Taylor, Tracey Lee |
Merivale Christchurch 8014 New Zealand |
27 Jan 2012 - 06 Apr 2022 |
Individual | Gillman, Katrina-anne |
Bryndwr Christchurch |
25 Aug 2004 - 27 Jan 2012 |
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
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
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