Stratton Consultants Limited, a registered company, was registered on 23 Jan 2004. 9429035572831 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Errol Wayne Bailey - an active director whose contract began on 15 Feb 2018,
David Anthony Wilson - an inactive director whose contract began on 23 Jan 2004 and was terminated on 07 Mar 2018,
Timothy James Hopkins - an inactive director whose contract began on 01 Jun 2004 and was terminated on 07 Mar 2018,
Michael John Gale - an inactive director whose contract began on 01 Jun 2004 and was terminated on 12 Jun 2009.
Last updated on 23 Apr 2024, our data contains detailed information about 2 addresses this company registered, namely: 81 Champion Street, Edgeware, Christchurch, 8013 (registered address),
81 Champion Street, Edgeware, Christchurch, 8013 (service address),
27 Cashel Street, Christchurch Central, Christchurch, 8013 (physical address).
Stratton Consultants Limited had been using 27 Cashel Street, Christchurch Central, Christchurch as their registered address up until 31 Aug 2023.
Other names for this company, as we found at BizDb, included: from 15 Aug 2019 to 17 Aug 2020 they were called Strattongold Limited, from 28 Feb 2018 to 15 Aug 2019 they were called Adm Earthworks Limited and from 23 Jan 2004 to 28 Feb 2018 they were called Inchbonnie Forests Limited.
A total of 3000 shares are issued to 3 shareholders (3 groups). The first group consists of 1520 shares (50.67 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 480 shares (16 per cent). Lastly there is the third share allocation (1000 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: 27 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 08 Aug 2022 to 31 Aug 2023
Address #2: Unit 5, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 24 May 2022 to 08 Aug 2022
Address #3: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Jun 2021 to 24 May 2022
Address #4: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Apr 2019 to 30 Jun 2021
Address #5: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Aug 2011 to 24 Apr 2019
Address #6: Taurus Group Ltd, Level 3, Urs House, 287 Durham St, Christchurch 8011 New Zealand
Registered address used from 25 Sep 2009 to 04 Aug 2011
Address #7: Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand
Physical address used from 25 Sep 2009 to 04 Aug 2011
Address #8: Taurus Accounting Solutions Limited, Level 3, Urs House, 287 Durham Street, Christchurch
Physical address used from 07 Jul 2008 to 25 Sep 2009
Address #9: Level 3, Urs House, 287 Durham Street, Christchurch
Registered address used from 07 Jul 2008 to 25 Sep 2009
Address #10: Taurus Accounting Solutions Limited, Level 3, Landsborough House, 287 Durham Street, Christchurch
Registered & physical address used from 13 Jun 2005 to 07 Jul 2008
Address #11: 105 Rutland Street, Merivale, Christchurch
Physical & registered address used from 23 Jan 2004 to 13 Jun 2005
Basic Financial info
Total number of Shares: 3000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1520 | |||
Entity (NZ Limited Company) | Blanch Trustee Services Limited Shareholder NZBN: 9429047530867 |
Edgeware Christchurch 8013 New Zealand |
02 Aug 2019 - |
Shares Allocation #2 Number of Shares: 480 | |||
Individual | Timothy James, Hopkins |
Bryndwr Christchurch 8053 New Zealand |
27 Jul 2005 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | David Wilson & Associates Limited Shareholder NZBN: 9429037336196 |
Riccarton Christchurch 8011 New Zealand |
27 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | T J Finance Limited Shareholder NZBN: 9429036043798 Company Number: 1290051 |
Christchurch Central Christchurch 8013 New Zealand |
21 Dec 2010 - 14 Mar 2018 |
Entity | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 Company Number: 903456 |
14 Mar 2018 - 02 Aug 2019 | |
Entity | T J Finance Limited Shareholder NZBN: 9429036043798 Company Number: 1290051 |
Christchurch Central Christchurch 8013 New Zealand |
21 Dec 2010 - 14 Mar 2018 |
Entity | Emagin Nz Limited Shareholder NZBN: 9429037209520 Company Number: 1045971 |
27 Jul 2005 - 23 Nov 2010 | |
Entity | David Wilson & Associates Limited Shareholder NZBN: 9429037336196 Company Number: 1021089 |
23 Jan 2004 - 27 Jul 2005 | |
Individual | Mulholland, Deane |
Hokitika Hokitika 7810 New Zealand |
21 Mar 2018 - 26 Jul 2019 |
Entity | Emagin Nz Limited Shareholder NZBN: 9429037209520 Company Number: 1045971 |
27 Jul 2005 - 23 Nov 2010 | |
Entity | David Wilson & Associates Limited Shareholder NZBN: 9429037336196 Company Number: 1021089 |
23 Jan 2004 - 27 Jul 2005 | |
Entity | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 Company Number: 903456 |
Addington, Christchurch 8011 New Zealand |
14 Mar 2018 - 02 Aug 2019 |
Errol Wayne Bailey - Director
Appointment date: 15 Feb 2018
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 13 Dec 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 15 Feb 2018
David Anthony Wilson - Director (Inactive)
Appointment date: 23 Jan 2004
Termination date: 07 Mar 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 05 Aug 2016
Timothy James Hopkins - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 07 Mar 2018
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 15 Oct 2013
Michael John Gale - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 12 Jun 2009
Address: Sumner, Christchurch,
Address used since 01 Jun 2004
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street