Shortcuts

Strategy Branding Limited

Type: NZ Limited Company (Ltd)
9429035649472
NZBN
1457587
Company Number
Registered
Company Status
Current address
Level 3, 11 Vivian Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 07 Mar 2022

Strategy Branding Limited, a registered company, was registered on 21 Nov 2003. 9429035649472 is the NZ business number it was issued. The company has been supervised by 5 directors: Fraser Ian Scott Callaway - an active director whose contract started on 15 Sep 2021,
Oliver James Ward - an active director whose contract started on 15 Sep 2021,
Matthew Campbell Innes - an active director whose contract started on 15 Sep 2021,
Geoffrey John Cranko - an inactive director whose contract started on 21 Nov 2003 and was terminated on 15 Sep 2021,
Guy Kenneth Pask - an inactive director whose contract started on 21 Nov 2003 and was terminated on 29 Nov 2012.
Last updated on 07 Jun 2025, BizDb's data contains detailed information about 1 address: Level 3, 11 Vivian Street, Te Aro, Wellington, 6011 (type: physical, registered).
Strategy Branding Limited had been using Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch as their physical address until 07 Mar 2022.
A single entity controls all company shares (exactly 100 shares) - Wic Group Limited - located at 6011, Te Aro, Wellington.

Addresses

Previous addresses

Address: Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand

Physical & registered address used from 07 Jun 2016 to 07 Mar 2022

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 14 Feb 2013 to 07 Jun 2016

Address: 50 Hazeldean Road, Chirstchurch, 8024 New Zealand

Physical & registered address used from 17 May 2012 to 14 Feb 2013

Address: 60 Grove Road, Christchurch, 8024 New Zealand

Registered address used from 02 Jun 2011 to 17 May 2012

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Physical address used from 02 Jun 2011 to 17 May 2012

Address: Deloitte, Level 4, 32 Oxford Terrace, Christhchurch New Zealand

Registered address used from 22 Jun 2005 to 02 Jun 2011

Address: C/- Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch

Registered address used from 21 Nov 2003 to 22 Jun 2005

Address: C/- Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch New Zealand

Physical address used from 21 Nov 2003 to 02 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 11 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wic Group Limited
Shareholder NZBN: 9429049566871
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pierce, Andrea June Redcliffs
Christchurch
8081
New Zealand
Individual Abbot, Gavin Mark Merivale
Christchurch
8014
New Zealand
Entity Confido Muneris Limited
Shareholder NZBN: 9429046721167
Company Number: 6805773
Individual Cranko, Geoffrey John Redcliffs
Christchurch
8081
New Zealand
Individual Cranko, Geoffrey John Redcliffs
Christchurch
8081
New Zealand
Individual Cranko, Geoffrey John Redcliffs
Christchurch
8081
New Zealand
Entity Confido Muneris Limited
Shareholder NZBN: 9429046721167
Company Number: 6805773
Burnside
Christchurch
8053
New Zealand
Entity Confido Muneris Limited
Shareholder NZBN: 9429046721167
Company Number: 6805773
Burnside
Christchurch
8053
New Zealand
Individual Pierce, Andrea June Redcliffs
Christchurch
8081
New Zealand
Individual Pask, Guy Kenneth Mount Pleasant
Christchurch
8081
New Zealand
Individual Abbot, Gavin Mark Merivale
Christchurch
8014
New Zealand
Individual Irvine, Bruce Robertson Christchurch
Directors

Fraser Ian Scott Callaway - Director

Appointment date: 15 Sep 2021

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 15 Sep 2021


Oliver James Ward - Director

Appointment date: 15 Sep 2021

Address: Breaker Bay, Wellington, 6022 New Zealand

Address used since 15 Sep 2021


Matthew Campbell Innes - Director

Appointment date: 15 Sep 2021

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 15 Sep 2021


Geoffrey John Cranko - Director (Inactive)

Appointment date: 21 Nov 2003

Termination date: 15 Sep 2021

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Apr 2015

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 21 May 2018


Guy Kenneth Pask - Director (Inactive)

Appointment date: 21 Nov 2003

Termination date: 29 Nov 2012

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 16 Apr 2012

Nearby companies

Kiro Limited
Suite 2, 367 Moorhouse Avenue

Catholic Womens League Christchurch Diocese Incorporated
Unit 29 Washington Way

Beatfish Limited
424 Moorhouse Avenue

Rad Bikes Charitable Trust
424 Moorhouse Avenue

Mcphail Foundation Charitable Trust
17 Washington Way

Thc Trustees Limited
6d Washington Way