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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Wic Group Limited Shareholder NZBN: 9429049566871 |
Te Aro Wellington 6011 New Zealand |
22 Sep 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pierce, Andrea June |
Redcliffs Christchurch 8081 New Zealand |
21 Nov 2003 - 22 Sep 2021 |
| Individual | Abbot, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
21 Nov 2003 - 21 May 2020 |
| Entity | Confido Muneris Limited Shareholder NZBN: 9429046721167 Company Number: 6805773 |
21 May 2020 - 22 Sep 2021 | |
| Individual | Cranko, Geoffrey John |
Redcliffs Christchurch 8081 New Zealand |
21 Nov 2003 - 22 Sep 2021 |
| Individual | Cranko, Geoffrey John |
Redcliffs Christchurch 8081 New Zealand |
21 Nov 2003 - 22 Sep 2021 |
| Individual | Cranko, Geoffrey John |
Redcliffs Christchurch 8081 New Zealand |
21 Nov 2003 - 22 Sep 2021 |
| Entity | Confido Muneris Limited Shareholder NZBN: 9429046721167 Company Number: 6805773 |
Burnside Christchurch 8053 New Zealand |
21 May 2020 - 22 Sep 2021 |
| Entity | Confido Muneris Limited Shareholder NZBN: 9429046721167 Company Number: 6805773 |
Burnside Christchurch 8053 New Zealand |
21 May 2020 - 22 Sep 2021 |
| Individual | Pierce, Andrea June |
Redcliffs Christchurch 8081 New Zealand |
21 Nov 2003 - 22 Sep 2021 |
| Individual | Pask, Guy Kenneth |
Mount Pleasant Christchurch 8081 New Zealand |
21 Nov 2003 - 03 Dec 2012 |
| Individual | Abbot, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
21 Nov 2003 - 21 May 2020 |
| Individual | Irvine, Bruce Robertson |
Christchurch |
21 Nov 2003 - 03 Dec 2012 |
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
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