Shortcuts

Striegor Limited

Type: NZ Limited Company (Ltd)
9429035931645
NZBN
1332201
Company Number
Registered
Company Status
Current address
98 Bethells Road
Rd 1
Henderson 0781
New Zealand
Other (Address for Records) & records address (Address for Records) used since 19 Nov 2015
98 Bethells Road
Rd 1
Henderson 0781
New Zealand
Physical & registered & service address used since 01 Mar 2016
113 Roberts Road
Matakatia
Whangaparaoa 0930
New Zealand
Records address used since 02 Aug 2023

Striegor Limited, a registered company, was incorporated on 12 Jun 2003. 9429035931645 is the NZBN it was issued. This company has been run by 4 directors: John Frederick Mcgregor - an active director whose contract began on 12 Jun 2003,
Rachel Dawn Mcgregor - an active director whose contract began on 12 Jun 2003,
Lynette Mckinstrie - an inactive director whose contract began on 12 Jun 2003 and was terminated on 23 Jun 2006,
Bruce Mckinstrie - an inactive director whose contract began on 12 Jun 2003 and was terminated on 23 Jun 2006.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 113 Roberts Road, Matakatia, Whangaparaoa, 0930 (category: service, registered).
Striegor Limited had been using 511 Rosebank Road, Avondale, Auckland as their registered address up to 01 Mar 2016.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: 113 Roberts Road, Matakatia, Whangaparaoa, 0930 New Zealand

Service & registered address used from 10 Aug 2023

Previous addresses

Address #1: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 04 Dec 2015 to 01 Mar 2016

Address #2: Unit F, 402 Titirangi Road, Titirangi Village, Auckland New Zealand

Registered & physical address used from 31 Dec 2004 to 04 Dec 2015

Address #3: 15 Edsel St, Henderson, Auckland

Registered & physical address used from 12 Jun 2003 to 31 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Mcgregor, John Frederick Matakatia
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mcgregor, Rachel Dawn Matakatia
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckinstrie, Bruce Swanson
Auckland
Individual Mckinstrie, Lynette Swanson
Auckland
Directors

John Frederick Mcgregor - Director

Appointment date: 12 Jun 2003

Address: Matakatia, Whangaparaoa, 0930 New Zealand

Address used since 02 Aug 2023

Address: Rd 1, Henderson, 0781 New Zealand

Address used since 10 Feb 2010


Rachel Dawn Mcgregor - Director

Appointment date: 12 Jun 2003

Address: Matakatia, Whangaparaoa, 0930 New Zealand

Address used since 02 Aug 2023

Address: Rd 1, Henderson, 0781 New Zealand

Address used since 10 Feb 2010


Lynette Mckinstrie - Director (Inactive)

Appointment date: 12 Jun 2003

Termination date: 23 Jun 2006

Address: Swanson, Auckland,

Address used since 26 Oct 2005


Bruce Mckinstrie - Director (Inactive)

Appointment date: 12 Jun 2003

Termination date: 23 Jun 2006

Address: Swanson, Auckland,

Address used since 26 Oct 2005

Nearby companies

Extractive Management Services Limited
94 Bethells Road

A And J Lb Limited
109 Bethells Road

Aristos Consultants Limited
96 Bethells Road

Ardmore Auto Rentals Limited
22 Te Aute Ridge Road

Horst Vock Computer Enterprises Limited
9 Te Aute Rdge

Dr Change Limited
81 Stoney Creek Drive