Strategis Solutions Limited, a registered company, was started on 20 Feb 2003. 9429036141685 is the NZ business number it was issued. The company has been supervised by 5 directors: Peter Jason Morgan - an active director whose contract started on 20 Feb 2003,
Gary Michael Park - an active director whose contract started on 20 Feb 2003,
Clare Rose Morgan - an active director whose contract started on 11 Jul 2024,
Michael John Carroll - an inactive director whose contract started on 20 Feb 2003 and was terminated on 20 Mar 2024,
Robert Bruce Crabbe - an inactive director whose contract started on 10 Nov 2006 and was terminated on 03 Mar 2011.
Last updated on 29 May 2025, our database contains detailed information about 2 addresses this company registered, specifically: 53 St Vincent Avenue, Remuera, Auckland, 1050 (registered address),
53 St Vincent Avenue, Remuera, Auckland, 1050 (service address),
2 Belisi Way, Beachlands, Auckland, 2018 (physical address).
Strategis Solutions Limited had been using 2 Belisi Way, Beachlands, Auckland as their registered address until 19 Jul 2024.
Previous names used by this company, as we found at BizDb, included: from 20 Feb 2003 to 07 Mar 2003 they were named Strategys Solutions Limited.
A total of 22000 shares are issued to 4 shareholders (3 groups). The first group consists of 21998 shares (99.99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0 per cent). Lastly there is the third share allocation (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address #1: 2 Belisi Way, Beachlands, Auckland, 2018 New Zealand
Registered & service address used from 17 Jun 2022 to 19 Jul 2024
Address #2: 8 Palmer Crescent, Mission Bay, Auckland, 1071 New Zealand
Physical address used from 21 Feb 2003 to 17 Jun 2022
Address #3: 8 Palmer Crescent, Mission Bay, Auckland, 1071 New Zealand
Registered address used from 20 Feb 2003 to 17 Jun 2022
Basic Financial info
Total number of Shares: 22000
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 21998 | |||
| Individual | Morgan, Clare Rose |
Remuera Auckland 1050 New Zealand |
28 Jul 2005 - |
| Individual | Morgan, Peter Jason |
Remuera Auckland 1050 New Zealand |
28 Jul 2005 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Morgan, Clare Rose |
Remuera Auckland 1050 New Zealand |
28 Jul 2005 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Morgan, Peter Jason |
Remuera Auckland 1050 New Zealand |
28 Jul 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Carroll, Michael John |
Beachlands Auckland 2018 New Zealand |
20 Feb 2003 - 11 Jul 2024 |
| Individual | Carroll, Michael John |
Beachlands Auckland 2018 New Zealand |
20 Feb 2003 - 11 Jul 2024 |
| Individual | Carroll, Marilyn Suzanne |
Beachlands Auckland 2018 New Zealand |
20 Feb 2003 - 11 Jul 2024 |
| Individual | Carroll, Marilyn Suzanne |
Beachlands Auckland 2018 New Zealand |
20 Feb 2003 - 11 Jul 2024 |
| Individual | Carr, Kerry Agnes |
Remuera Auckland |
20 Feb 2003 - 03 Nov 2014 |
Peter Jason Morgan - Director
Appointment date: 20 Feb 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Mar 2013
Gary Michael Park - Director
Appointment date: 20 Feb 2003
ASIC Name: Strategis Solutions Pty Ltd
Address: Victoria, 3134 Australia
Address: Mt Evelyn 3796, Melbourne, Victoria, Australia
Address used since 20 Feb 2003
Address: Victoria, 3134 Australia
Clare Rose Morgan - Director
Appointment date: 11 Jul 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jul 2024
Michael John Carroll - Director (Inactive)
Appointment date: 20 Feb 2003
Termination date: 20 Mar 2024
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 09 Jun 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 20 Feb 2003
Robert Bruce Crabbe - Director (Inactive)
Appointment date: 10 Nov 2006
Termination date: 03 Mar 2011
Address: Somerton Park, South Australia, 5044,
Address used since 10 Nov 2006
Dane Jewellery Limited
10 Palmer Crescent
Salmon & Partners Limited
6 Palmer Crescent
Awatea Properties Limited
17a Dudley Road
Gamut Creative Limited
1 Palmer Crescent
Clayton Dudley Trustee Limited
15a Dudley Road
Battery Hill Hops Limited
15a Dudley Road