Shortcuts

Strategis Solutions Limited

Type: NZ Limited Company (Ltd)
9429036141685
NZBN
1273624
Company Number
Registered
Company Status
Current address
2 Belisi Way
Beachlands
Auckland 2018
New Zealand
Physical address used since 17 Jun 2022
53 St Vincent Avenue
Remuera
Auckland 1050
New Zealand
Registered & service address used since 19 Jul 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 21998
Individual Morgan, Clare Rose Remuera
Auckland
1050
New Zealand
Individual Morgan, Peter Jason Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Morgan, Clare Rose Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Morgan, Peter Jason Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carroll, Michael John Beachlands
Auckland
2018
New Zealand
Individual Carroll, Michael John Beachlands
Auckland
2018
New Zealand
Individual Carroll, Marilyn Suzanne Beachlands
Auckland
2018
New Zealand
Individual Carroll, Marilyn Suzanne Beachlands
Auckland
2018
New Zealand
Individual Carr, Kerry Agnes Remuera
Auckland
Directors

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

Nearby companies

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