Strand Developments Limited was started on 31 Jan 2003 and issued an NZ business identifier of 9429036167227. This registered LTD company has been supervised by 2 directors: Ian Edward Calderwood - an active director whose contract started on 31 Jan 2003,
Michael Angelo Antoniadis - an inactive director whose contract started on 17 Feb 2004 and was terminated on 26 May 2009.
As stated in the BizDb data (updated on 10 Apr 2024), the company registered 2 addresses: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Up until 18 Dec 2023, Strand Developments Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hurstmere Projects Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 13 Nov 2019 to 18 Dec 2023
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 13 Nov 2019
Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 16 Jul 2014 to 18 Dec 2023
Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 03 Dec 2013 to 03 Dec 2013
Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 30 Nov 2009 to 03 Dec 2013
Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 05 Dec 2008 to 30 Nov 2009
Address #7: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Registered & physical address used from 01 Sep 2006 to 05 Dec 2008
Address #8: C/- Burns Mccurrach, 14th Floor, Citibank Centre, 23 Customs Street, Auckland
Physical & registered address used from 31 Jan 2003 to 01 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hurstmere Projects Limited Shareholder NZBN: 9429035621775 |
Auckland Central Auckland 1010 New Zealand |
17 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calderwood, Ian Edward |
Campbells Bay Auckland |
31 Jan 2003 - 27 Jun 2010 |
Ultimate Holding Company
Ian Edward Calderwood - Director
Appointment date: 31 Jan 2003
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 Nov 2011
Michael Angelo Antoniadis - Director (Inactive)
Appointment date: 17 Feb 2004
Termination date: 26 May 2009
Address: Coatesville, Auckland,
Address used since 17 Feb 2004
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street