Shortcuts

Strowan Investments Limited

Type: NZ Limited Company (Ltd)
9429036447442
NZBN
1219342
Company Number
Registered
Company Status
Current address
Level 1, 4 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 26 Feb 2018

Strowan Investments Limited was registered on 17 Jun 2002 and issued a number of 9429036447442. The registered LTD company has been supervised by 4 directors: William Hanlin Johnstone - an active director whose contract started on 17 Jun 2002,
Robert Lloyd Johnstone - an active director whose contract started on 17 Jun 2002,
Kristine Shona Johnstone - an active director whose contract started on 17 Sep 2002,
Hilary Margaret Johnstone - an active director whose contract started on 20 Dec 2002.
As stated in BizDb's database (last updated on 26 Feb 2024), this company filed 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, physical).
Up until 26 Feb 2018, Strowan Investments Limited had been using Level 3, 22 Moorhouse Avenue, Christchurch as their physical address.
A total of 500 shares are issued to 4 groups (7 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Glencairn Trustees Limited (an entity) located at Wanaka postcode 9305.
Another group consists of 2 shareholders, holds 20% shares (exactly 100 shares) and includes
Wf Trustees 2004 Limited - located at 22 Moorhouse Avenue, Christchurch,
Johnstone, Catherine Mary - located at Scarborough, Christchurch.
The next share allotment (100 shares, 20%) belongs to 3 entities, namely:
Cowie, Harriet Farrar, located at Merivale, Christchurch (an individual),
Johnstone, Prudence Kate, located at Scarborough, Christchurch (an individual),
Johnstone, Kristine Shona, located at Kawarau Falls, Queenstown (an individual).

Addresses

Previous addresses

Address: Level 3, 22 Moorhouse Avenue, Christchurch, 8140 New Zealand

Physical & registered address used from 12 Jul 2010 to 26 Feb 2018

Address: C/- White Fox & Jones, Level 7, Langwood House, Armagh Street, Christchurch New Zealand

Registered & physical address used from 04 Feb 2004 to 12 Jul 2010

Address: C/- Saunders Robinson, Level 4, 227 Cambridge Terrace, Christchurch

Physical & registered address used from 17 Jun 2002 to 04 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: February

Annual return last filed: 20 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Glencairn Trustees Limited
Shareholder NZBN: 9429036515820
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Wf Trustees 2004 Limited
Shareholder NZBN: 9429035541141
22 Moorhouse Avenue
Christchurch

New Zealand
Individual Johnstone, Catherine Mary Scarborough
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Cowie, Harriet Farrar Merivale
Christchurch
8014
New Zealand
Individual Johnstone, Prudence Kate Scarborough
Christchurch
8081
New Zealand
Individual Johnstone, Kristine Shona Kawarau Falls
Queenstown
9300
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Lucas, John Garth Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnstone, William Hanlin Scarborough
Christchurch
8081
New Zealand
Individual Johnstone, William Hanlin Scarborough
Christchurch
8081
New Zealand
Individual Johnstone, William Hanlin Scarborough
Christchurch
8081
New Zealand
Individual Johnstone, William Hanlin Scarborough
Christchurch
8081
New Zealand
Individual Johnstone, Robert Lloyd Wanaka
Wanaka
9305
New Zealand
Individual Le Gros, Paul Donald R D 1
Brightwater
Individual Johnstone, Hilary Margaret Delaware Bay
Nelson
7071
New Zealand
Individual Johnstone, William Hanlin Scarborough
Christchurch
8081
New Zealand
Individual Todd, Graeme Morris Rd 1
Queenstown
9371
New Zealand
Individual Johnstone, Robert Lloyd Wanaka
Wanaka
9305
New Zealand
Individual Anderson, Andrew John Dunedin
Individual Saunders, Geoffrey Childers Christchurch
Directors

William Hanlin Johnstone - Director

Appointment date: 17 Jun 2002

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 19 Feb 2014


Robert Lloyd Johnstone - Director

Appointment date: 17 Jun 2002

Address: Wanaka, 9305 New Zealand

Address used since 03 Sep 2020

Address: Outram, Dunedin, 9010 New Zealand

Address used since 03 Sep 2020

Address: R D 2, Outram, 9074 New Zealand

Address used since 16 Feb 2016


Kristine Shona Johnstone - Director

Appointment date: 17 Sep 2002

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 16 Feb 2016


Hilary Margaret Johnstone - Director

Appointment date: 20 Dec 2002

Address: Delaware Bay, Nelson, 7071 New Zealand

Address used since 16 Feb 2016

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue