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 12 May 2025), 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 2 entities, namely:
Johnstone, Catherine Mary (an individual) located at Scarborough, Christchurch postcode 8081,
Wf Trustees 2004 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Another group consists of 1 shareholder, holds 20% shares (exactly 100 shares) and includes
Glencairn Trustees Limited - located at Wanaka.
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).
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
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Johnstone, Catherine Mary |
Scarborough Christchurch 8081 New Zealand |
17 Jun 2002 - |
| Entity (NZ Limited Company) | Wf Trustees 2004 Limited Shareholder NZBN: 9429035541141 |
Christchurch Central Christchurch 8013 New Zealand |
15 Dec 2022 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Glencairn Trustees Limited Shareholder NZBN: 9429036515820 |
Wanaka 9305 New Zealand |
15 Dec 2022 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Cowie, Harriet Farrar |
Merivale Christchurch 8014 New Zealand |
04 Feb 2022 - |
| Individual | Johnstone, Prudence Kate |
Scarborough Christchurch 8081 New Zealand |
16 Feb 2016 - |
| Individual | Johnstone, Kristine Shona |
Kawarau Falls Queenstown 9300 New Zealand |
17 Jun 2002 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Individual | Lucas, John Garth |
Dunedin Central Dunedin 9016 New Zealand |
17 Jun 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Johnstone, Hilary Margaret |
Delaware Bay Nelson 7071 New Zealand |
17 Jun 2002 - 15 Dec 2022 |
| Individual | Johnstone, William Hanlin |
Scarborough Christchurch 8081 New Zealand |
17 Jun 2002 - 04 Feb 2022 |
| Individual | Johnstone, William Hanlin |
Scarborough Christchurch 8081 New Zealand |
17 Jun 2002 - 04 Feb 2022 |
| Individual | Johnstone, William Hanlin |
Scarborough Christchurch 8081 New Zealand |
17 Jun 2002 - 04 Feb 2022 |
| Individual | Johnstone, William Hanlin |
Scarborough Christchurch 8081 New Zealand |
17 Jun 2002 - 04 Feb 2022 |
| Individual | Le Gros, Paul Donald |
R D 1 Brightwater |
17 Jun 2002 - 15 Dec 2022 |
| Individual | Johnstone, William Hanlin |
Scarborough Christchurch 8081 New Zealand |
17 Jun 2002 - 04 Feb 2022 |
| Individual | Anderson, Andrew John |
Dunedin |
17 Jun 2002 - 16 Feb 2016 |
| Individual | Johnstone, William Hanlin |
Scarborough Christchurch 8081 New Zealand |
17 Jun 2002 - 04 Feb 2022 |
| Individual | Johnstone, Robert Lloyd |
Wanaka Wanaka 9305 New Zealand |
17 Jun 2002 - 04 Feb 2022 |
| Individual | Todd, Graeme Morris |
Rd 1 Queenstown 9371 New Zealand |
16 Feb 2016 - 04 Feb 2022 |
| Individual | Johnstone, Robert Lloyd |
Wanaka Wanaka 9305 New Zealand |
17 Jun 2002 - 04 Feb 2022 |
| Individual | Saunders, Geoffrey Childers |
Christchurch |
28 Jan 2004 - 28 Jan 2004 |
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 19 Apr 2024
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 17 Jun 2024
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 16 Feb 2016
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
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
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue