Streat Automation Limited, a registered company, was registered on 29 Apr 2002. 9429036523122 is the NZ business number it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company is classified. This company has been managed by 7 directors: Mike Sturgeon - an active director whose contract began on 29 Apr 2002,
Ieuan Attewell - an active director whose contract began on 29 Apr 2002,
John Axford - an active director whose contract began on 29 Apr 2002,
David Nathan De Jongh - an active director whose contract began on 27 Oct 2023,
Daniel Mark Lorimer - an active director whose contract began on 27 Oct 2023.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: Level 1, 451 Papanui Road, Papanui, Christchurch, 8023 (types include: delivery, postal).
Streat Automation Limited had been using Level 1, 25 Carlyle Street, Sydenham, Christchurch as their registered address up until 01 Oct 2021.
Other names used by this company, as we found at BizDb, included: from 29 Apr 2002 to 08 May 2002 they were called Kach Holdings Limited.
A total of 6000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 900 shares (15%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 900 shares (15%). Lastly we have the third share allocation (2100 shares 35%) made up of 1 entity.
Other active addresses
Address #4: Level 1, 451 Papanui Road, Papanui, Christchurch, 8023 New Zealand
Delivery address used from 15 Feb 2023
Principal place of activity
Level 1, 451 Papanui Road, Papanui, Christchurch, 8052 New Zealand
Previous addresses
Address #1: Level 1, 25 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 07 Sep 2020 to 01 Oct 2021
Address #2: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 16 Dec 2015 to 07 Sep 2020
Address #3: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 26 Feb 2013 to 16 Dec 2015
Address #4: 1/243 Blenheim Road, Christchurch, 8014 New Zealand
Physical address used from 16 Feb 2012 to 16 Dec 2015
Address #5: Midgley Partners, 1/243 Blenheim Road, Christchurch, 8014 New Zealand
Registered address used from 16 Feb 2012 to 26 Feb 2013
Address #6: 90 Armagh Street, Christchurch New Zealand
Physical & registered address used from 29 Apr 2002 to 16 Feb 2012
Basic Financial info
Total number of Shares: 6000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Lorimer, Daniel Mark |
Bishopdale Christchurch 8053 New Zealand |
05 Oct 2023 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | De Jongh, David Nathan |
Casebrook Christchurch 8051 New Zealand |
05 Oct 2023 - |
Shares Allocation #3 Number of Shares: 2100 | |||
Individual | Attewell, Ieuan |
Strowan Christchurch 8052 New Zealand |
29 Apr 2002 - |
Shares Allocation #4 Number of Shares: 2100 | |||
Individual | Sturgeon, Mike |
Bryndwr Christchurch 8053 New Zealand |
29 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Axford, John |
Nelson 7010 New Zealand |
29 Apr 2002 - 05 Oct 2023 |
Individual | Williams, Nicholas John |
Russley Christchurch 8042 New Zealand |
08 Mar 2013 - 27 Mar 2013 |
Other | Null - Streat Automation | 29 Apr 2002 - 15 Jul 2014 | |
Individual | Williams, Nick |
Russley Christchurch 8042 New Zealand |
29 Apr 2002 - 08 Mar 2013 |
Other | Streat Automation | 29 Apr 2002 - 15 Jul 2014 |
Mike Sturgeon - Director
Appointment date: 29 Apr 2002
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 01 Mar 2013
Ieuan Attewell - Director
Appointment date: 29 Apr 2002
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 28 Aug 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 12 May 2015
John Axford - Director
Appointment date: 29 Apr 2002
Address: Nelson, 7010 New Zealand
Address used since 10 Feb 2021
Address: Nelson, 7010 New Zealand
Address used since 13 Feb 2017
David Nathan De Jongh - Director
Appointment date: 27 Oct 2023
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 27 Oct 2023
Daniel Mark Lorimer - Director
Appointment date: 27 Oct 2023
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 27 Oct 2023
Nick Williams - Director (Inactive)
Appointment date: 29 Apr 2002
Termination date: 01 Mar 2013
Address: Avonhead, 8042 New Zealand
Address used since 29 Apr 2002
Eric Ball - Director (Inactive)
Appointment date: 29 Apr 2002
Termination date: 30 Nov 2004
Address: Rangiora Rd3,
Address used since 09 Feb 2004
Nova Event Management Limited
Unit 2, 71 Gloucester Street
Nova Fence Hire Limited
Unit 2, 71 Gloucester Street
J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street
Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street
Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street
Moa Organics Limited
Unit 2, 71 Gloucester Street
Acoustic Engineering Services Limited
96 Tuam Street
Chiles Limited
4 Park Terrace
Jim Harding Consulting Engineer Limited
C/-sauer & Stanley, Chartered Accountant
Kabe Design Limited
151 Cambridge Terrace
Pause Limited
Level 1, 285 Lincoln Road
Team Projects Advisory Limited
273 Montreal Street