Shortcuts

Stratco (hb) Limited

Type: NZ Limited Company (Ltd)
9429036524792
NZBN
1205513
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 Jul 2021

Stratco (Hb) Limited, a registered company, was launched on 02 May 2002. 9429036524792 is the number it was issued. This company has been supervised by 7 directors: Alfred Arthur Stratton - an active director whose contract started on 02 Jul 2007,
Jarrod Ernest Stratton - an active director whose contract started on 02 Jul 2007,
David Allingham - an active director whose contract started on 16 Jun 2021,
Benjamin Luke Thomas Miels - an active director whose contract started on 16 Jun 2021,
Duncan Roland Shand - an inactive director whose contract started on 02 May 2002 and was terminated on 02 Jul 2007.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Stratco (Hb) Limited had been using 287-293 Durham Street North, Christchurch as their registered address until 26 Jul 2021.
Previous names used by this company, as we established at BizDb, included: from 02 May 2002 to 20 Aug 2013 they were named Hb Longrun Limited.
One entity owns all company shares (exactly 1000 shares) - Stratco (N.z.) Limited - located at 8013, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Registered & physical address used from 18 Sep 2017 to 26 Jul 2021

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jan 2013 to 18 Sep 2017

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 08 Aug 2012 to 29 Jan 2013

Address: Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 11 Aug 2010 to 08 Aug 2012

Address: 65 Niven Street, Onekawa, Napier New Zealand

Registered & physical address used from 02 May 2002 to 11 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 17 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Stratco (n.z.) Limited
Shareholder NZBN: 9429040814629
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual West, Peter William Napier
Entity Corrugation Limited
Shareholder NZBN: 9429036045587
Company Number: 1289838
Individual Thornton, Gavin Ross John Taradale
Napier
Entity Corrugation Limited
Shareholder NZBN: 9429036045587
Company Number: 1289838

Ultimate Holding Company

25 Apr 2019
Effective Date
Sleco Pty Ltd
Name
Company
Type
7893781
Ultimate Holding Company Number
AU
Country of origin
125 Cavan Rd Gepps Cross
Adelaide
South Australia 5094
Australia
Address
Directors

Alfred Arthur Stratton - Director

Appointment date: 02 Jul 2007

ASIC Name: Stratco Holdings Pty. Ltd.

Address: Malvern, Adelaide South Australia, 5061 Australia

Address used since 26 Apr 2019

Address: Adelaide, South Australia, 5000 Australia

Address: Adelaide, South Australia, 5000 Australia

Address: West Beach, Sa 5024, Australia

Address used since 02 Jul 2007


Jarrod Ernest Stratton - Director

Appointment date: 02 Jul 2007

ASIC Name: Stratco (australia) Pty. Limited

Address: Adelaide, South Australia, 5000 Australia

Address: Henley Beach, South Australia, 5022 Australia

Address used since 10 May 2016

Address: Adelaide, South Australia, 5000 Australia


David Allingham - Director

Appointment date: 16 Jun 2021

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 16 Jun 2021


Benjamin Luke Thomas Miels - Director

Appointment date: 16 Jun 2021

Address: Kingswood, Sa, 5062 Australia

Address used since 16 Jun 2021


Duncan Roland Shand - Director (Inactive)

Appointment date: 02 May 2002

Termination date: 02 Jul 2007

Address: St Heliers, Auckland,

Address used since 02 May 2002


Valerie Patricia Shand - Director (Inactive)

Appointment date: 02 May 2002

Termination date: 02 Jul 2007

Address: St Heliers, Auckland,

Address used since 02 May 2002


Christopher John Patheyjohns - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 02 Jul 2007

Address: Puketapu,

Address used since 01 Apr 2004

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North