Strategy & Business Advice Limited, a registered company, was launched on 03 Oct 2001. 9429036754694 is the NZ business identifier it was issued. The company has been managed by 5 directors: John Austin Baigent - an active director whose contract began on 03 Oct 2001,
Murray Llewellyn Carter - an inactive director whose contract began on 10 Jan 2006 and was terminated on 01 Apr 2008,
Alastair Anthony Fowke - an inactive director whose contract began on 03 Oct 2001 and was terminated on 01 Apr 2005,
Darren Michael Murtha - an inactive director whose contract began on 03 Oct 2001 and was terminated on 01 Apr 2005,
Jeremy Lionel Bernstein - an inactive director whose contract began on 03 Oct 2001 and was terminated on 02 Dec 2002.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 11C Tainui Street, Somerfield, Christchurch, 8024 (types include: registered, physical).
Strategy & Business Advice Limited had been using L3, 186 Hereford St, Christchurch as their physical address up until 15 May 2012.
Past names used by the company, as we established at BizDb, included: from 14 Jul 2015 to 10 Jan 2020 they were named Afd Rentals Limited, from 20 Dec 2002 to 14 Jul 2015 they were named Guardian Planning Limited and from 03 Oct 2001 to 20 Dec 2002 they were named Guardian Fire & General Limited.
A total of 1200 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1176 shares (98%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 12 shares (1%). Lastly the third share allocation (12 shares 1%) made up of 1 entity.
Principal place of activity
11c Tainui Street, Somerfield, Christchurch, 8024 New Zealand
Previous addresses
Address: L3, 186 Hereford St, Christchurch New Zealand
Physical & registered address used from 17 Jun 2009 to 15 May 2012
Address: 2/453 Manchester St, Christchurch
Registered & physical address used from 09 Mar 2006 to 17 Jun 2009
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch
Physical & registered address used from 31 Jul 2003 to 09 Mar 2006
Address: 45 Mandeville Street, Riccarton, Christchurch
Registered address used from 12 Aug 2002 to 31 Jul 2003
Address: C/-meyer & Co, 85 Picton Avenue, Riccarton, Christchurch
Registered address used from 03 Oct 2001 to 12 Aug 2002
Address: 45 Mandeville Street, Riccarton, Christchurch
Physical address used from 03 Oct 2001 to 03 Oct 2001
Address: C/-meyer & Co, 85 Picton Avenue, Riccarton, Christchurch
Physical address used from 03 Oct 2001 to 31 Jul 2003
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1176 | |||
Entity (NZ Limited Company) | Dcbs Trustee Services No 13 Limited Shareholder NZBN: 9429049495591 |
Parnell Auckland 1052 New Zealand |
06 Nov 2021 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Baigent, John Austin |
Somerfield Christchurch 8024 New Zealand |
27 May 2004 - |
Shares Allocation #3 Number of Shares: 12 | |||
Individual | Baigent, Pamela |
Somerfield Christchurch 8024 New Zealand |
14 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
14 Jul 2015 - 06 Nov 2021 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
14 Jul 2015 - 06 Nov 2021 |
Individual | Carter, Murray Llewellyn |
St Albans Christchurch |
02 Mar 2006 - 21 Apr 2008 |
Individual | Fowke, Alastair Anthony |
Christchurch |
03 Oct 2001 - 25 May 2005 |
Other | Xcl Trust | 21 Apr 2008 - 21 Apr 2008 | |
Individual | Murtha, Darren Michael |
Christchurch |
03 Oct 2001 - 25 May 2005 |
Other | Null - Xcl Trust | 21 Apr 2008 - 21 Apr 2008 |
John Austin Baigent - Director
Appointment date: 03 Oct 2001
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 May 2016
Murray Llewellyn Carter - Director (Inactive)
Appointment date: 10 Jan 2006
Termination date: 01 Apr 2008
Address: St Albans, Christchurch,
Address used since 10 Jan 2006
Alastair Anthony Fowke - Director (Inactive)
Appointment date: 03 Oct 2001
Termination date: 01 Apr 2005
Address: Christchurch,
Address used since 03 Oct 2001
Darren Michael Murtha - Director (Inactive)
Appointment date: 03 Oct 2001
Termination date: 01 Apr 2005
Address: Christchurch,
Address used since 03 Oct 2001
Jeremy Lionel Bernstein - Director (Inactive)
Appointment date: 03 Oct 2001
Termination date: 02 Dec 2002
Address: Clifton Terrace, Christchurch,
Address used since 03 Oct 2001
Jlc Properties Limited
11c Tainui Street
Bowman Associates Limited
11c Tainui Street
Mct Advantage Limited
46 Somerfield Street
Fostercorp Limited
103 Studholme Street
Authentic Teaching Limited
62 Somerfield Street
Go Energy Limited
5 Kantara Lane