Strathmore Avenue Holdings Limited, a registered company, was started on 21 Sep 2000. 9429037156398 is the NZBN it was issued. This company has been supervised by 5 directors: Ecaterina Phillips - an active director whose contract began on 07 Nov 2000,
Ecaterina Koroniadis - an active director whose contract began on 07 Nov 2000,
Glenn Matthew Phillips - an inactive director whose contract began on 07 Nov 2000 and was terminated on 01 Apr 2014,
Gerald George Mckay - an inactive director whose contract began on 21 Sep 2000 and was terminated on 07 Nov 2000,
Richard Henry Hill - an inactive director whose contract began on 21 Sep 2000 and was terminated on 07 Nov 2000.
Updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 28 Strathmore Avenue, Strathmore Park, Wellington, 6022 (types include: postal, office).
Strathmore Avenue Holdings Limited had been using 28 Strathmore Avenue, Strathmore, Wellington 6003 as their physical address until 09 Jul 2009.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 95 shares (95%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5 shares (5%).
Principal place of activity
28 Strathmore Avenue, Strathmore Park, Wellington, 6022 New Zealand
Previous addresses
Address #1: 28 Strathmore Avenue, Strathmore, Wellington 6003
Physical & registered address used from 07 Nov 2002 to 09 Jul 2009
Address #2: Strathmore Avenue Holdings Limited, 104 Eden Street, Island Bay, Wellington
Registered address used from 04 Jul 2002 to 07 Nov 2002
Address #3: 19 Myrtle Cres, Mt Cook, Wellington
Physical address used from 06 Jul 2001 to 06 Jul 2001
Address #4: 19 Myrtle Cres, Mt Cook, Wellington
Registered address used from 06 Jul 2001 to 04 Jul 2002
Address #5: Strathmore Avenue Holdings Limited, 104 Eden Street, Island Bay, Wellington
Physical address used from 06 Jul 2001 to 07 Nov 2002
Address #6: C/o Mckay Hill, Guardian Trust Building, 62 Station Street, Napier
Registered & physical address used from 22 Dec 2000 to 06 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Director | Koroniadis, Ecaterina |
Strathmore Wellington 6022 6022 New Zealand |
23 Aug 2018 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Koroniadis, Ecaterina |
Strathmore Wellington 6022 6022 New Zealand |
23 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Phillips, Glenn Mathew |
Strathmore Wellington 6022 New Zealand |
21 Sep 2000 - 01 Apr 2014 |
Individual | Phillips, Ecaterina |
Strathmore Welington 6022 New Zealand |
21 Sep 2000 - 23 Aug 2018 |
Individual | Phillips, Ecaterina |
Strathmore Welington 6022 New Zealand |
21 Sep 2000 - 23 Aug 2018 |
Ecaterina Phillips - Director
Appointment date: 07 Nov 2000
Address: Strathmore, Wellington 6022, 6022 New Zealand
Address used since 07 Aug 2015
Ecaterina Koroniadis - Director
Appointment date: 07 Nov 2000
Address: Strathmore, Wellington 6022, 6022 New Zealand
Address used since 07 Aug 2015
Glenn Matthew Phillips - Director (Inactive)
Appointment date: 07 Nov 2000
Termination date: 01 Apr 2014
Address: Strathmore, Wellington 6022,
Address used since 02 Jul 2009
Gerald George Mckay - Director (Inactive)
Appointment date: 21 Sep 2000
Termination date: 07 Nov 2000
Address: Napier,
Address used since 21 Sep 2000
Richard Henry Hill - Director (Inactive)
Appointment date: 21 Sep 2000
Termination date: 07 Nov 2000
Address: Napier,
Address used since 21 Sep 2000
Pearly Zephyr Limited
9 Strathmore Avenue
The Ancient Church Of The East New Zealand Incorporated
6 Glamis Avenue
Kebab & Curry Limited
504 Broadway
Lilac Wine Limited
4 Glamis Avenue
Priority Uniforms Limited
10 Monorgan Road
Association Of New Zealand Art Societies
2 The Quadrant