Shortcuts

Stratus Limited

Type: NZ Limited Company (Ltd)
9429037277291
NZBN
1031654
Company Number
Registered
Company Status
Current address
23 Vista Paku
Pauanui
Hikuai 3579
New Zealand
Registered & physical & service address used since 11 May 2017

Stratus Limited, a registered company, was launched on 28 Apr 2000. 9429037277291 is the number it was issued. The company has been managed by 2 directors: Neil Alexander Francis Barr - an active director whose contract began on 28 Apr 2000,
Jeffrey Robert Morrison - an inactive director whose contract began on 30 May 2001 and was terminated on 08 Apr 2010.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: 23 Vista Paku, Pauanui, Hikuai, 3579 (category: registered, physical).
Stratus Limited had been using 22 Vista Paku, Pauanui, Hikuai as their physical address up until 11 May 2017.
Past names for this company, as we established at BizDb, included: from 28 Apr 2000 to 07 Apr 2014 they were named Mt Management Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 22 Vista Paku, Pauanui, Hikuai, 3579 New Zealand

Physical & registered address used from 18 Apr 2017 to 11 May 2017

Address: 116 Queen Street, Northcote Point, Auckland, 0627 New Zealand

Physical & registered address used from 10 Jul 2013 to 18 Apr 2017

Address: The Offices Of Russell Mcveagh, Level 30 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland

Registered address used from 14 May 2001 to 14 May 2001

Address: 116 Queen Street, Northcote, Auckland New Zealand

Registered address used from 14 May 2001 to 10 Jul 2013

Address: The Offices Of Russell Mcveagh, Level 30 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland

Physical address used from 03 May 2001 to 03 May 2001

Address: 116 Queen Street, Northcote, Auckland New Zealand

Physical address used from 03 May 2001 to 10 Jul 2013

Address: C/russell Mcveagh, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 13 Nov 2000 to 14 May 2001

Address: C/russell Mcveagh, The Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 13 Nov 2000 to 03 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Barr, Karen Elizabeth Pauanui
Hikuai
3579
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Barr, Neil Alexander Francis Pauanui
Hikuai
3579
New Zealand
Directors

Neil Alexander Francis Barr - Director

Appointment date: 28 Apr 2000

Address: Pauanui Beach, 3457 New Zealand

Address used since 03 May 2017


Jeffrey Robert Morrison - Director (Inactive)

Appointment date: 30 May 2001

Termination date: 08 Apr 2010

Address: Herne Bay, Auckland,

Address used since 30 May 2001