Straker Limited, a registered company, was incorporated on 21 Dec 1999. 9429037396718 is the NZBN it was issued. This company has been run by 15 directors: Grant Owen Straker - an active director whose contract began on 21 Dec 1999,
Stephen Patrick Donovan - an active director whose contract began on 01 Dec 2004,
Amanda Katrina Cribb - an active director whose contract began on 20 Jul 2020,
Steven Paul Bayliss - an active director whose contract began on 24 Aug 2022,
Heith Mackay-Cruise - an active director whose contract began on 24 Aug 2022.
Last updated on 29 Mar 2024, our database contains detailed information about 3 addresses the company registered, namely: Level 2, 49 Parkway Drive, Rosedale, Auckland, 0632 (postal address),
Level 2, 49 Parkway Drive, Rosedale, Auckland, 0632 (office address),
Level 2, 49 Parkway Drive, Rosedale, Auckland, 0632 (delivery address),
Level 2, 49 Parkway Drive, Rosedale, Auckland, 0632 (registered address) among others.
Straker Limited had been using Level 2, Building 3, 61 Constellation Drive, Rosedale, Auckland as their physical address until 29 Jan 2021.
Past names used by the company, as we found at BizDb, included: from 21 Dec 1999 to 11 Oct 2012 they were called Straker Interactive Limited.
A total of 64339299 shares are allocated to 10 shareholders (9 groups). The first group consists of 4095326 shares (6.37 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2545125 shares (3.96 per cent). Lastly there is the next share allotment (9814621 shares 15.25 per cent) made up of 1 entity.
Principal place of activity
Level 2, 49 Parkway Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 2, Building 3, 61 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 20 Jul 2020 to 29 Jan 2021
Address #2: Level 2, Building 3, 61 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 02 Aug 2019 to 29 Jan 2021
Address #3: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Physical address used from 02 Aug 2017 to 20 Jul 2020
Address #4: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered address used from 02 Aug 2017 to 02 Aug 2019
Address #5: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 09 Apr 2014 to 02 Aug 2017
Address #6: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 08 Aug 2012 to 09 Apr 2014
Address #7: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 22 Jul 2011 to 08 Aug 2012
Address #8: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 22 Jul 2011 to 09 Apr 2014
Address #9: Unit 5 B/level 5, 48-52 Wyndham Street, Auckland New Zealand
Physical & registered address used from 11 Jul 2007 to 22 Jul 2011
Address #10: Level 18, 191 Queen Street, Auckland
Physical & registered address used from 02 Jul 2004 to 11 Jul 2007
Address #11: 58 College Hill, Ponsonby, Auckland
Physical address used from 21 Jul 2001 to 21 Jul 2001
Address #12: 58 College Hill, Ponsonby, Auckland
Registered address used from 21 Jul 2001 to 02 Jul 2004
Address #13: 26-30 Prosford Street, Ponsonby, Auckland
Physical address used from 21 Jul 2001 to 02 Jul 2004
Address #14: 24 Dedwood Terrace, St Marys Bay, Auckland
Physical & registered address used from 02 Sep 2000 to 21 Jul 2001
Address #15: 24 Dedwood Terrace, St Marys Bay, Auckland
Registered address used from 12 Apr 2000 to 02 Sep 2000
Basic Financial info
Total number of Shares: 64339299
Annual return filing month: July
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4095326 | |||
Other (Other) | Skyone Capital Pty Limited |
Sydney Nsw 2000 Australia |
23 Jul 2019 - |
Shares Allocation #2 Number of Shares: 2545125 | |||
Other (Other) | Soul Pattinson |
160 Pitt Stret Sydney Nsw 2000 Australia |
27 Feb 2018 - |
Shares Allocation #3 Number of Shares: 9814621 | |||
Individual | Ward, Scobie Dickinson |
193 Princes Street Dunedin Central Dunedin 9016 New Zealand |
28 Jul 2021 - |
Shares Allocation #4 Number of Shares: 9160354 | |||
Other (Other) | Bailador Technology Investments Limited |
20 Bond Street Sydney Nsw 2000 Australia |
16 Sep 2015 - |
Shares Allocation #5 Number of Shares: 5861896 | |||
Other (Other) | Clime Asset Management |
Sydney Nsw 2000 Australia |
22 Jul 2022 - |
Shares Allocation #6 Number of Shares: 1306540 | |||
Individual | Bailey, Ian |
St Heliers Auckland 1071 New Zealand |
26 Jul 2022 - |
Shares Allocation #7 Number of Shares: 1533870 | |||
Individual | Donovan, Stephen Patrick |
Herald Island Auckland |
06 Apr 2005 - |
Individual | Donovan, Sandra |
Herald Island Auckland New Zealand |
06 Apr 2005 - |
Shares Allocation #8 Number of Shares: 4342675 | |||
Other (Other) | Australian Ethical Investment |
Melbourne Victoria 3001 Australia |
26 Jul 2022 - |
Shares Allocation #9 Number of Shares: 6072513 | |||
Individual | Straker, Grant Owen |
Arkles Bay Whangaparaoa New Zealand |
21 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nagpal, Indiver |
Half Moon Bay Auckland 2012 New Zealand |
26 Feb 2013 - 23 Jul 2019 |
Entity | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 Company Number: 267846 |
60 Highbrook Drive East Tamaki 2013 New Zealand |
26 Feb 2013 - 23 Jul 2019 |
Individual | Edmond, Shane David |
Fendalton Christchurch 8014 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Other | Castlegard Pty Ltd |
Toorak Vic 3142 Australia |
27 Feb 2018 - 23 Jul 2019 |
Entity | Roseate Trustee Services Limited Shareholder NZBN: 9429041415108 Company Number: 5457402 |
Auckland Central Auckland 1010 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Webber, James Edward |
121 Customs Street West Auckland 1010 New Zealand |
14 Jan 2015 - 18 Aug 2017 |
Individual | Sandlant, Nicholas John |
Remuera Auckland 1050 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Andrews, Kim Dawn |
Albany Auckland 0632 New Zealand |
10 Feb 2017 - 23 Jul 2019 |
Individual | Hunter, Angelina Irene |
Epsom Auckland 1023 New Zealand |
21 Jun 2016 - 26 Jul 2022 |
Other | Second Chance Investments Pty Ltd |
Toorak Vic 3142 Australia |
27 Feb 2018 - 23 Jul 2019 |
Entity | Auburn Trustee Services Limited Shareholder NZBN: 9429033715889 Company Number: 1891365 |
Remuera Auckland 1050 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Entity | Lorlinst Investments Limited Shareholder NZBN: 9429036289844 Company Number: 1246685 |
21 Dec 1999 - 08 Sep 2015 | |
Entity | Tpi Management Limited Shareholder NZBN: 9429036247516 Company Number: 1255640 |
06 Apr 2005 - 08 Feb 2006 | |
Other | Stevkar Pty Ltd |
Seaforth Nsw 2092 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Nugent, Ian Andrew |
Parnell Auckland 1052 New Zealand |
14 Jan 2015 - 23 Jul 2019 |
Individual | Straker, Merryn Jane |
Arkles Bay Whangaparaoa, Hibiscus Coast 0932 New Zealand |
06 Apr 2005 - 26 Jul 2022 |
Individual | Straker, Donald Edwin |
Alfriston Auckland |
21 Dec 1999 - 23 Jul 2019 |
Individual | Hunter, Angelina Irene |
Epsom Auckland 1023 New Zealand |
21 Jun 2016 - 26 Jul 2022 |
Individual | Donovan, Amanda |
Calgary T2N 2H4 Canada |
14 Jan 2015 - 23 Jul 2019 |
Entity | Doolittle Investments Limited Shareholder NZBN: 9429041323182 Company Number: 5387481 |
Auckland Central Auckland 1010 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Entity | Tpi Management Limited Shareholder NZBN: 9429036247516 Company Number: 1255640 |
06 Apr 2005 - 08 Feb 2006 | |
Entity | Nimmo Investments Limited Shareholder NZBN: 9429031694629 Company Number: 2390875 |
Takapuna Auckland 0622 New Zealand |
23 Aug 2010 - 23 Jul 2019 |
Individual | Granger, David Robert |
Herne Bay Auckland New Zealand |
05 Sep 2008 - 23 Jul 2019 |
Entity | Atm Capital Limited Shareholder NZBN: 9429046194770 Company Number: 6312787 |
Auckland Central Auckland 1010 New Zealand |
18 Aug 2017 - 23 Jul 2019 |
Entity | Tea Custodians (milford) Limited Shareholder NZBN: 9429041502655 Company Number: 5502856 |
Wellington 6011 New Zealand |
19 May 2015 - 23 Jul 2019 |
Individual | England, Clare |
Herne Bay Auckland 1011 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Entity | Doolittle Investments Limited Shareholder NZBN: 9429041323182 Company Number: 5387481 |
Saint Marys Bay Auckland 1011 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Entity | M D W Harrington Holdings Limited Shareholder NZBN: 9429035829478 Company Number: 1372971 |
Mount Pleasant Christchurch 8081 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Spratling, Michael Terrence |
St Heliers Auckland 1071 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Edmond, Shane David |
Fendalton Christchurch 8014 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Gallaher, Christopher John |
Brighton East Melbourne, Vic 3187 Australia |
17 Dec 2015 - 23 Jul 2019 |
Entity | Repton Trustees 2011 Limited Shareholder NZBN: 9429031227995 Company Number: 3260250 |
47 Hereford Street Christchurch 8013 New Zealand |
21 Dec 2015 - 23 Jul 2019 |
Individual | Andrews, Craig Phillip |
Albany Auckland 0632 New Zealand |
10 Feb 2017 - 23 Jul 2019 |
Other | 8ip Emerging Companies Limite |
131 Macquarie Street Sydney Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Vilizaki Pty Ltd |
Balgowlah Heghts Nsw 2093 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Nategan Pty Ltd |
Collaroy Nsw 2097 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Castlegard Pty Ltd |
Toorak Vic 3142 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Stevkar Pty Ltd |
Seaforth Nsw 2092 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Pg Binet Pty Ltd |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Dean Forest Investments Pty Ltd |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Ossum Holdings Pty Ltd |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Blackpeak Capital Pty Ltd |
55 Harrington Street The Rocks, Sydney Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Tanton, Elizabeth Mary |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Straker, Merryn Jane |
Arkles Bay Whangaparaoa New Zealand |
21 Dec 1999 - 26 Jul 2022 |
Other | Citicorp Nominees Pty Ltd |
2 Park Street Sydney NSW 2000 Australia |
29 Jul 2020 - 22 Jul 2022 |
Other | Msg Holdings Pty Limited |
Five Dock Nsw 2046 Australia |
29 Jul 2020 - 26 Jul 2022 |
Other | National Nominees Limited |
Docklands Victoria 3008 Australia |
23 Jul 2019 - 26 Jul 2022 |
Entity | Cb Trustees 2012 Limited Shareholder NZBN: 9429031708630 Company Number: 2384740 |
Newmarket Auckland Null New Zealand |
14 Jan 2015 - 23 Jul 2019 |
Other | Connecticut Investments Pty Ltd |
Darlinghurst Nsw 2010 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Dean Forest Investments Pty Ltd |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Farr Pty Ltd |
Clontarf Nsw 2093 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Glenn Bates Consulting Pty Ltd |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Glenn Bates Consulting Pty Ltd |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Entity | Mayflower Holdings Limited Shareholder NZBN: 9429031041935 Company Number: 3445031 |
St Heliers Auckland 1071 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Entity | Mayflower Holdings Limited Shareholder NZBN: 9429031041935 Company Number: 3445031 |
St Heliers Auckland 1071 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Other | Telstra Super Pty Ltd |
Level 1, 85 Castlereagh Street Sydney Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Telstra Super Pty Ltd |
Level 1, 85 Castlereagh Street Sydney Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Vilizaki Pty Ltd |
Balgowlah Heghts Nsw 2093 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Straker, Donald Edwin |
Alfriston Auckland |
21 Dec 1999 - 23 Jul 2019 |
Individual | Bailey, Glenda Lauraine |
St Heliers Auckland 1071 New Zealand |
05 Sep 2008 - 23 Jul 2019 |
Individual | Elliott, Philippa Louise |
Herne Bay Auckland New Zealand |
05 Sep 2008 - 23 Jul 2019 |
Individual | Bailey, Ian Harold |
St Heliers Auckland 1071 New Zealand |
05 Sep 2008 - 23 Jul 2019 |
Individual | Bailey, Ian Harold |
St Heliers Auckland 1071 New Zealand |
05 Sep 2008 - 23 Jul 2019 |
Individual | Coleman, Lorna Mary |
Mission Bay Auckland 1071 New Zealand |
26 Feb 2013 - 23 Jul 2019 |
Individual | Morris, Antony Trevor |
121 Customs Street West Auckland 1010 New Zealand |
14 Jan 2015 - 18 Aug 2017 |
Individual | Bowman, Michael |
Wanaka 9305 New Zealand |
14 Jan 2015 - 23 Jul 2019 |
Individual | Nugent, Ian Andrew |
Parnell Auckland 1052 New Zealand |
14 Jan 2015 - 23 Jul 2019 |
Individual | Carlisle, Murray |
Kohimarama Auckland 1071 New Zealand |
14 Jan 2015 - 23 Jul 2019 |
Individual | Skilling, Keith |
Rd 4 Katikati 3181 New Zealand |
14 Jan 2015 - 23 Jul 2019 |
Individual | Greenwood, John Findlay |
Mount Eden Auckland 1024 New Zealand |
08 Sep 2015 - 23 Jul 2019 |
Individual | Macdonald, Rory Malcolm |
Ground Floor, Foodco House Auckland 1052 New Zealand |
08 Sep 2015 - 23 Jul 2019 |
Individual | Blanchard, Carl |
Herne Bay Auckland 1011 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Lauder, Richard John |
Drift Bay Queenstown 9371 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Steele, Carolyn |
Ponsonby Auckland 1011 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Sandlant, Nicholas John |
Remuera Auckland 1050 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Grant, Steven John |
Mission Bay Auckland 1071 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Gallaher, Kathryn Anne |
Brighton East Melbourne, Vic 3187 Australia |
17 Dec 2015 - 23 Jul 2019 |
Director | Timothy Ronan Williams |
Belmont Auckland 0622 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Leddy, Mark |
Bridgeman Downs Qld 4035 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Price, Dean |
Potts Point Sydney Nsw 2011 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Pagliaro, Joseph James |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Pathmanaban, Mariapillai |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Tanton, Barry Edward |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Tanton, Barry Edward |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Danielsen, Jorgen | 01 Aug 2018 - 23 Jul 2019 | |
Individual | Schumann, Ingo | 01 Aug 2018 - 23 Jul 2019 | |
Individual | Straker, Grant Owen |
Arkles Bay Whangaparaoa, Hibiscus Coast |
06 Apr 2005 - 26 Jul 2022 |
Individual | Light, Leonard Douglas |
Browns Bay Auckland 0630 New Zealand |
05 Sep 2008 - 29 Jul 2020 |
Entity | Dopast Holdings Limited Shareholder NZBN: 9429035402459 Company Number: 1511863 |
4 Graham Street Auckland 1010 New Zealand |
05 Sep 2008 - 23 Jul 2019 |
Individual | Coleman, Lorna Mary |
Mission Bay Auckland 1071 New Zealand |
26 Feb 2013 - 23 Jul 2019 |
Entity | Cb Trustees 2012 Limited Shareholder NZBN: 9429031708630 Company Number: 2384740 |
Newmarket Auckland Null New Zealand |
14 Jan 2015 - 23 Jul 2019 |
Individual | Carlisle, Murray |
Kohimarama Auckland 1071 New Zealand |
14 Jan 2015 - 23 Jul 2019 |
Individual | Macdonald, Rory Malcolm |
Ground Floor, Foodco House Auckland 1052 New Zealand |
08 Sep 2015 - 23 Jul 2019 |
Entity | M D W Harrington Holdings Limited Shareholder NZBN: 9429035829478 Company Number: 1372971 |
Mount Pleasant Christchurch 8081 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Entity | Roseate Trustee Services Limited Shareholder NZBN: 9429041415108 Company Number: 5457402 |
Auckland Central Auckland 1010 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Other | Second Chance Investments Pty Ltd |
Toorak Vic 3142 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Coleman, Daniel Andrew |
Mission Bay Auckland 1071 New Zealand |
26 Feb 2013 - 23 Jul 2019 |
Individual | England, Philip |
Herne Bay Auckland 1011 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Ogden, James Harold |
Whitby Porirua 5024 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Director | Timothy Ronan Williams |
Belmont Auckland 0622 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Light, Leonard Douglas |
Browns Bay Auckland 0630 New Zealand |
05 Sep 2008 - 29 Jul 2020 |
Entity | Auburn Trustee Services Limited Shareholder NZBN: 9429033715889 Company Number: 1891365 |
Remuera Auckland 1050 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Straker, Grant Owen |
Arkles Bay Whangaparaoa, Hibiscus Coast |
06 Apr 2005 - 26 Jul 2022 |
Individual | Ullness, Julie Carolyn |
West Harbour Auckland New Zealand |
06 Apr 2005 - 26 Jul 2022 |
Other | Griffin Corporation Pty Ltd |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Bailey, Glenda Lauraine |
St Heliers Auckland 1071 New Zealand |
05 Sep 2008 - 23 Jul 2019 |
Individual | Sowerby, David | 05 Sep 2008 - 23 Jul 2019 | |
Individual | Granger, David Robert |
Herne Bay Auckland New Zealand |
05 Sep 2008 - 23 Jul 2019 |
Individual | Morgan, Leigh |
Hauraki Auckland 0622 New Zealand |
26 Feb 2013 - 23 Jul 2019 |
Individual | Andrews, Kim Dawn |
Albany Auckland 0632 New Zealand |
10 Feb 2017 - 23 Jul 2019 |
Individual | Pathmanaban, Mariapillai |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Entity | Reubencar Holdings Limited Shareholder NZBN: 9429036886975 Company Number: 1141084 |
Bishopdale Christchurch 8053 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Other | Vida Rica Pty Ltd |
48a Queenscliff Road Queenscliff Nsw 2096 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Vida Rica Pty Ltd |
48a Queenscliff Road Queenscliff Nsw 2096 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Skilling, Keith |
Rd 4 Katikati 3181 New Zealand |
14 Jan 2015 - 23 Jul 2019 |
Individual | Cahill, Mark Andrew Grant |
Strowan Christchurch 8052 New Zealand |
21 Dec 2015 - 23 Jul 2019 |
Individual | Ullness, Julie Carolyn |
West Harbour Auckland New Zealand |
06 Apr 2005 - 26 Jul 2022 |
Other | Forsyth Barr Custodians Limited A/c 1870952 |
Level 4, 57 Shotover Street Queenstown 9300 New Zealand |
16 Sep 2015 - 26 Jul 2022 |
Entity | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 Company Number: 267846 |
86 Highbrook Drive East Tamaki Null 2013 New Zealand |
26 Feb 2013 - 23 Jul 2019 |
Individual | Jonas, Michael Danton |
Westmere Auckland 1022 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Hunter, Angelina Irene |
Epsom Auckland 1023 New Zealand |
21 Jun 2016 - 26 Jul 2022 |
Entity | Lorlinst Investments Limited Shareholder NZBN: 9429036289844 Company Number: 1246685 |
21 Dec 1999 - 08 Sep 2015 | |
Other | 8ip Emerging Companies Limite |
131 Macquarie Street Sydney Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Christensen, Linda |
Mangawhai Heads Mangawhai 0505 New Zealand |
08 Sep 2015 - 23 Jul 2019 |
Individual | Andrews, Craig Phillip |
Albany Auckland 0632 New Zealand |
10 Feb 2017 - 23 Jul 2019 |
Individual | Granger, David Robert |
Herne Bay Auckland New Zealand |
05 Sep 2008 - 23 Jul 2019 |
Individual | Huang, Yongjian |
Oteha North Shore City 0632 New Zealand |
23 Aug 2010 - 31 Jul 2012 |
Individual | Greenwood, John Findlay |
Mount Eden Auckland 1024 New Zealand |
08 Sep 2015 - 23 Jul 2019 |
Individual | Williams, Timothy Ronan |
Belmont Auckland 0622 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Anderson, Gregory Antony |
Cashmere Christchurch 8022 New Zealand |
21 Dec 2015 - 23 Jul 2019 |
Individual | Pathmanaban, Vathsala |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Danielsen, Gudrun | 01 Aug 2018 - 23 Jul 2019 | |
Individual | Germann, Ursula | 01 Aug 2018 - 23 Jul 2019 | |
Other | Forsyth Barr Custodians Limited A/c 1870952 |
Level 4, 57 Shotover Street Queenstown 9300 New Zealand |
16 Sep 2015 - 26 Jul 2022 |
Individual | Ullness, Julie Carolyn |
West Harbour Auckland New Zealand |
06 Apr 2005 - 26 Jul 2022 |
Entity | Dopast Holdings Limited Shareholder NZBN: 9429035402459 Company Number: 1511863 |
4 Graham Street Auckland 1010 New Zealand |
05 Sep 2008 - 23 Jul 2019 |
Individual | Byrne, Michael |
Titirangi |
21 Dec 1999 - 06 Apr 2005 |
Entity | Fancourt Investment Holdings Limited Shareholder NZBN: 9429032319446 Company Number: 2226497 |
Devonport Auckland 0624 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Entity | Dopast Holdings Limited Shareholder NZBN: 9429035402459 Company Number: 1511863 |
4 Graham Street Auckland 1010 New Zealand |
05 Sep 2008 - 23 Jul 2019 |
Entity | Fancourt Investment Holdings Limited Shareholder NZBN: 9429032319446 Company Number: 2226497 |
Devonport Auckland 0624 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Entity | Repton Trustees 2011 Limited Shareholder NZBN: 9429031227995 Company Number: 3260250 |
47 Hereford Street Christchurch 8013 New Zealand |
21 Dec 2015 - 23 Jul 2019 |
Entity | Reubencar Holdings Limited Shareholder NZBN: 9429036886975 Company Number: 1141084 |
Bishopdale Christchurch 8053 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Jonas, Michael Danton |
Westmere Auckland 1022 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Munn, Wayne Ralph |
Fendalton Christchurch 8014 New Zealand |
17 Dec 2015 - 21 Jun 2016 |
Individual | England, Clare |
Herne Bay Auckland 1011 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Other | National Nominees Limited |
Docklands Victoria 3008 Australia |
23 Jul 2019 - 26 Jul 2022 |
Other | J P Morgan Nominees Australia Pty Ltd |
Sydney Nsw 2000 Australia |
23 Jul 2019 - 29 Jul 2020 |
Entity | Atm Capital Limited Shareholder NZBN: 9429046194770 Company Number: 6312787 |
Auckland Central Auckland 1010 New Zealand |
18 Aug 2017 - 23 Jul 2019 |
Individual | Sowerby, David | 05 Sep 2008 - 23 Jul 2019 | |
Entity | Auburn Trustee Services Limited Shareholder NZBN: 9429033715889 Company Number: 1891365 |
Remuera Auckland 1050 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Buchel, Anke | 01 Aug 2018 - 23 Jul 2019 | |
Entity | Tea Custodians (milford) Limited Shareholder NZBN: 9429041502655 Company Number: 5502856 |
Wellington 6011 New Zealand |
19 May 2015 - 23 Jul 2019 |
Other | Blackpeak Capital Pty Ltd |
55 Harrington Street The Rocks, Sydney Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Connecticut Investments Pty Ltd |
Darlinghurst Nsw 2010 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Farr Pty Ltd |
Clontarf Nsw 2093 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Pagliaro, Michelle Mary |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Pathmanaban, Vathsala |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Torpey, Kevin Anthony |
Level 8, Nab House 255 George Street 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Ogden, James Harold |
Whitby Porirua 5024 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Majarjan, Subash |
Henderson Auckland 0612 New Zealand |
10 Oct 2019 - 29 Jul 2020 |
Individual | Bowman, Kristen |
Wanaka 9305 New Zealand |
14 Jan 2015 - 23 Jul 2019 |
Entity | Kyleakin Investments Limited Shareholder NZBN: 9429030697324 Company Number: 3790999 |
Remuera Auckland 1050 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Entity | Kyleakin Investments Limited Shareholder NZBN: 9429030697324 Company Number: 3790999 |
Remuera Auckland 1050 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Other | Msg Holdings |
Level 1, 128 Great North Road Five Dock Nsw 2046 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Hunter, Angelina Irene |
Epsom Auckland 1023 New Zealand |
21 Jun 2016 - 26 Jul 2022 |
Individual | Straker, Merryn Jane |
Arkles Bay Whangaparaoa, Hibiscus Coast 0932 New Zealand |
06 Apr 2005 - 26 Jul 2022 |
Other | Msg Holdings |
Level 1, 128 Great North Road Five Dock Nsw 2046 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Nategan Pty Ltd |
Collaroy Nsw 2097 Australia |
27 Feb 2018 - 23 Jul 2019 |
Entity | Nimmo Investments Limited Shareholder NZBN: 9429031694629 Company Number: 2390875 |
Takapuna Auckland 0622 New Zealand |
23 Aug 2010 - 23 Jul 2019 |
Other | Ossum Holdings Pty Ltd |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Other | Pg Binet Pty Ltd |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Anderson, Gregory Antony |
Cashmere Christchurch 8022 New Zealand |
21 Dec 2015 - 23 Jul 2019 |
Entity | Atm Capital Limited Shareholder NZBN: 9429046194770 Company Number: 6312787 |
18 Aug 2017 - 23 Jul 2019 | |
Entity | Cb Trustees 2012 Limited Shareholder NZBN: 9429031708630 Company Number: 2384740 |
14 Jan 2015 - 23 Jul 2019 | |
Entity | Doolittle Investments Limited Shareholder NZBN: 9429041323182 Company Number: 5387481 |
17 Dec 2015 - 23 Jul 2019 | |
Entity | Dopast Holdings Limited Shareholder NZBN: 9429035402459 Company Number: 1511863 |
05 Sep 2008 - 23 Jul 2019 | |
Other | Griffin Corporation Pty Ltd |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Entity | Kyleakin Investments Limited Shareholder NZBN: 9429030697324 Company Number: 3790999 |
17 Dec 2015 - 23 Jul 2019 | |
Entity | M D W Harrington Holdings Limited Shareholder NZBN: 9429035829478 Company Number: 1372971 |
17 Dec 2015 - 23 Jul 2019 | |
Entity | Mayflower Holdings Limited Shareholder NZBN: 9429031041935 Company Number: 3445031 |
17 Dec 2015 - 23 Jul 2019 | |
Entity | Nimmo Investments Limited Shareholder NZBN: 9429031694629 Company Number: 2390875 |
23 Aug 2010 - 23 Jul 2019 | |
Entity | Reubencar Holdings Limited Shareholder NZBN: 9429036886975 Company Number: 1141084 |
17 Dec 2015 - 23 Jul 2019 | |
Entity | Roseate Trustee Services Limited Shareholder NZBN: 9429041415108 Company Number: 5457402 |
17 Dec 2015 - 23 Jul 2019 | |
Entity | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 Company Number: 267846 |
26 Feb 2013 - 23 Jul 2019 | |
Individual | Coleman, Daniel Andrew |
Mission Bay Auckland 1071 New Zealand |
26 Feb 2013 - 23 Jul 2019 |
Individual | Nagpal, Indiver |
Half Moon Bay Auckland 2012 New Zealand |
26 Feb 2013 - 23 Jul 2019 |
Individual | Straker, Donald Edwin |
Alfriston Auckland |
21 Dec 1999 - 23 Jul 2019 |
Individual | Sowerby, David | 05 Sep 2008 - 23 Jul 2019 | |
Individual | Morgan, Leigh |
Hauraki Auckland 0622 New Zealand |
26 Feb 2013 - 23 Jul 2019 |
Individual | Bowman, Michael |
Wanaka 9305 New Zealand |
14 Jan 2015 - 23 Jul 2019 |
Individual | Donovan, Amanda |
Calgary T2N 2H4 Canada |
14 Jan 2015 - 23 Jul 2019 |
Individual | Bowman, Kristen |
Wanaka 9305 New Zealand |
14 Jan 2015 - 23 Jul 2019 |
Individual | Steele, Carolyn |
Ponsonby Auckland 1011 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Grant, Steven John |
Mission Bay Auckland 1071 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Cahill, Mark Andrew Grant |
Strowan Christchurch 8052 New Zealand |
21 Dec 2015 - 23 Jul 2019 |
Individual | Leddy, Mark |
Bridgeman Downs Qld 4035 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Price, Dean |
Potts Point Sydney Nsw 2011 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Pagliaro, Joseph James |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Tanton, Elizabeth Mary |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Torpey, Kevin Anthony |
Level 8, Nab House 255 George Street 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Individual | Hunter, Angelina Irene |
Epsom Auckland 1023 New Zealand |
21 Jun 2016 - 26 Jul 2022 |
Individual | Straker, Merryn Jane |
Arkles Bay Whangaparaoa New Zealand |
21 Dec 1999 - 26 Jul 2022 |
Entity | Repton Trustees 2011 Limited Shareholder NZBN: 9429031227995 Company Number: 3260250 |
21 Dec 2015 - 23 Jul 2019 | |
Individual | Elliott, Philippa Louise |
Herne Bay Auckland New Zealand |
05 Sep 2008 - 23 Jul 2019 |
Individual | Spratling, Michael Terrence |
St Heliers Auckland 1071 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Elliott, Philippa Louise |
Herne Bay Auckland New Zealand |
05 Sep 2008 - 23 Jul 2019 |
Individual | Christensen, Linda |
Mangawhai Heads Mangawhai 0505 New Zealand |
08 Sep 2015 - 23 Jul 2019 |
Individual | England, Philip |
Herne Bay Auckland 1011 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Blanchard, Carl |
Herne Bay Auckland 1011 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Lauder, Richard John |
Drift Bay Queenstown 9371 New Zealand |
17 Dec 2015 - 23 Jul 2019 |
Individual | Gallaher, Kathryn Anne |
Brighton East Melbourne, Vic 3187 Australia |
17 Dec 2015 - 23 Jul 2019 |
Individual | Gallaher, Christopher John |
Brighton East Melbourne, Vic 3187 Australia |
17 Dec 2015 - 23 Jul 2019 |
Individual | Pagliaro, Michelle Mary |
Level 8, Nab House 255 George Street Nsw 2000 Australia |
27 Feb 2018 - 23 Jul 2019 |
Entity | Tea Custodians (milford) Limited Shareholder NZBN: 9429041502655 Company Number: 5502856 |
19 May 2015 - 23 Jul 2019 | |
Entity | Auburn Trustee Services Limited Shareholder NZBN: 9429033715889 Company Number: 1891365 |
17 Dec 2015 - 23 Jul 2019 | |
Entity | Fancourt Investment Holdings Limited Shareholder NZBN: 9429032319446 Company Number: 2226497 |
17 Dec 2015 - 23 Jul 2019 | |
Individual | Straker, Merryn Jane |
Arkles Bay Whangaparaoa, Hibiscus Coast 0932 New Zealand |
06 Apr 2005 - 26 Jul 2022 |
Grant Owen Straker - Director
Appointment date: 21 Dec 1999
Address: Arkles Bay, Whangaparaoa, Hibiscus Coast, 0932 New Zealand
Address used since 07 Sep 2015
Stephen Patrick Donovan - Director
Appointment date: 01 Dec 2004
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 01 Dec 2004
Amanda Katrina Cribb - Director
Appointment date: 20 Jul 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 20 Jul 2020
Steven Paul Bayliss - Director
Appointment date: 24 Aug 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Aug 2022
Heith Mackay-cruise - Director
Appointment date: 24 Aug 2022
ASIC Name: Straker Translations Australia Pty Ltd
Address: Newstead Queensland, 4006 Australia
Address: Northbridge New South Wales, 2063 Australia
Address used since 24 Aug 2022
James Andrew Johnstone - Director
Appointment date: 01 Dec 2022
Address: Roseville, New South Wales, 2069 Australia
Address used since 01 Dec 2022
Paul Wilson - Director (Inactive)
Appointment date: 22 Sep 2015
Termination date: 01 Dec 2022
ASIC Name: Straker Translations Australia Pty Ltd
Address: Newstead, Qld, 4006 Australia
Address: 180 Campbell Parade, Bondi Beach, Nsw, 2026 Australia
Address used since 08 Aug 2017
Address: Bronte, Nsw, 2024 Australia
Address used since 22 Sep 2015
Philip John Norman - Director (Inactive)
Appointment date: 13 Jan 2014
Termination date: 24 Aug 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Aug 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 13 Jan 2014
Timothy Ronan Williams - Director (Inactive)
Appointment date: 24 Jun 2015
Termination date: 24 Aug 2022
Address: Belmont, Auckland, 0622 New Zealand
Address used since 24 Jun 2015
Katrina Louise Johnson - Director (Inactive)
Appointment date: 03 Jul 2018
Termination date: 14 Apr 2020
Address: Lane Cove, Nsw, 2066 Australia
Address used since 29 Jan 2019
James Johnstone - Director (Inactive)
Appointment date: 21 Oct 2016
Termination date: 21 Sep 2018
Address: Cammerary, Nsw, 2062 Australia
Address used since 21 Oct 2016
Merryn Jane Straker - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 27 Aug 2015
Address: Arkles Bay, Whangaparaoa, Hibiscus Coast, 0932 New Zealand
Address used since 23 Oct 2013
Brooke Winstone Bone - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 27 Aug 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 27 Mar 2013
John Kingsley Skeates - Director (Inactive)
Appointment date: 20 Dec 2004
Termination date: 16 Apr 2008
Address: Lynfield, Auckland,
Address used since 20 Dec 2004
Donald Edwin Straker - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 13 Jun 2002
Address: Alfriston, Auckland,
Address used since 31 Jan 2002
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4