Shortcuts

Strathmead Limited

Type: NZ Limited Company (Ltd)
9429037572518
NZBN
961905
Company Number
Registered
Company Status
Current address
8 Queen Street
Te Puke 3119
New Zealand
Service & physical address used since 21 Feb 2018
8 Queen Street
Te Puke 3119
New Zealand
Registered address used since 28 Feb 2018

Strathmead Limited, a registered company, was launched on 26 May 1999. 9429037572518 is the business number it was issued. The company has been supervised by 4 directors: John Matthew Cameron - an active director whose contract started on 26 May 1999,
Grant Scott Eynon - an active director whose contract started on 22 Nov 2024,
Andrew Gordon Wylie - an inactive director whose contract started on 24 Jan 2011 and was terminated on 22 Nov 2024,
Colin Stuart Mead - an inactive director whose contract started on 26 May 1999 and was terminated on 21 Jan 2011.
Updated on 09 Jun 2025, BizDb's database contains detailed information about 1 address: 8 Queen Street, Te Puke, 3119 (type: registered, physical).
Strathmead Limited had been using 126 Jellicoe Street, Te Puke as their registered address until 28 Feb 2018.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 126 Jellicoe Street, Te Puke, 3119 New Zealand

Registered address used from 30 May 2014 to 28 Feb 2018

Address #2: 126 Jellicoe Street, Te Puke, 3119 New Zealand

Physical address used from 29 May 2014 to 21 Feb 2018

Address #3: 126 Jellicoe Street, Te Puke, 3119 New Zealand

Registered address used from 29 May 2014 to 30 May 2014

Address #4: C/- Bennett Gibson & Partners, 126 Jellico Street, Te Puke

Physical & registered address used from 31 May 2000 to 31 May 2000

Address #5: C/- Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand

Registered & physical address used from 31 May 2000 to 29 May 2014

Address #6: C/- Bennett Gibson & Partners, 126 Jellico Street, Te Puke

Registered address used from 12 Apr 2000 to 31 May 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 24 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cooney, Hugh Ewen Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Eynon, Grant Scott Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cameron, John Matthew R D 6
Te Puke 3186

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wylie, Stacey Maree Rd 6
Te Puke
3186
New Zealand
Individual Wylie, Andrew Gordon Rd 6
Te Puke
3186
New Zealand
Individual Mead, Colin Stuart Mount Maunganui 3116

New Zealand
Directors

John Matthew Cameron - Director

Appointment date: 26 May 1999

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 10 May 2010


Grant Scott Eynon - Director

Appointment date: 22 Nov 2024

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 22 Nov 2024


Andrew Gordon Wylie - Director (Inactive)

Appointment date: 24 Jan 2011

Termination date: 22 Nov 2024

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 24 Jan 2011


Colin Stuart Mead - Director (Inactive)

Appointment date: 26 May 1999

Termination date: 21 Jan 2011

Address: Mount Maunganui, 3116 New Zealand

Address used since 15 Oct 2004

Nearby companies