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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Cooney, Hugh Ewen |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Dec 2024 - |
| Individual | Eynon, Grant Scott |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Cameron, John Matthew |
R D 6 Te Puke 3186 New Zealand |
26 May 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wylie, Stacey Maree |
Rd 6 Te Puke 3186 New Zealand |
04 Feb 2011 - 16 Dec 2024 |
| Individual | Wylie, Andrew Gordon |
Rd 6 Te Puke 3186 New Zealand |
04 Feb 2011 - 16 Dec 2024 |
| Individual | Mead, Colin Stuart |
Mount Maunganui 3116 New Zealand |
26 May 1999 - 04 Feb 2011 |
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
Coastal Gold Limited
8 Queen Street
Bennetts Proactive Trustee Limited
8 Queen Street
Belle Honey Co Limited
8 Queen Street
Nadala Orchard Management Services Limited
8 Queen Street
Bay Orchards Limited
8 Queen Street
Bgg Nadala Trustee Limited
8 Queen Street