Sastratech Nz Limited, a registered company, was launched on 13 May 1998. 9429037855147 is the NZBN it was issued. "Construction services nec" (ANZSIC E329930) is how the company was categorised. This company has been managed by 2 directors: Candy Marie Gray - an active director whose contract started on 13 May 1998,
Alastair John Gray - an active director whose contract started on 10 Apr 2014.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 30 Duke Street, Cambridge, Cambridge, 3434 (types include: office, physical).
Sastratech Nz Limited had been using 42 Filleul Street, Dunedin Central, Dunedin as their physical address up until 22 Jan 2019.
Former names used by the company, as we established at BizDb, included: from 10 Mar 2014 to 26 Nov 2014 they were called Sastra Limited, from 13 May 1998 to 10 Mar 2014 they were called Oceania Trading Company Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
30 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 42 Filleul Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 23 Jul 2018 to 22 Jan 2019
Address #2: 42 Filleul Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 11 Jul 2018 to 23 Jul 2018
Address #3: 235 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 14 Jul 2016 to 11 Jul 2018
Address #4: 235 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 13 Jul 2016 to 11 Jul 2018
Address #5: 55 Theodosia Street, Timaru, 7910 New Zealand
Physical address used from 20 Jul 2012 to 14 Jul 2016
Address #6: 55 Theodosia Street, Timaru, 7910 New Zealand
Registered address used from 20 Jul 2012 to 13 Jul 2016
Address #7: C/-paul Johnston, 55 Theodosia Street, Timaru New Zealand
Registered & physical address used from 10 Apr 2007 to 20 Jul 2012
Address #8: 55 Mt. Cook Road, Fairlie, South Canterbury
Registered & physical address used from 06 Sep 2004 to 10 Apr 2007
Address #9: 51a West Tamaki Road, St Heliers, Auckland
Registered address used from 13 Aug 2000 to 06 Sep 2004
Address #10: 51a West Tamaki Road, St Heliers, Auckland
Registered address used from 12 Apr 2000 to 13 Aug 2000
Address #11: 51a West Tamaki Road, St Heliers, Auckland
Physical address used from 14 May 1998 to 14 May 1998
Address #12: 3 Tree Fern Trail, Park Rise, Campbell Bay, Auckland
Physical address used from 14 May 1998 to 06 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Gray, Candy Marie |
Cambridge 3434 New Zealand |
13 May 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Gray, Alastair John |
Cambridge 3434 New Zealand |
24 Mar 2014 - |
Candy Marie Gray - Director
Appointment date: 13 May 1998
Address: Cambridge, 3434 New Zealand
Address used since 11 Jul 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 03 Jul 2018
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 04 Jul 2016
Alastair John Gray - Director
Appointment date: 10 Apr 2014
Address: Cambridge, 3434 New Zealand
Address used since 11 Jul 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 03 Jul 2018
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 04 Jul 2016
Sandringham House Limited
Harvie Green Wyatt Chartered Accoutants
Southland Storage Limited
Harvie Green Wyatt Chartered Accountants
Junction Of The Highways Limited
Harvie Green Wyatt
Complete Project Investments Limited
Harvie Green Wyatt Chartered Accountants
J G Smaill Limited
Harvie Green Wyatt Chartered Accountants
Shetland March Limited
Harvie Green Wyatt Chartered Accountants
45 Degrees Access Limited
43 Corstorphine Road
81 Imports Limited
21 Brownston Street
Barnett's Scaffolding 2015 Limited
24 Orford Drive
Cook Brothers Construction Auckland Central Limited
Level 13 Otago House
New Zealand Glass Limited
23 Ward Street
Tondray Investments Limited
7 Gladstone Road