Strategi Limited, a registered company, was started on 29 Nov 1996. 9429038199783 is the number it was issued. "Service to finance and investment nec" (business classification K641945) is how the company has been classified. This company has been supervised by 3 directors: David Alan Greenslade - an active director whose contract began on 29 Nov 1996,
David Clark Whyte - an active director whose contract began on 25 Jan 2019,
Ngaire Joy Marslin - an active director whose contract began on 25 Jan 2019.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: Unit 3, 358 Tai Tapu Road, Rd 2, Tai Tapu, 7672 (registered address),
Unit E 4, 17 Corinthian Drive, Albany, 0632 (physical address),
Unit E 4, 17 Corinthian Drive, Albany, 0632 (service address),
Po Box 301 426, Albany, Auckland, 0752 (postal address) among others.
Strategi Limited had been using Unit E 4, 17 Corinthian Drive, Albany as their physical address up until 31 Mar 2022.
Previous aliases used by the company, as we found at BizDb, included: from 29 Nov 1996 to 21 Nov 2003 they were called New Zealand Farm Investments Limited.
A total of 111000 shares are issued to 3 shareholders (3 groups). The first group includes 110998 shares (100%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0%). Lastly the third share allotment (1 share 0%) made up of 1 entity.
Other active addresses
Address #4: Unit 3, 358 Tai Tapu Road, Rd 2, Tai Tapu, 7672 New Zealand
Registered address used from 28 Apr 2022
Principal place of activity
Suite E4, 17 Corinthian Drive, Albany, Auckland, 0752 New Zealand
Previous addresses
Address #1: Unit E 4, 17 Corinthian Drive, Albany, 0752 New Zealand
Physical address used from 17 Feb 2020 to 31 Mar 2022
Address #2: 527a Coatesville-riverhead Highway, Coatesville, Auckland, 0793 New Zealand
Registered address used from 02 Mar 2016 to 28 Apr 2022
Address #3: 527 Coatesville-riverhead Highway, Rd 3, Albany, 0793 New Zealand
Registered address used from 28 Feb 2013 to 02 Mar 2016
Address #4: 527 Coatesville/riverhead Hwy, R.d 3 Albany, Auckland, 0793 New Zealand
Registered address used from 17 Feb 2012 to 28 Feb 2013
Address #5: Unit E 4, 17 Corinthian Drive, Albany New Zealand
Physical address used from 02 Feb 2010 to 17 Feb 2020
Address #6: 527 Coatesville/riverhead Hwy, R.d 3 Albany, Auckland New Zealand
Registered address used from 16 Feb 2006 to 17 Feb 2012
Address #7: 527 Coatesville/riverhead Hwy, R.d. 3 Albany, Auckland
Physical address used from 16 Feb 2006 to 02 Feb 2010
Address #8: 44-46 Constellation Drive, Mairangi Bay, Auckland
Registered address used from 11 Apr 2000 to 16 Feb 2006
Address #9: 44-46 Constellation Drive, Mairangi Bay, Auckland
Physical address used from 06 Dec 1996 to 16 Feb 2006
Basic Financial info
Total number of Shares: 111000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 110998 | |||
Entity (NZ Limited Company) | Strategi Group Holdings Limited Shareholder NZBN: 9429049368383 |
Albany Auckland 0632 New Zealand |
01 Jul 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Greenslade, David Alan |
Rd 2 Tai Tapu 7672 New Zealand |
24 Jul 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Greenslade, Susan Jane |
Rd 2 Tai Tapu 7672 New Zealand |
24 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greenslade, Susan Jane |
Rd3, Albany Coatesville 0793 New Zealand |
11 Feb 2004 - 01 Jul 2021 |
Individual | Greenslade, David Alan |
R D 3, Albany Coatesville 0793 New Zealand |
29 Nov 1996 - 01 Jul 2021 |
Individual | Allen, Bernard George |
R D 3 Albany, Auckland |
11 Feb 2004 - 11 Feb 2004 |
David Alan Greenslade - Director
Appointment date: 29 Nov 1996
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 02 Feb 2024
Address: Rd 2, Tai Tapu, 0793 New Zealand
Address used since 11 Apr 2022
Address: Coatesville, Albany, 0793 New Zealand
Address used since 23 Feb 2016
David Clark Whyte - Director
Appointment date: 25 Jan 2019
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 20 Feb 2023
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 25 Jan 2019
Ngaire Joy Marslin - Director
Appointment date: 25 Jan 2019
Address: Motueka, 7198 New Zealand
Address used since 11 May 2020
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 03 Feb 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Jan 2019
Kiwispace Foundation
27 Goldflats Lane
Olive Road Holdings Limited
4 Lewis Lane
New Zealand Truffle & Natural Herbs Research Limited
68 Coatesville Heights
Ent Surgery Limited
68 Coatesville Heights
Wellness Works Limited
60f Goldflats Lane
Sensing Style Limited
60c Goldflats Lane
Bee Warranty Limited
5i Miro Place
Invespectrum Limited
361 Paremoremo Road
Newrise Limited
72 Schnapper Rock Road
Southern Gold Investments Limited
8 Maidstone Place
Tisoms (hong Kong) Limited
C/-hayes Knight
Treasureland Investment Limited
35 Sohlue Place