Strata Family Company Limited, a registered company, was registered on 23 Feb 1996. 9429038362958 is the business number it was issued. "Music teaching" (business classification P821250) is how the company has been categorised. This company has been managed by 7 directors: Heath Stewart Dellow Watson - an active director whose contract began on 01 May 2023,
Roger David Watson - an inactive director whose contract began on 23 Feb 1996 and was terminated on 31 Oct 2023,
Gayle Mary Watson - an inactive director whose contract began on 23 Feb 1996 and was terminated on 01 May 2023,
Kenneth George Turner - an inactive director whose contract began on 13 Jul 2009 and was terminated on 26 Jan 2023,
Peter James Hugh Chamberlain - an inactive director whose contract began on 23 Feb 1996 and was terminated on 29 Nov 2008.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 208 Forrest Hill Road, Forrest Hill, Auckland, 0620 (type: postal, office).
Strata Family Company Limited had been using 10B Ngaio Street, Takapuna, Auckland as their registered address up until 30 May 2023.
One entity owns all company shares (exactly 2 shares) - Watson, Heath Stewart Dellow - located at 0620, Forrest Hill, Auckland.
Other active addresses
Address #4: 208 Forrest Hill Road, Forrest Hill, Auckland, 0620 New Zealand
Registered & service address used from 30 May 2023
Address #5: 208 Forrest Hill Road, Forrest Hill, Auckland, 0620 New Zealand
Postal & office & delivery address used from 04 Jul 2023
Principal place of activity
10b Ngaio Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 10b Ngaio Street, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 04 Aug 2015 to 30 May 2023
Address #2: Bendall & Cant Ltd, 7th Floor, Southern Cross Building, 61 High Street, Auckland New Zealand
Physical & registered address used from 17 Apr 2002 to 04 Aug 2015
Address #3: The Offices Of Chamberlains, Level 9, Arthur Andersen Tower, National Bank, Centre, 209 Queen Str Auckland
Registered address used from 11 Apr 2000 to 17 Apr 2002
Address #4: The Offices Of Chamberlains, Level 9, Arthur Andersen Tower, National Bank, Centre, 209 Queen Str Auckland
Physical address used from 25 Feb 1996 to 17 Apr 2002
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Watson, Heath Stewart Dellow |
Forrest Hill Auckland 0620 New Zealand |
16 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Roger David |
Milford Auckland |
13 Jul 2009 - 16 May 2023 |
Individual | Watson, Roger David |
Milford Auckland |
13 Jul 2009 - 16 May 2023 |
Individual | Watson, Gayle Mary |
Milford Auckland |
13 Jul 2009 - 16 May 2023 |
Individual | Watson, Gayle Mary |
Milford Auckland |
13 Jul 2009 - 16 May 2023 |
Individual | Turner, Kenneth George |
Birkenhead Auckland |
13 Jul 2009 - 26 Jan 2023 |
Other | Estate Of Kerry Charles Goldstone | 02 Aug 2004 - 02 Aug 2004 | |
Individual | Goldstone, Kerry Charles |
Epsom Auckland |
23 Feb 1996 - 02 Aug 2004 |
Other | Null - Estate Of Kerry Charles Goldstone | 02 Aug 2004 - 02 Aug 2004 | |
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland |
23 Feb 1996 - 02 Aug 2004 |
Heath Stewart Dellow Watson - Director
Appointment date: 01 May 2023
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 May 2023
Roger David Watson - Director (Inactive)
Appointment date: 23 Feb 1996
Termination date: 31 Oct 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jul 2022
Address: Milford, Auckland, 0622 New Zealand
Address used since 22 Oct 2015
Gayle Mary Watson - Director (Inactive)
Appointment date: 23 Feb 1996
Termination date: 01 May 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jul 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jan 2021
Address: Milford, Auckland, 0622 New Zealand
Address used since 22 Oct 2015
Kenneth George Turner - Director (Inactive)
Appointment date: 13 Jul 2009
Termination date: 26 Jan 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 13 Jul 2009
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 23 Feb 1996
Termination date: 29 Nov 2008
Address: Remuera, Auckland,
Address used since 23 Feb 1996
Nicholas James Porter - Director (Inactive)
Appointment date: 23 Feb 1996
Termination date: 14 Nov 2005
Address: Devonport, Auckland,
Address used since 23 Feb 1996
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 23 Feb 1996
Termination date: 06 May 2004
Address: Epsom, Auckland,
Address used since 23 Feb 1996
Watson Securities Limited
10b Ngaio Street
Slb Solutions Limited
2/8 Ngaio Street
Equipment Leasing Consultants Limited
3 Rangitira Avenue
Nz Young Uhak Limited
1/5 Ngaio Street
Untitled Design Limited
43 Lake Pupuke Drive
North Shore Brass Incorporated
17 Taharoto Road
Aotearoa Art Academy Limited
18 Byron Avenue
Good Vibrations Music Limited
3/67 Killarney St
Music Education Centre Limited
C/- Charles Carlton
Music Franchises Limited
7 Milford Road
Musikeys Limited
13 The Terrace
Pcm Limited
Unit E, 21 Porana Road