Strathfield Holdings Limited, a registered company, was registered on 15 Feb 1996. 9429038400957 is the NZ business identifier it was issued. "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is how the company has been classified. This company has been run by 6 directors: Carlyn Isobel Ullrich - an active director whose contract began on 22 Aug 2000,
Jeremy Peter Ullrich - an active director whose contract began on 22 Aug 2000,
Jonathan Charles Frederick Ullrich - an active director whose contract began on 14 Apr 2022,
Peter Frederick Ullrich - an inactive director whose contract began on 12 Nov 1997 and was terminated on 14 Apr 2022,
Euan Boyd Lindsay Hilson - an inactive director whose contract began on 22 Jan 1999 and was terminated on 22 Aug 2000.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 14F Vega Place, Rosedale, Auckland, 0632 (category: registered, physical).
Strathfield Holdings Limited had been using 21 Brownston Street, Wanaka as their registered address up to 07 Dec 2021.
Former names used by the company, as we found at BizDb, included: from 15 Feb 1996 to 04 Feb 1999 they were named Solidlok Fencing Limited.
All shares (100 shares exactly) are under control of a single group consisting of 5 entities, namely:
Dinard Trustees (2021) Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Voss, Annabelle (an individual) located at Remuera, Auckland postcode 1050,
Ullrich, Jeremy Peter (a director) located at Arrowtown, Arrowtown postcode 9302.
Previous addresses
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 22 Jan 2020 to 07 Dec 2021
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Mar 2019 to 22 Jan 2020
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 30 Mar 2017 to 04 Mar 2019
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Nov 2016 to 30 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 30 Nov 2015 to 25 Nov 2016
Address: 256 Main South Road, Christchurch New Zealand
Registered & physical address used from 15 Feb 1996 to 30 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dinard Trustees (2021) Limited Shareholder NZBN: 9429049080889 |
Auckland Central Auckland 1010 New Zealand |
29 Nov 2021 - |
Individual | Voss, Annabelle |
Remuera Auckland 1050 New Zealand |
29 Nov 2021 - |
Director | Ullrich, Jeremy Peter |
Arrowtown Arrowtown 9302 New Zealand |
29 Nov 2021 - |
Individual | Ullrich, Jonathan |
Ponsonby Auckland 1011 New Zealand |
29 Nov 2021 - |
Individual | Ullrich, Carlyn Isobel |
Parnell Auckland 1052 New Zealand |
22 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ullrich, Peter Frederick |
Parnell Auckland 1052 New Zealand |
15 Feb 1996 - 08 Nov 2023 |
Individual | Ullrich, Peter Frederick |
Parnell Auckland 1052 New Zealand |
15 Feb 1996 - 08 Nov 2023 |
Individual | Ullrich, Peter Frederick |
Parnell Auckland 1052 New Zealand |
15 Feb 1996 - 08 Nov 2023 |
Individual | Ullrich, Peter Frederick |
Parnell Auckland 1052 New Zealand |
15 Feb 1996 - 08 Nov 2023 |
Individual | Cameron, Gray Mitchell |
Parnell Auckland 1052 New Zealand |
15 Jan 2020 - 29 Nov 2021 |
Individual | Hilson, Euan Boyd Lindsay |
Christchurch |
15 Feb 1996 - 29 Nov 2021 |
Individual | Hilson, Euan Boyd Lindsay |
Christchurch |
15 Feb 1996 - 29 Nov 2021 |
Individual | Mitchell, Cameron Gray |
Parnell Auckland 1052 New Zealand |
22 Nov 2005 - 15 Jan 2020 |
Carlyn Isobel Ullrich - Director
Appointment date: 22 Aug 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Jun 2015
Jeremy Peter Ullrich - Director
Appointment date: 22 Aug 2000
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 04 Jun 2015
Jonathan Charles Frederick Ullrich - Director
Appointment date: 14 Apr 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Apr 2022
Peter Frederick Ullrich - Director (Inactive)
Appointment date: 12 Nov 1997
Termination date: 14 Apr 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Jun 2015
Euan Boyd Lindsay Hilson - Director (Inactive)
Appointment date: 22 Jan 1999
Termination date: 22 Aug 2000
Address: Christchurch,
Address used since 22 Jan 1999
Frederick George Ullrich - Director (Inactive)
Appointment date: 15 Feb 1996
Termination date: 02 Nov 1997
Address: Christchurch,
Address used since 15 Feb 1996
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Dmh Construction Limited
Level 4, 123 Victoria Street
Lm Architectural Builders Limited
Level 4, 123 Victoria Street
Maiden Built Limited
66 Hills Road
Quinn Homes Limited
Level 2, 329 Durham Street
Rnp Construction Limited
Level 4, 60 Cashel Street
Timbuilt Construction Limited
21b Petrie Street