Stratos Global Limited, a registered company, was started on 17 Aug 1995. 9429038441790 is the business number it was issued. "Printing" (business classification C161140) is how the company was categorised. The company has been managed by 1 director, named Richard Ashleigh Clark - an active director whose contract began on 17 Aug 1995.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 171 Clyde Road, Burnside, Christchurch, 8053 (type: office, delivery).
Stratos Global Limited had been using 3 Kilronan Place, Wigram, Christchurch as their registered address up until 13 Jun 2016.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group consists of 10000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10000 shares (50%).
Principal place of activity
171 Clyde Road, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 3 Kilronan Place, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 21 Jul 2015 to 13 Jun 2016
Address #2: Unit 5, 9 Craft Place, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 29 Aug 2011 to 21 Jul 2015
Address #3: Taurus Accounting Solutions Ltd, 22 Foster Street, Christchurch, 8011 New Zealand
Registered & physical address used from 10 Jun 2011 to 29 Aug 2011
Address #4: Taurus Accounting Services Ltd, Level 3, Urs House, 287 Durham Street, Christchurch New Zealand
Physical address used from 13 Nov 2008 to 10 Jun 2011
Address #5: Taurus Accounting Solutions Ltd, Level 3, Urs House, 287 Durham Street, Christchurch New Zealand
Registered address used from 05 Sep 2008 to 10 Jun 2011
Address #6: 171 Clyde Road, Christchurch
Physical address used from 22 May 2008 to 13 Nov 2008
Address #7: 171 Clyde Road, Christchurch
Registered address used from 22 May 2008 to 05 Sep 2008
Address #8: Crichton Horne & Associates Ltd, 109 Cambridge Terrace, Christchurch
Registered & physical address used from 28 Jun 2007 to 22 May 2008
Address #9: 171 Clyde Road, Fendalton, Christchurch
Registered & physical address used from 21 Oct 2003 to 28 Jun 2007
Address #10: C/.-v R Clark, 75 East Belt, Lincoln
Physical address used from 06 Jul 1998 to 06 Jul 1998
Address #11: C/-v R Clark, 75 East Belt, Lincoln
Registered address used from 06 Jul 1998 to 21 Oct 2003
Address #12: 94 Memorial Avenue, Fendalton, Christchurch
Physical address used from 06 Jul 1998 to 21 Oct 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Clark, Anne Louise |
Burnside Christchurch 8053 New Zealand |
19 Jun 2023 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Director | Clark, Richard Ashleigh |
Burnside Christchurch 8053 New Zealand |
19 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Linville Holdings Limited Shareholder NZBN: 9429038777189 Company Number: 609075 |
Burnside Christchurch 8053 New Zealand |
30 Mar 2015 - 19 Jun 2023 |
Entity | Inspire Trustees Limited Shareholder NZBN: 9429030316904 Company Number: 4345918 |
28 Jun 2013 - 30 Mar 2015 | |
Entity | Linville Holdings Limited Shareholder NZBN: 9429038777189 Company Number: 609075 |
30 Jun 2012 - 28 Jun 2013 | |
Individual | Clark, Anne Louise |
Fendalton Christchurch New Zealand |
21 Jun 2004 - 30 Jun 2012 |
Individual | Clark, Richard Ashleigh |
Fendalton Christchurch New Zealand |
21 Jun 2004 - 30 Jun 2012 |
Entity | Inspire Trustees Limited Shareholder NZBN: 9429030316904 Company Number: 4345918 |
28 Jun 2013 - 30 Mar 2015 | |
Entity | Linville Holdings Limited Shareholder NZBN: 9429038777189 Company Number: 609075 |
30 Jun 2012 - 28 Jun 2013 |
Richard Ashleigh Clark - Director
Appointment date: 17 Aug 1995
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 30 Jun 2015
Asia Harvest Trust
C/o Paul Bendall & Associates Ltd
Southern Tile Warehouse Limited
102 Montreal Street
Dores For Floors Limited
102 Montreal Street
Dore Investments Limited
102 Montreal Street
Dore Properties Limited
102 Montreal Street
Leading Label Company Limited
107 Montreal Street
Alpha Lamspecs Limited
12 Durham St
Brand New Design Limited
Canterbury Taxation Service Ltd
Gem Print & Foil Limited
Same As Registered Office Address
Max E.print Limited
2 Stanley Street, Sydenham, Christchurch
Shree Jagannath Restaurant Limited
Shop 2 , 574 Colombo Street
TŪpoupou Limited
289-293 Brougham Street