Strand Holdings Limited was incorporated on 30 Jun 1994 and issued a number of 9429038645693. The registered LTD company has been run by 8 directors: Peter Franz Kraus - an active director whose contract started on 04 Aug 1994,
Pablo Manuel Kraus - an active director whose contract started on 25 Mar 2014,
Robert Mathew Mihaljevich - an active director whose contract started on 01 Jun 2021,
Barry James Wallace - an inactive director whose contract started on 09 Nov 2001 and was terminated on 01 Oct 2023,
Clayton Robert Henry Mitchell - an inactive director whose contract started on 01 Jun 2021 and was terminated on 09 May 2022.
As stated in the BizDb database (last updated on 08 Apr 2024), this company registered 2 addresses: 5A, 125 The Strand, Parnell, Auckland, 1010 (registered address),
5A, 125 The Strand, Parnell, Auckland, 1010 (service address),
5A, 125 The Strand, Parnell, Auckland (physical address).
Until 28 Sep 2023, Strand Holdings Limited had been using 5A, 125 The Strand, Parnell, Auckland as their service address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Perpanida Trustee Limited (an entity) located at Parnell, Auckland postcode 1010.
Previous addresses
Address #1: 5a, 125 The Strand, Parnell, Auckland New Zealand
Service address used from 10 Sep 2002 to 28 Sep 2023
Address #2: 5a, 125 The Strand, Parnell, Auckland New Zealand
Registered address used from 29 Nov 2001 to 28 Sep 2023
Address #3: Level 11, K P M G Centre, 9 Princes Street, Auckland
Registered address used from 29 Nov 2001 to 29 Nov 2001
Address #4: Level 11, K P M G Centre, 9 Princes Street, Auckland
Physical address used from 05 Nov 1997 to 10 Sep 2002
Address #5: 31 Clifton Road, Takapuna, Auckland 9
Registered address used from 20 Sep 1995 to 29 Nov 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Perpanida Trustee Limited Shareholder NZBN: 9429051792848 |
Parnell Auckland 1010 New Zealand |
30 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kraus, Peter Franz |
Rd 3 Hamilton 3283 New Zealand |
30 Jun 1994 - 30 Jan 2024 |
Individual | Wallace, Barry James |
Kohimarama Auckland |
30 Jun 1994 - 30 Jan 2024 |
Individual | Vollemaere, Henry Jules |
Remuera Auckland |
30 Jun 1994 - 09 Sep 2011 |
Peter Franz Kraus - Director
Appointment date: 04 Aug 1994
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 18 Nov 2019
Address: Hansen Rd, Rd1 Kerikeri, 0294 New Zealand
Address used since 30 Oct 2015
Pablo Manuel Kraus - Director
Appointment date: 25 Mar 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Aug 2015
Robert Mathew Mihaljevich - Director
Appointment date: 01 Jun 2021
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 01 Jun 2021
Barry James Wallace - Director (Inactive)
Appointment date: 09 Nov 2001
Termination date: 01 Oct 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 09 Nov 2001
Clayton Robert Henry Mitchell - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 09 May 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jun 2021
Robert Mathew Mihaljevich - Director (Inactive)
Appointment date: 09 Nov 2001
Termination date: 24 May 2013
Address: Rd1, Kumeu, Auckland,
Address used since 01 Nov 2005
Willi Ernst Zieher - Director (Inactive)
Appointment date: 04 Aug 1994
Termination date: 31 May 1999
Address: R D 2, Albany,
Address used since 04 Aug 1994
Andrew Forbes Burnett - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 19 Jul 1995
Address: Takapuna, Auckland 9,
Address used since 30 Jun 1994
Ecostore Company Limited
2/125 The Strand
Pineapple Heads Limited
125 The Strand
Good Food Cafe Limited
125 The Strand
Good Food Store Limited
125 The Strand
Peton Villas Limited
125 The Strand
Peton Lodge Limited
125 The Strand