Shortcuts

Strand Holdings Limited

Type: NZ Limited Company (Ltd)
9429038645693
NZBN
639439
Company Number
Registered
Company Status
Current address
5a, 125 The Strand
Parnell
Auckland New Zealand
Physical address used since 10 Sep 2002
5a, 125 The Strand
Parnell
Auckland 1010
New Zealand
Registered & service address used since 28 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Perpanida Trustee Limited
Shareholder NZBN: 9429051792848
Parnell
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kraus, Peter Franz Rd 3
Hamilton
3283
New Zealand
Individual Wallace, Barry James Kohimarama
Auckland
Individual Vollemaere, Henry Jules Remuera
Auckland
Directors

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

Nearby companies

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