Straitnz Linehaul Limited was registered on 08 Nov 1993 and issued a number of 9429038805721. The registered LTD company has been run by 12 directors: Simon David Coyle - an active director whose contract started on 04 Jun 2019,
Shane Mcmahon - an active director whose contract started on 01 Mar 2023,
Bryan Charles Lau Young - an active director whose contract started on 07 Mar 2024,
Jarrod Micheal Steward - an inactive director whose contract started on 30 Jun 2023 and was terminated on 07 Mar 2024,
Stephen Michael Duggan - an inactive director whose contract started on 09 Mar 2017 and was terminated on 30 Jun 2023.
As stated in BizDb's database (last updated on 25 Apr 2024), the company filed 1 address: Level 6, 36 Customhouse Quay, Wellington, 6011 (category: registered, service).
Until 04 Aug 2017, Straitnz Linehaul Limited had been using 18 Maniapoto Street, Otorohanga as their physical address.
BizDb found previous names used by the company: from 08 Nov 1993 to 29 Mar 2018 they were named Freight Lines Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Straitnz Limited (an entity) located at 36 Customhouse Quay, Wellington postcode 6011.
Previous addresses
Address #1: 18 Maniapoto Street, Otorohanga, 3900 New Zealand
Physical address used from 12 Jun 2002 to 04 Aug 2017
Address #2: 18 Maniapoto Street, Otorohanga New Zealand
Registered address used from 12 Jun 2002 to 04 Aug 2017
Address #3: C/o Bailey Ingham Limited, Chartered Accountants, Maniapoto Street, Otorohanga
Physical address used from 25 Jun 2001 to 25 Jun 2001
Address #4: 86 Maniapoto Street, Otorohanga
Registered address used from 08 Oct 1999 to 12 Jun 2002
Address #5: C/o Bailey Ingham, Chartered Accountants, Maniapoto Street, Otorohanga
Physical address used from 26 Jun 1997 to 25 Jun 2001
Address #6: Maniapoto Street, Otorohanga
Registered address used from 26 Jun 1997 to 08 Oct 1999
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Straitnz Limited Shareholder NZBN: 9429043418862 |
36 Customhouse Quay Wellington 6011 New Zealand |
10 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barker, James |
Mount Maunganui New Zealand |
28 May 2004 - 03 Nov 2016 |
Individual | Bailey, David Charles |
Otorohanga |
08 Nov 1993 - 03 Nov 2016 |
Individual | Bailey, David Charles |
Otorohanga |
08 Nov 1993 - 03 Nov 2016 |
Individual | Barker, James |
Mount Maunganui New Zealand |
28 May 2004 - 03 Nov 2016 |
Individual | Barker, James |
Mount Maunganui New Zealand |
28 May 2004 - 03 Nov 2016 |
Entity | James Barker Trustees Limited Shareholder NZBN: 9429043406074 Company Number: 6147132 |
03 Nov 2016 - 10 Mar 2017 | |
Entity | Bailey Ingham Trustees 2016 Limited Shareholder NZBN: 9429043399314 Company Number: 6144958 |
03 Nov 2016 - 10 Mar 2017 | |
Entity | James Barker Trustees Limited Shareholder NZBN: 9429043406074 Company Number: 6147132 |
03 Nov 2016 - 10 Mar 2017 | |
Entity | Bailey Ingham Trustees 2016 Limited Shareholder NZBN: 9429043399314 Company Number: 6144958 |
03 Nov 2016 - 10 Mar 2017 |
Ultimate Holding Company
Simon David Coyle - Director
Appointment date: 04 Jun 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 04 Jun 2019
Shane Mcmahon - Director
Appointment date: 01 Mar 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Mar 2023
Bryan Charles Lau Young - Director
Appointment date: 07 Mar 2024
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 07 Mar 2024
Jarrod Micheal Steward - Director (Inactive)
Appointment date: 30 Jun 2023
Termination date: 07 Mar 2024
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 30 Jun 2023
Stephen Michael Duggan - Director (Inactive)
Appointment date: 09 Mar 2017
Termination date: 30 Jun 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 09 Mar 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 10 Nov 2017
Louise Grahame Struthers - Director (Inactive)
Appointment date: 09 Mar 2017
Termination date: 17 Nov 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 09 Mar 2017
Barry Dean Raymond - Director (Inactive)
Appointment date: 09 Mar 2017
Termination date: 07 Jun 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 09 Mar 2017
Gavin Albert Bowley - Director (Inactive)
Appointment date: 09 Mar 2017
Termination date: 10 Nov 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 09 Mar 2017
Peter James Barker - Director (Inactive)
Appointment date: 02 Feb 1998
Termination date: 09 Mar 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Oct 2016
Sheryl Ann Ellison - Director (Inactive)
Appointment date: 11 Oct 2016
Termination date: 09 Mar 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 10 Feb 2017
James Barker - Director (Inactive)
Appointment date: 08 Nov 1993
Termination date: 28 Aug 2016
Address: 115 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jun 2010
Cynthia Mary Dow - Director (Inactive)
Appointment date: 08 Nov 1993
Termination date: 02 Feb 1998
Address: Otorohanga,
Address used since 08 Nov 1993
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace