Shortcuts

Straitnz Linehaul Limited

Type: NZ Limited Company (Ltd)
9429038805721
NZBN
600965
Company Number
Registered
Company Status
Current address
Level 5, 120 Featherston Street
Wellington 6011
New Zealand
Physical & registered & service address used since 04 Aug 2017
Level 6, 36 Customhouse Quay
Wellington 6011
New Zealand
Registered & service address used since 06 Jun 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Straitnz Limited
Shareholder NZBN: 9429043418862
36 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barker, James Mount Maunganui

New Zealand
Individual Bailey, David Charles Otorohanga
Individual Bailey, David Charles Otorohanga
Individual Barker, James Mount Maunganui

New Zealand
Individual Barker, James Mount Maunganui

New Zealand
Entity James Barker Trustees Limited
Shareholder NZBN: 9429043406074
Company Number: 6147132
Entity Bailey Ingham Trustees 2016 Limited
Shareholder NZBN: 9429043399314
Company Number: 6144958
Entity James Barker Trustees Limited
Shareholder NZBN: 9429043406074
Company Number: 6147132
Entity Bailey Ingham Trustees 2016 Limited
Shareholder NZBN: 9429043399314
Company Number: 6144958

Ultimate Holding Company

09 Mar 2017
Effective Date
Straitnz Limited
Name
Ltd
Type
6157928
Ultimate Holding Company Number
NZ
Country of origin
Level 30, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Address
Directors

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

Nearby companies

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