Strategica Limited was launched on 22 May 1992 and issued an NZ business number of 9429038986918. The registered LTD company has been run by 7 directors: Barry Shalley - an active director whose contract started on 22 May 1992,
Denise Pauline Shalley - an active director whose contract started on 03 Oct 2008,
George Arthur Hill - an active director whose contract started on 10 Apr 2019,
Ivan Tony Shalley - an inactive director whose contract started on 21 Feb 2016 and was terminated on 10 Apr 2019,
Denise Pauline Shalley - an inactive director whose contract started on 16 Aug 1994 and was terminated on 20 Jun 2001.
According to BizDb's database (last updated on 20 Apr 2024), the company registered 1 address: 45C Arana Drive, Rd 2, Papakura, 2578 (types include: registered, physical).
Up to 14 May 2019, Strategica Limited had been using 12 Grosvenor Street, Grey Lynn, Auckland as their physical address.
BizDb found previous names for the company: from 24 Aug 1994 to 21 Oct 2002 they were called Strategic Methods Limited, from 22 May 1992 to 24 Aug 1994 they were called Mainserve Limited.
A total of 900 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 450 shares are held by 1 entity, namely:
Shalley, Barry (an individual) located at Marina Bay, Singapore postcode 018965.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 450 shares) and includes
Shalley, Denise Pauline - located at Marina Bay, Singapore. Strategica Limited has been categorised as "Business consultant service" (business classification M696205).
Principal place of activity
45c Arana Drive, Rd 2, Papakura, 2578 New Zealand
Previous addresses
Address: 12 Grosvenor Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 31 Oct 2017 to 14 May 2019
Address: 53 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 10 Nov 2016 to 31 Oct 2017
Address: 3 Ranleigh Road, Mt Albert, Auckland, 1025 New Zealand
Registered & physical address used from 29 Feb 2016 to 10 Nov 2016
Address: C/o 3/90 St Lukes Rd, Mt Albert, Auckland New Zealand
Registered & physical address used from 24 Jun 2005 to 29 Feb 2016
Address: 12b Ronaki Rd, Mission Bay, Auckland
Registered & physical address used from 26 Nov 2004 to 24 Jun 2005
Address: 12 Arney Rd, Remuera, Auckland
Registered & physical address used from 14 May 2003 to 26 Nov 2004
Address: 369 Parnell Road, Parnell, Auckland
Physical address used from 08 May 1997 to 14 May 2003
Address: Ground Floor, 300 Parnell Road, Parnell, Auckland
Registered address used from 01 Apr 1996 to 14 May 2003
Basic Financial info
Total number of Shares: 900
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Shalley, Barry |
Marina Bay Singapore 018965 Singapore |
22 May 1992 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Shalley, Denise Pauline |
Marina Bay Singapore 018965 Singapore |
22 May 1992 - |
Barry Shalley - Director
Appointment date: 22 May 1992
Address: Marina Bay, Singapore, 018965 Singapore
Address used since 09 Apr 2019
Address: Marina Bay, Singapore, 018965 Singapore
Address used since 21 Feb 2016
Denise Pauline Shalley - Director
Appointment date: 03 Oct 2008
Address: Marina Bay, Singapore, 018965 Singapore
Address used since 09 Apr 2019
Address: Marina Bay, Singapore, 018965 Singapore
Address used since 03 Mar 2016
George Arthur Hill - Director
Appointment date: 10 Apr 2019
Address: Rd 2, Papakura, 2578 New Zealand
Address used since 10 Apr 2019
Ivan Tony Shalley - Director (Inactive)
Appointment date: 21 Feb 2016
Termination date: 10 Apr 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 22 Oct 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 Nov 2016
Denise Pauline Shalley - Director (Inactive)
Appointment date: 16 Aug 1994
Termination date: 20 Jun 2001
Address: Herne Bay, Auckland,
Address used since 16 Aug 1994
Ivan Tony Shalley - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 16 Aug 1994
Address: Blockhouse Bay, Auckland,
Address used since 22 May 1992
Kenneth Russell Evans - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 16 Aug 1994
Address: Manurewa,
Address used since 22 May 1992
Shariffe Limited
10 Grosvenor Street
Kidscoin Limited
18 Grosvenor Street
I.e.g. Limited
20 Grosvenor Street
Shirkhan Tigers Sports And Cultural 1984 Charitable Trust
20 Grosvenor Street
Kapers Trustee Company Limited
7 Elgin Street
Claudia Limited
7 Elgin Street
Fuel Tax Back Limited
4/332 Great North Road
Go Pix Limited
3 Harcourt Street
Habitat Limited
12 Cooper Street
Maurea Consulting Limited
21 Grosvenor Street
Shariffe Limited
10 Grosvenor Street
Tfio Limited
96 Crummer Road