Shortcuts

Straitnz Bluebridge Limited

Type: NZ Limited Company (Ltd)
9429039010810
NZBN
538668
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
Level 6, 36 Customhouse Quay
Wellington 6011
New Zealand
Postal & office address used since 08 Aug 2023

Straitnz Bluebridge Limited was registered on 24 Mar 1992 and issued a number of 9429039010810. This registered LTD company has been run by 14 directors: Shane Mcmahon - an active director whose contract started on 01 Mar 2023,
William John Dady - an active director whose contract started on 30 Jun 2023,
Bryan Charles Lau Young - an active director whose contract started on 01 Dec 2023,
Jarrod Micheal Steward - an inactive director whose contract started on 30 Jun 2023 and was terminated on 01 Dec 2023,
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 (updated on 11 Apr 2024), the company registered 1 address: Level 6, 36 Customhouse Quay, Wellington, 6011 (types include: postal, office).
Up until 04 Aug 2017, Straitnz Bluebridge Limited had been using 18 Maniapoto Street, Otorohanga as their physical address.
BizDb identified past names used by the company: from 24 Mar 1992 to 29 Mar 2018 they were named Strait Shipping Limited.
A total of 200000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 200000 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 06 Sep 2002 to 04 Aug 2017

Address #2: 18 Maniapoto Street, Otorohanga New Zealand

Registered address used from 04 Sep 2002 to 04 Aug 2017

Address #3: Bailey Ingham Ltd, Chartered Accountants, Maniapoto Street, Otorohanga

Registered address used from 06 Sep 2001 to 04 Sep 2002

Address #4: Bailey Ingham, Chartered Accountants, Maniapoto Street, Otorohanga

Registered address used from 07 Sep 2000 to 06 Sep 2001

Address #5: Bailey Ingham, Chartered Accountants, Maniapoto Street, Otorohanga

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #6: Bailey Ingham Ltd, Chartered Accountants, Maniapoto Street, Otorohanga

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #7: -

Registered address used from 24 Mar 1992 to 24 Mar 1992

Address #8: Maniapoto Street, Otorohanga

Registered address used from 24 Mar 1992 to 24 Mar 1992

Address #9: Bailey Inghameet, Chartered Accountants, Maniapoto Street, Otorohanga

Registered address used from 24 Mar 1992 to 24 Mar 1992

Contact info
www.bluebridge.co.nz
08 Aug 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Entity (NZ Limited Company) Straitnz Limited
Shareholder NZBN: 9429043418862
36 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Barker Shipping Trustees Limited
Shareholder NZBN: 9429036257973
Company Number: 1253091
Entity Barker Shipping Trustees Limited
Shareholder NZBN: 9429036257973
Company Number: 1253091

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

Shane Mcmahon - Director

Appointment date: 01 Mar 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Mar 2023


William John Dady - Director

Appointment date: 30 Jun 2023

Address: Drury, 2579 New Zealand

Address used since 30 Jun 2023


Bryan Charles Lau Young - Director

Appointment date: 01 Dec 2023

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Dec 2023


Jarrod Micheal Steward - Director (Inactive)

Appointment date: 30 Jun 2023

Termination date: 01 Dec 2023

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 10 Nov 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 09 Mar 2017


Edward Henry Menzies - Director (Inactive)

Appointment date: 09 Mar 2017

Termination date: 30 Jun 2023

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 09 Mar 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


Sheryl Ann Ellison - Director (Inactive)

Appointment date: 24 Jul 2000

Termination date: 09 Mar 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 10 Feb 2017


Peter James Barker - Director (Inactive)

Appointment date: 09 Dec 2011

Termination date: 09 Mar 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 12 Oct 2016


James Barker - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 28 Aug 2016

Address: Omanu, Mount Maunganui, 3116 New Zealand

Address used since 13 Aug 2015


John Anthony Johnston - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 22 Feb 2001

Address: Maisey Road, Richmond, Nelson,

Address used since 24 Mar 1992


Derek Willoughby Boys - Director (Inactive)

Appointment date: 23 Nov 1993

Termination date: 22 Feb 2001

Address: Mt Victoria, Wellington,

Address used since 23 Nov 1993


Peter James Barker - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 24 Jul 2000

Address: Otorohanga,

Address used since 05 Oct 1994


Douglas Robert Smith - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 11 Mar 1994

Address: Blenheim,

Address used since 24 Mar 1992

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