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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
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 |
---|---|---|---|
Entity | Barker Shipping Trustees Limited Shareholder NZBN: 9429036257973 Company Number: 1253091 |
24 Mar 1992 - 10 Mar 2017 | |
Entity | Barker Shipping Trustees Limited Shareholder NZBN: 9429036257973 Company Number: 1253091 |
24 Mar 1992 - 10 Mar 2017 |
Ultimate Holding Company
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
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