Strapping Systems (Nz) Limited, a registered company, was incorporated on 26 Nov 1991. 9429039042187 is the NZBN it was issued. This company has been supervised by 4 directors: Kevin Lewis Williams - an active director whose contract began on 26 Nov 1991,
Gillian Gay Williams - an active director whose contract began on 29 Mar 2007,
Robert Graham Williams - an inactive director whose contract began on 26 Nov 1991 and was terminated on 31 Mar 2011,
Gillian Williams - an inactive director whose contract began on 26 Nov 1991 and was terminated on 29 Mar 2007.
Last updated on 21 Feb 2024, the BizDb data contains detailed information about 1 address: 7 Wrightson Way, Pukekohe, Pukekohe, Auckland, 2120 (category: registered, registered).
Strapping Systems (Nz) Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address until 05 Apr 2023.
Old names used by the company, as we managed to find at BizDb, included: from 26 Nov 1991 to 16 Dec 1993 they were called Newpak Distributors Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 10 shares (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 990 shares (99 per cent).
Previous addresses
Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand
Registered & service address used from 21 Oct 2022 to 05 Apr 2023
Address #2: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 14 Dec 2020 to 21 Oct 2022
Address #3: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 25 Jan 2011 to 14 Dec 2020
Address #4: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Registered & physical address used from 02 May 2003 to 25 Jan 2011
Address #5: C/- Periam Riggs Ltd, 1 Hall Street, Pukekohe
Physical & registered address used from 01 Apr 2003 to 02 May 2003
Address #6: Periam Riggs Ltd, Chartered Accounants - Ground Floor, 11 Massey Avenue, Pukekohe
Physical address used from 05 Apr 2002 to 01 Apr 2003
Address #7: Periam Riggs Ltd, Chartered Accountants - Ground Floor, 11 Massey Avenue, Pukekohe
Registered address used from 05 Apr 2002 to 01 Apr 2003
Address #8: Kelly Riggs, Chartered Accountants- Ground Floor, 11 Massey Avenue, Pukekohe
Registered address used from 26 Mar 2001 to 05 Apr 2002
Address #9: Kelly Riggs, Chartered Accounants - Ground Floor, 11 Massey Avenue, Pukekohe
Physical address used from 28 Apr 2000 to 05 Apr 2002
Address #10: 14 Moloney Terrace, Pukekohe
Physical address used from 28 Apr 2000 to 28 Apr 2000
Address #11: 14 Moloney Terrace, Pukekohe
Registered address used from 28 Apr 2000 to 26 Mar 2001
Address #12: Corner Roulston Street And, Massey Avenue, Pukekohe
Registered address used from 31 Jan 1998 to 28 Apr 2000
Address #13: Cnr Roulston Street & Massey Avenue, Pukekohe
Physical address used from 31 Jan 1998 to 28 Apr 2000
Address #14: 23 Hall Street, Pukekohe
Registered address used from 29 Jan 1993 to 31 Jan 1998
Address #15: -
Physical address used from 21 Feb 1992 to 31 Jan 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Williams, Gillian Gay |
Pukekohe New Zealand |
26 Nov 1991 - |
Shares Allocation #2 Number of Shares: 990 | |||
Individual | Williams, Kevin Lewis |
Rd 2 Clevedon 2582 New Zealand |
30 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Robert Graham |
Manurewa New Zealand |
26 Nov 1991 - 31 Mar 2014 |
Kevin Lewis Williams - Director
Appointment date: 26 Nov 1991
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 27 Mar 2018
Address: Clevedon, Papakura, 2104 New Zealand
Address used since 31 Mar 2011
Gillian Gay Williams - Director
Appointment date: 29 Mar 2007
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 15 Mar 2015
Robert Graham Williams - Director (Inactive)
Appointment date: 26 Nov 1991
Termination date: 31 Mar 2011
Address: Manurewa, Manukau, 2102 New Zealand
Address used since 29 Mar 2010
Gillian Williams - Director (Inactive)
Appointment date: 26 Nov 1991
Termination date: 29 Mar 2007
Address: Pukekohe,
Address used since 21 Mar 2007
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street