Shortcuts

Strapping Systems (nz) Limited

Type: NZ Limited Company (Ltd)
9429039042187
NZBN
528333
Company Number
Registered
Company Status
Current address
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2120
New Zealand
Physical address used since 21 Oct 2022
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2120
New Zealand
Service & registered address used since 05 Apr 2023
7 Wrightson Way
Pukekohe
Pukekohe
Auckland 2120
New Zealand
Registered address used since 11 May 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Williams, Gillian Gay Pukekohe

New Zealand
Shares Allocation #2 Number of Shares: 990
Individual Williams, Kevin Lewis Rd 2
Clevedon
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Robert Graham Manurewa

New Zealand
Directors

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

Nearby companies