Strada Corporation Limited was launched on 31 May 1991 and issued an NZ business identifier of 9429039113870. The registered LTD company has been run by 16 directors: Gavin John Ion - an active director whose contract started on 01 Jun 2018,
Peter Michael De Luca - an inactive director whose contract started on 28 Aug 2001 and was terminated on 31 Jan 2020,
Dallas Brent Fisher - an inactive director whose contract started on 13 Feb 2012 and was terminated on 31 May 2018,
Traci Tania Paretewehenga Houpapa - an inactive director whose contract started on 26 Oct 2007 and was terminated on 21 Jun 2017,
Julian Macdonald Elder - an inactive director whose contract started on 21 Jan 2014 and was terminated on 21 Jun 2017.
As stated in BizDb's data (last updated on 23 Apr 2024), the company registered 1 address: 15 Galileo Street, Ngaruawahia, Ngaruawahia, 3720 (type: registered, physical).
Up to 13 Jul 2020, Strada Corporation Limited had been using Westpac House, 430 Victoria Street, Hamilton Central, Hamilton as their registered address.
BizDb found past names used by the company: from 31 May 1991 to 01 Jul 2009 they were named Tanlaw Corporation Limited.
A total of 2500000 shares are allocated to 1 group (1 sole shareholder). In the first group, 2500000 shares are held by 1 entity, namely:
Waikato District Council (an other) located at Ngaruawahia postcode 3742.
Principal place of activity
15 Galileo Street, Ngaruawahia, Ngaruawahia, 3720 New Zealand
Previous addresses
Address #1: Westpac House, 430 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 29 Jun 2017 to 13 Jul 2020
Address #2: 8 Brownlee Avenue, Ngaruawahia, 3742 New Zealand
Physical & registered address used from 05 Jul 2013 to 29 Jun 2017
Address #3: 4 Brownlee Avenue, Ngaruawahia New Zealand
Physical address used from 17 Jun 1997 to 05 Jul 2013
Address #4: 4 Brownlee Avenue, Ngaruawahia New Zealand
Registered address used from 20 Jul 1994 to 05 Jul 2013
Address #5: 1 Brownlee Ave, Ngaruawahia
Registered address used from 20 Jul 1994 to 20 Jul 1994
Address #6: C/- Beattie Rickman, Chartered Accountants, Cnr Bryce & Angelsea Streets, Hamilton
Registered address used from 25 May 1992 to 20 Jul 1994
Basic Financial info
Total number of Shares: 2500000
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2500000 | |||
Other (Other) | Waikato District Council |
Ngaruawahia 3742 New Zealand |
31 May 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, Warwick Leslie |
Hamilton |
31 May 1991 - 06 Apr 2005 |
Gavin John Ion - Director
Appointment date: 01 Jun 2018
Address: St James Park, Hamilton, 3210 New Zealand
Address used since 01 Jun 2018
Peter Michael De Luca - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 31 Jan 2020
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 29 Jun 2016
Dallas Brent Fisher - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 31 May 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 13 Feb 2012
Traci Tania Paretewehenga Houpapa - Director (Inactive)
Appointment date: 26 Oct 2007
Termination date: 21 Jun 2017
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 02 Jun 2010
Julian Macdonald Elder - Director (Inactive)
Appointment date: 21 Jan 2014
Termination date: 21 Jun 2017
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 21 Jan 2014
Lawrence Henry Pilling - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 09 Oct 2014
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 02 Jun 2010
Brent Lawrence Glover - Director (Inactive)
Appointment date: 26 Sep 2005
Termination date: 25 Aug 2011
Address: R D 3, Tamahere, Hamilton,
Address used since 26 Sep 2005
Peter John Charles Rogers - Director (Inactive)
Appointment date: 20 Sep 2002
Termination date: 29 Sep 2008
Address: Hamilton,
Address used since 20 Sep 2002
Barry Coombes - Director (Inactive)
Appointment date: 21 Sep 2001
Termination date: 24 Sep 2007
Address: Hamilton,
Address used since 21 Sep 2001
Peter Alexander Hughlings Jackson - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 26 Sep 2005
Address: Te Akau,
Address used since 27 Jun 1996
Laurence Ronald Mcdowall - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 20 Sep 2002
Address: Hamilton,
Address used since 03 Apr 1992
Richard Paul Thomson - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 21 Sep 2001
Address: Hamilton,
Address used since 03 Apr 1992
Patrick Terence Phillips - Director (Inactive)
Appointment date: 28 Sep 1995
Termination date: 18 Aug 2001
Address: Hamilton,
Address used since 28 Sep 1995
Kevin Francis Connolly - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 27 Jun 1996
Address: Hamilton,
Address used since 17 Jun 1996
Barry John Paterson - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 31 May 1996
Address: Hamilton,
Address used since 03 Apr 1992
Ian Murray Parton - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 28 Sep 1995
Address: Epsom, Auckland,
Address used since 03 Apr 1992
Tompkins Wake Trustees 2013 Limited
Tompkins Wake, 430 Victoria Street
10 Colstone Limited
Tompkins Wake, 430 Victoria Street
Buaidh No Bas Limited
Westpac House, 430 Victoria Street
Tompkins Wake Trustees 2007 Limited
Tompkins Wake
Pukeko Park Trust Limited
Tompkins Wake
Sopranos Limited
Tompkins Wake