Shortcuts

Strada Corporation Limited

Type: NZ Limited Company (Ltd)
9429039113870
NZBN
505434
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
8 Brownlee Avenue
Ngaruawahia 3742
New Zealand
Other (Address for Records) & records address (Address for Records) used since 27 Jun 2013
15 Galileo Street
Ngaruawahia
Ngaruawahia 3720
New Zealand
Postal & office & delivery address used since 03 Jul 2020
15 Galileo Street
Ngaruawahia
Ngaruawahia 3720
New Zealand
Registered & physical & service address used since 13 Jul 2020

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2500000
Other (Other) Waikato District Council Ngaruawahia
3742
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bennett, Warwick Leslie Hamilton
Directors

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

Nearby companies

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