Shortcuts

Stronsay Holdings Limited

Type: NZ Limited Company (Ltd)
9429039120496
NZBN
503777
Company Number
Registered
Company Status
Current address
28 Tall Oaks Way
Bethlehem
Tauranga 3110
New Zealand
Other address (Address For Share Register) used since 04 Jul 2014
78 First Avenue
Tauranga
Tauranga 3110
New Zealand
Physical & registered & service address used since 23 Apr 2018

Stronsay Holdings Limited, a registered company, was launched on 12 Apr 1991. 9429039120496 is the NZBN it was issued. This company has been managed by 5 directors: Amy Holly Fotheringhame - an active director whose contract began on 14 Nov 2022,
Thomas Sinclair Fotheringhame - an active director whose contract began on 14 Nov 2022,
John Sinclair Fotheringhame - an inactive director whose contract began on 12 Apr 1991 and was terminated on 27 Nov 2022,
Peter Ralph Fotheringhame - an inactive director whose contract began on 12 Apr 1991 and was terminated on 01 Apr 2016,
Felix E J Rust - an inactive director whose contract began on 12 Apr 1991 and was terminated on 15 Mar 2000.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 78 First Avenue, Tauranga, Tauranga, 3110 (physical address),
78 First Avenue, Tauranga, Tauranga, 3110 (registered address),
78 First Avenue, Tauranga, Tauranga, 3110 (service address),
28 Tall Oaks Way, Bethlehem, Tauranga, 3110 (other address) among others.
Stronsay Holdings Limited had been using 28 Tall Oaks Way, Bethlehem, Tauranga as their physical address until 23 Apr 2018.
All shares (3000 shares exactly) are under control of a single group consisting of 4 entities, namely:
Fotheringhame, Joanne Lyle (an individual) located at Rd 3, Tahawai postcode 3170,
Fotheringhame, Chrissina Natalie (an individual) located at Rd 3, Tahawai postcode 3170,
Fotheringhame, Amy Holly (a director) located at Katikati, Katikati postcode 3129.

Addresses

Previous addresses

Address #1: 28 Tall Oaks Way, Bethlehem, Tauranga, 3110 New Zealand

Physical & registered address used from 14 Jul 2014 to 23 Apr 2018

Address #2: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand

Registered & physical address used from 03 Jun 2010 to 14 Jul 2014

Address #3: Young Read Woudberg Ltd, 13 Mclean Street, Tauranga

Registered & physical address used from 10 Jun 2008 to 03 Jun 2010

Address #4: 11 Wharawhara Road, Katikati

Physical & registered address used from 25 May 2004 to 10 Jun 2008

Address #5: 80 Main Road, Katikati

Physical address used from 07 Aug 2002 to 25 May 2004

Address #6: 421 Bushby Rd, R D 1, Katikati

Registered address used from 18 Jul 2001 to 25 May 2004

Address #7: Marshall Place, Katikati

Registered address used from 22 Dec 2000 to 18 Jul 2001

Address #8: 129 Busby Road, R D 1, Katikati

Registered address used from 25 Jul 2000 to 22 Dec 2000

Address #9: 129 Busby Road, Rd 1, Kati Kati

Registered address used from 01 Sep 1998 to 25 Jul 2000

Address #10: 6c Main Street, Katikati

Physical address used from 01 Sep 1998 to 07 Aug 2002

Address #11: C/- A S Fotheringhame, 129 Busby Road, Kati Kati

Physical address used from 01 Sep 1998 to 01 Sep 1998

Address #12: C/- Hugh O'conner, 20b Haywood Road, Te Puna, Tauranga

Registered address used from 01 Nov 1997 to 01 Sep 1998

Address #13: Level 5, Harrington House, Harrington Street, Tauranga

Registered address used from 05 Dec 1995 to 01 Nov 1997

Address #14: 391 Great North Road, Henderson

Registered address used from 30 Sep 1994 to 05 Dec 1995

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Individual Fotheringhame, Joanne Lyle Rd 3
Tahawai
3170
New Zealand
Individual Fotheringhame, Chrissina Natalie Rd 3
Tahawai
3170
New Zealand
Director Fotheringhame, Amy Holly Katikati
Katikati
3129
New Zealand
Director Fotheringhame, Thomas Sinclair Rd 2
Katikati
3178
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fotheringhame, John Sinclair Rd 2
Katikati
3178
New Zealand
Individual Fotheringhame, Peter Ralph Rd 2
Katikati
3178
New Zealand
Directors

Amy Holly Fotheringhame - Director

Appointment date: 14 Nov 2022

Address: Katikati, Katikati, 3129 New Zealand

Address used since 14 Nov 2022


Thomas Sinclair Fotheringhame - Director

Appointment date: 14 Nov 2022

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 14 Nov 2022


John Sinclair Fotheringhame - Director (Inactive)

Appointment date: 12 Apr 1991

Termination date: 27 Nov 2022

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 17 Jun 2010


Peter Ralph Fotheringhame - Director (Inactive)

Appointment date: 12 Apr 1991

Termination date: 01 Apr 2016

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 26 Jul 2007


Felix E J Rust - Director (Inactive)

Appointment date: 12 Apr 1991

Termination date: 15 Mar 2000

Address: Katikati,

Address used since 12 Apr 1991

Nearby companies

Mcleod Hiabs Limited
78 First Avenue

Quintern Innovation Limited
78 First Avenue

Investments Dcr Limited
78 First Avenue

D Matthews Trades Limited
78 First Avenue

Submariner Limited
78 First Avenue

Bc Future Limited
78 First Avenue