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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Fotheringhame, Joanne Lyle |
Rd 3 Tahawai 3170 New Zealand |
21 Jun 2023 - |
Individual | Fotheringhame, Chrissina Natalie |
Rd 3 Tahawai 3170 New Zealand |
21 Jun 2023 - |
Director | Fotheringhame, Amy Holly |
Katikati Katikati 3129 New Zealand |
21 Jun 2023 - |
Director | Fotheringhame, Thomas Sinclair |
Rd 2 Katikati 3178 New Zealand |
21 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fotheringhame, John Sinclair |
Rd 2 Katikati 3178 New Zealand |
12 Apr 1991 - 21 Jun 2023 |
Individual | Fotheringhame, Peter Ralph |
Rd 2 Katikati 3178 New Zealand |
12 Apr 1991 - 01 Jul 2016 |
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
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