Strategic Interchange Limited, a registered company, was started on 28 Jul 1989. 9429039313553 is the NZ business number it was issued. The company has been supervised by 12 directors: Martin James Wiseman - an active director whose contract started on 27 Mar 2018,
Peter James Anderson - an active director whose contract started on 27 Jul 2022,
Robert Ernest Redwood - an active director whose contract started on 01 Apr 2025,
David John Bridgman - an active director whose contract started on 01 Apr 2025,
John Francis Street - an inactive director whose contract started on 04 May 1998 and was terminated on 01 Apr 2025.
Last updated on 29 May 2025, our database contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (type: registered, physical).
Strategic Interchange Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their physical address until 04 Mar 2021.
All company shares (200 shares exactly) are owned by a single group consisting of 4 entities, namely:
Bridgman, David John (a director) located at Parnell, Auckland postcode 1052,
Redwood, Robert Ernest (a director) located at Remuera, Auckland postcode 1050,
Anderson, Peter James (an individual) located at Boulcott, Lower Hutt postcode 5010.
Previous addresses
Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 21 Feb 2017 to 04 Mar 2021
Address: 18th Floor Waterhouse Centre, 66 Wyndham Street, Auckland New Zealand
Physical address used from 03 Mar 1995 to 21 Feb 2017
Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland New Zealand
Registered address used from 03 Mar 1995 to 21 Feb 2017
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 07 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200 | |||
| Director | Bridgman, David John |
Parnell Auckland 1052 New Zealand |
02 Apr 2025 - |
| Director | Redwood, Robert Ernest |
Remuera Auckland 1050 New Zealand |
02 Apr 2025 - |
| Individual | Anderson, Peter James |
Boulcott Lower Hutt 5010 New Zealand |
11 Aug 2022 - |
| Individual | Wiseman, Martin James |
Takapuna Auckland 0620 New Zealand |
29 Mar 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jordan, Murray Peter |
St Heliers Auckland 1071 New Zealand |
11 Jan 2019 - 02 Apr 2025 |
| Individual | Jordan, Murray Peter |
St Heliers Auckland 1071 New Zealand |
11 Jan 2019 - 02 Apr 2025 |
| Individual | Jordan, Murray Peter |
St Heliers Auckland 1071 New Zealand |
11 Jan 2019 - 02 Apr 2025 |
| Individual | Jordan, Murray Peter |
St Heliers Auckland 1071 New Zealand |
11 Jan 2019 - 02 Apr 2025 |
| Individual | Street, John Francis |
Half Moon Bay Auckland 2012 New Zealand |
28 Jul 1989 - 02 Apr 2025 |
| Individual | Street, John Francis |
Bucklands Beach |
28 Jul 1989 - 02 Apr 2025 |
| Individual | Street, John Francis |
Bucklands Beach |
28 Jul 1989 - 02 Apr 2025 |
| Individual | Street, John Francis |
Bucklands Beach |
28 Jul 1989 - 02 Apr 2025 |
| Individual | Street, John Francis |
Half Moon Bay Auckland 2012 New Zealand |
28 Jul 1989 - 02 Apr 2025 |
| Individual | Street, John Francis |
Half Moon Bay Auckland 2012 New Zealand |
28 Jul 1989 - 02 Apr 2025 |
| Individual | Street, John Francis |
Half Moon Bay Auckland 2012 New Zealand |
28 Jul 1989 - 02 Apr 2025 |
| Individual | Irons, Stuart William |
Rd 12 Levin 5572 New Zealand |
22 Aug 2014 - 11 Aug 2022 |
| Individual | Carter, Antony John |
Auckland Central Auckland 1010 New Zealand |
28 Jul 1989 - 09 Jun 2021 |
| Individual | Perrett, Hugh Earle |
Remuera Auckland |
28 Jul 1989 - 12 Nov 2018 |
| Individual | Irons, Stuart William |
Rd 12 Levin 5572 New Zealand |
22 Aug 2014 - 11 Aug 2022 |
| Individual | Irons, Stuart William |
Rd 12 Levin 5572 New Zealand |
22 Aug 2014 - 11 Aug 2022 |
| Individual | Irons, Stuart William |
Rd 12 Levin 5572 New Zealand |
22 Aug 2014 - 11 Aug 2022 |
| Individual | Irons, Stuart William |
Rd 12 Levin 5572 New Zealand |
22 Aug 2014 - 11 Aug 2022 |
| Individual | Irons, Stuart William |
Rd 12 Levin 5572 New Zealand |
22 Aug 2014 - 11 Aug 2022 |
| Individual | Carter, Antony John |
Auckland Central Auckland 1010 New Zealand |
28 Jul 1989 - 09 Jun 2021 |
| Individual | Reilly, Richard Edward |
Hillsborough Auckland 1042 New Zealand |
28 Jul 1989 - 30 Aug 2019 |
| Individual | Carter, Antony John |
Auckland Central Auckland 1010 New Zealand |
28 Jul 1989 - 09 Jun 2021 |
| Individual | Carter, Antony John |
Auckland Central Auckland 1010 New Zealand |
28 Jul 1989 - 09 Jun 2021 |
| Individual | Carter, Antony John |
Devonport Auckland |
28 Jul 1989 - 09 Jun 2021 |
| Individual | Reilly, Richard Edward |
Hillsborough Auckland 1042 New Zealand |
28 Jul 1989 - 30 Aug 2019 |
| Individual | Perrett, Hugh Earle |
Remuera Auckland |
28 Jul 1989 - 12 Nov 2018 |
| Individual | Perrett, Hugh Earle |
Remuera Auckland |
28 Jul 1989 - 12 Nov 2018 |
| Individual | Reilly, Richard Edward |
Hillsborough Auckland 1042 New Zealand |
28 Jul 1989 - 30 Aug 2019 |
| Individual | Reilly, Richard Edward |
Hillsborough Auckland 1042 New Zealand |
28 Jul 1989 - 30 Aug 2019 |
Martin James Wiseman - Director
Appointment date: 27 Mar 2018
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 27 Mar 2018
Peter James Anderson - Director
Appointment date: 27 Jul 2022
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 27 Jul 2022
Robert Ernest Redwood - Director
Appointment date: 01 Apr 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2025
David John Bridgman - Director
Appointment date: 01 Apr 2025
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2025
John Francis Street - Director (Inactive)
Appointment date: 04 May 1998
Termination date: 01 Apr 2025
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 23 Jun 2010
Murray Peter Jordan - Director (Inactive)
Appointment date: 11 Jan 2019
Termination date: 01 Apr 2025
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Jan 2019
Stuart William Irons - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 27 Jul 2022
Address: Rd 12, Levin, 5572 New Zealand
Address used since 22 Aug 2014
Antony John Carter - Director (Inactive)
Appointment date: 03 Jul 2001
Termination date: 14 Jan 2021
Address: 8 Albert Street, Auckland City, 1010 New Zealand
Address used since 24 Apr 2014
Richard Edward Reilly - Director (Inactive)
Appointment date: 21 Jan 2000
Termination date: 29 Aug 2019
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 16 Jun 2015
Hugh Earle Perrett - Director (Inactive)
Appointment date: 14 Mar 1992
Termination date: 09 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Mar 1992
Robert Hugh Duncan - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 21 Jan 2000
Address: Whangaparaoa,
Address used since 10 Apr 1992
Allen Gordon Hill - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 31 Mar 1998
Address: Belmont, Auckland,
Address used since 10 Apr 1992
T & A Carmichael (2013) Limited
60 Roma Road
N & R Developments Limited
60 Roma Road
Retail Property Holdings Limited
Suite 1, 60 Roma Road
Foodstuffs North Island Limited
Suite 1, 60 Roma Road
Turas Limited
60 Roma Road
La Moi Trading Limited
60 Roma Road, Mount Roskill