Shortcuts

Straitnz Freight Forwarding Limited

Type: NZ Limited Company (Ltd)
9429039357410
NZBN
423827
Company Number
Registered
Company Status
Current address
Level 5, 120 Featherston Street
Wellington 6011
New Zealand
Registered & physical & service address used since 04 Aug 2017
Level 6, 36 Customhouse Quay
Wellington 6011
New Zealand
Registered & service address used since 06 Jun 2023

Straitnz Freight Forwarding Limited, a registered company, was started on 07 Feb 1989. 9429039357410 is the NZBN it was issued. This company has been supervised by 15 directors: Simon David Coyle - an active director whose contract began on 04 Jun 2019,
Shane Mcmahon - an active director whose contract began on 01 Mar 2023,
Bryan Charles Lau Young - an active director whose contract began on 07 Mar 2024,
Jarrod Micheal Steward - an inactive director whose contract began on 30 Jun 2023 and was terminated on 07 Mar 2024,
Stephen Michael Duggan - an inactive director whose contract began on 09 Mar 2017 and was terminated on 30 Jun 2023.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 6, 36 Customhouse Quay, Wellington, 6011 (types include: registered, service).
Straitnz Freight Forwarding Limited had been using 18 Maniapoto Street, Otorohanga as their physical address until 04 Aug 2017.
Previous aliases for the company, as we identified at BizDb, included: from 07 Feb 1989 to 29 Mar 2018 they were called Streamline Cartage & Storage Limited.
A single entity owns all company shares (exactly 1000 shares) - Straitnz Limited - located at 6011, 36 Customhouse Quay, Wellington.

Addresses

Previous addresses

Address #1: 18 Maniapoto Street, Otorohanga, 3900 New Zealand

Physical & registered address used from 12 Jul 2013 to 04 Aug 2017

Address #2: 8-10 Hannigan Drive, Panmure, Auckland New Zealand

Physical address used from 17 Apr 1997 to 12 Jul 2013

Address #3: 8-10 Hannigan Drive, Mt Wellington, Auckland New Zealand

Registered address used from 10 Apr 1997 to 10 Apr 1997

Address #4: 11a Saleyards Road, Otahuhu

Registered address used from 08 Jul 1996 to 10 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Straitnz Limited
Shareholder NZBN: 9429043418862
36 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Butler, Jennifer Anne Castor Bay
Auckland, (butler Investment Trust)

New Zealand
Individual Tee, Stephen Takapuna
Auckland, (plant Family Trust)
0622
New Zealand
Entity James Barker Trustees Limited
Shareholder NZBN: 9429043406074
Company Number: 6147132
Individual Plant, Scott Raymond Mt Albert
Auckland
Individual Butler, Murray John Castor Bay
Auckland

New Zealand
Individual Bailey, David Charles Otorohanga
3900
New Zealand
Individual Barker, James Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Bailey Ingham Trustees 2016 Limited
Shareholder NZBN: 9429043399314
Company Number: 6144958
Individual Plant, Scott Raymond Mt Albert
Auckland, (plant Family Trust)

New Zealand
Entity Bailey Ingham Trustees 2016 Limited
Shareholder NZBN: 9429043399314
Company Number: 6144958
Individual Williams, Rick Takapuna
Auckland, (butler Investment Trust)
Individual Butler, Jennifer Anne Castor Bay
Auckland

New Zealand
Individual Plant, Barbara Joyce Mt Albert
Auckland

New Zealand
Entity James Barker Trustees Limited
Shareholder NZBN: 9429043406074
Company Number: 6147132
Individual Butler, Murray John Castor Bay
Auckland, (butler Investment Trust)

New Zealand
Individual Plant, Barbara Joyce Mt Albert
Auckland, (plant Family Trust)

New Zealand
Individual Tee, Stephen Mt Albert
Auckland, (plant Family Trust)

Ultimate Holding Company

09 Mar 2017
Effective Date
Straitnz Limited
Name
Ltd
Type
6157928
Ultimate Holding Company Number
NZ
Country of origin
Level 30, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Address
Directors

Simon David Coyle - Director

Appointment date: 04 Jun 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 04 Jun 2019


Shane Mcmahon - Director

Appointment date: 01 Mar 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Mar 2023


Bryan Charles Lau Young - Director

Appointment date: 07 Mar 2024

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 07 Mar 2024


Jarrod Micheal Steward - Director (Inactive)

Appointment date: 30 Jun 2023

Termination date: 07 Mar 2024

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 30 Jun 2023


Stephen Michael Duggan - Director (Inactive)

Appointment date: 09 Mar 2017

Termination date: 30 Jun 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 09 Mar 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 10 Nov 2017


Louise Grahame Struthers - Director (Inactive)

Appointment date: 09 Mar 2017

Termination date: 17 Nov 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 09 Mar 2017


Barry Dean Raymond - Director (Inactive)

Appointment date: 15 Nov 2017

Termination date: 07 Jun 2019

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 15 Nov 2017


Gavin Albert Bowley - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 10 Nov 2017

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jul 2013


Sheryl Ann Ellison - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 09 Mar 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 10 Feb 2017


Peter James Barker - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 09 Mar 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 12 Oct 2016


James Barker - Director (Inactive)

Appointment date: 25 Jun 2013

Termination date: 28 Aug 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 06 Aug 2013


Scott Raymond Plant - Director (Inactive)

Appointment date: 01 Aug 1995

Termination date: 31 Mar 2015

Address: Mt Albert, Auckland,

Address used since 22 Jul 2003


Murray John Butler - Director (Inactive)

Appointment date: 29 Jan 1992

Termination date: 01 Jul 2013

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 08 Jul 2009


Sheryl Ann Ellison - Director (Inactive)

Appointment date: 25 Jun 2013

Termination date: 01 Jul 2013

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 25 Jun 2013


Jennifer Anne Butler - Director (Inactive)

Appointment date: 24 Dec 1991

Termination date: 01 Aug 1995

Address: Glenfield, Auckland,

Address used since 24 Dec 1991

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace