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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Straitnz Limited Shareholder NZBN: 9429043418862 |
36 Customhouse Quay Wellington 6011 New Zealand |
10 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butler, Jennifer Anne |
Castor Bay Auckland, (butler Investment Trust) New Zealand |
29 Jul 2004 - 19 Jul 2013 |
Individual | Tee, Stephen |
Takapuna Auckland, (plant Family Trust) 0622 New Zealand |
29 Jul 2004 - 02 Apr 2015 |
Entity | James Barker Trustees Limited Shareholder NZBN: 9429043406074 Company Number: 6147132 |
03 Nov 2016 - 10 Mar 2017 | |
Individual | Plant, Scott Raymond |
Mt Albert Auckland |
29 Jul 2004 - 02 Apr 2015 |
Individual | Butler, Murray John |
Castor Bay Auckland New Zealand |
07 Feb 1989 - 19 Jul 2013 |
Individual | Bailey, David Charles |
Otorohanga 3900 New Zealand |
19 Jul 2013 - 03 Nov 2016 |
Individual | Barker, James |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Jul 2013 - 03 Nov 2016 |
Entity | Bailey Ingham Trustees 2016 Limited Shareholder NZBN: 9429043399314 Company Number: 6144958 |
03 Nov 2016 - 10 Mar 2017 | |
Individual | Plant, Scott Raymond |
Mt Albert Auckland, (plant Family Trust) New Zealand |
07 Feb 1989 - 02 Apr 2015 |
Entity | Bailey Ingham Trustees 2016 Limited Shareholder NZBN: 9429043399314 Company Number: 6144958 |
03 Nov 2016 - 10 Mar 2017 | |
Individual | Williams, Rick |
Takapuna Auckland, (butler Investment Trust) |
07 Feb 1989 - 29 Jul 2004 |
Individual | Butler, Jennifer Anne |
Castor Bay Auckland New Zealand |
07 Feb 1989 - 19 Jul 2013 |
Individual | Plant, Barbara Joyce |
Mt Albert Auckland New Zealand |
29 Jul 2004 - 02 Apr 2015 |
Entity | James Barker Trustees Limited Shareholder NZBN: 9429043406074 Company Number: 6147132 |
03 Nov 2016 - 10 Mar 2017 | |
Individual | Butler, Murray John |
Castor Bay Auckland, (butler Investment Trust) New Zealand |
29 Jul 2004 - 19 Jul 2013 |
Individual | Plant, Barbara Joyce |
Mt Albert Auckland, (plant Family Trust) New Zealand |
07 Feb 1989 - 02 Apr 2015 |
Individual | Tee, Stephen |
Mt Albert Auckland, (plant Family Trust) |
07 Feb 1989 - 27 Jun 2010 |
Ultimate Holding Company
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
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