Strategy Financial Services Limited was launched on 21 Sep 1987 and issued a New Zealand Business Number of 9429039550064. The registered LTD company has been run by 3 directors: Graeme Robert Noel Lindsay - an active director whose contract began on 30 Mar 1990,
Brian Charles L O'donoghue - an inactive director whose contract began on 30 Mar 1990 and was terminated on 08 Jul 1994,
John Richard Davis - an inactive director whose contract began on 30 Mar 1990 and was terminated on 08 Jul 1994.
According to BizDb's data (last updated on 02 Apr 2024), this company registered 1 address: 31 Jacks Drive, West Melton, West Melton, 7618 (type: postal, office).
Until 02 Mar 2016, Strategy Financial Services Limited had been using Johnston Road, West Melton, Canterbury as their physical address.
BizDb identified old names for this company: from 21 Sep 1987 to 27 Oct 1994 they were called Hylander Holdings Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Lindsay, Graeme Robert Noel (an individual) located at West Melton, West Melton postcode 7618.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Anderson, Heather Clare - located at West Melton, West Melton. Strategy Financial Services Limited is categorised as "Insurance broking service" (business classification K642040).
Principal place of activity
31 Jacks Drive, West Melton, West Melton, 7618 New Zealand
Previous addresses
Address #1: Johnston Road, West Melton, Canterbury New Zealand
Physical address used from 13 Jul 2002 to 02 Mar 2016
Address #2: Johnston Rd, West Melton, Canterbury New Zealand
Registered address used from 13 Jul 2002 to 02 Mar 2016
Address #3: 118 Brookside Road, Rolleston, Christchurch
Physical address used from 03 Aug 2001 to 13 Jul 2002
Address #4: 132a Selwyn Ave, Mission Bay, Auckland
Physical address used from 03 Aug 2001 to 03 Aug 2001
Address #5: 132a Selwyn Ave, Mission Bay, Auckland
Registered address used from 13 Oct 2000 to 13 Jul 2002
Address #6: 2 Upland Road, Remuera, Auckland
Registered address used from 03 Dec 1996 to 13 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Lindsay, Graeme Robert Noel |
West Melton West Melton 7618 New Zealand |
21 Sep 1987 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Anderson, Heather Clare |
West Melton West Melton 7618 New Zealand |
21 Sep 1987 - |
Graeme Robert Noel Lindsay - Director
Appointment date: 30 Mar 1990
Address: West Melton, West Melton, 7618 New Zealand
Address used since 18 Jul 2016
Brian Charles L O'donoghue - Director (Inactive)
Appointment date: 30 Mar 1990
Termination date: 08 Jul 1994
Address: Ilam, Christchurch,
Address used since 30 Mar 1990
John Richard Davis - Director (Inactive)
Appointment date: 30 Mar 1990
Termination date: 08 Jul 1994
Address: Ngaio, Wellington,
Address used since 30 Mar 1990
Yettemoosh Limited
136 Selwyn Avenue
S & J Noakes Trust Company Limited
136 Selwyn Avenue
Hawkins Trust Company Limited
93a Kohimarama Road
Gst Trustees Limited
95b Kohimarama Road
Proverbial Trustees Limited
95b Kohimarama Road
Fal Rentals No. 1 Limited
95b Kohimarama Road
Cooper Insurance Limited
8a Godden Crescent
Hart Works Limited
19 Geraldine Place
Lets Talk Mortgages Limited
65 Speight Road
Positive Outcomes 2009 Limited
91 Reihana Street
Strategies For Life Limited
45 Kohimarama Road
Transfer Your Risk Limited
49 Rukutai Street