Shortcuts

The New Zealand Translation Centre Limited

Type: NZ Limited Company (Ltd)
9429039780614
NZBN
291268
Company Number
Registered
Company Status
M699950
Industry classification code
Translation Service
Industry classification description
Current address
49 Parkway Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 31 Mar 2022
Level 2, 5-7 Vivian Street
Te Aro, Wellington 6141
New Zealand
Postal address used since 02 Sep 2022
Level 2, 5-7 Vivian Street
Te Aro
Wellington 6011
New Zealand
Office address used since 02 Sep 2022

The New Zealand Translation Centre Limited, a registered company, was launched on 17 Dec 1985. 9429039780614 is the New Zealand Business Number it was issued. "Translation service" (business classification M699950) is how the company is categorised. This company has been run by 7 directors: Grant Owen Straker - an active director whose contract started on 26 Feb 2020,
Merryn Jane Straker - an active director whose contract started on 01 Aug 2020,
Patrick Donald King - an inactive director whose contract started on 20 Mar 1988 and was terminated on 26 Feb 2020,
Elizabeth Jane Seymour - an inactive director whose contract started on 28 May 2003 and was terminated on 26 Feb 2020,
Paul Edgar Sulzberger - an inactive director whose contract started on 20 Mar 1989 and was terminated on 31 May 2013.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: Level 2, 49 Parkway Drive, Rosedale, Auckland, 0632 (types include: postal, office).
The New Zealand Translation Centre Limited had been using Level 4, 4 Graham Street, Auckland Central, Auckland as their registered address up to 31 Mar 2022.
One entity owns all company shares (exactly 75000 shares) - Straker Limited - located at 0632, Rosedale, Auckland.

Addresses

Other active addresses

Address #4: Level 2, 49 Parkway Drive, Rosedale, Auckland, 0632 New Zealand

Postal address used from 05 Sep 2023

Address #5: Level 3, 49 Parkway Drive, Rosedale, Auckland, 0632 New Zealand

Office address used from 05 Sep 2023

Address #6: 49 Parkway Drive, Rosedale, Auckland, 0632 New Zealand

Delivery address used from 05 Sep 2023

Principal place of activity

Level 2, 5-7 Vivian Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 23 Mar 2022 to 31 Mar 2022

Address #2: Level 4, 5-7 Vivian Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 16 Aug 2019 to 23 Mar 2022

Address #3: Level 1, Crowe Horwath House - 57 Willis Street, Wellington, 6011 New Zealand

Registered address used from 02 Nov 2016 to 23 Mar 2022

Address #4: Level 9, 186 Willis Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 12 Aug 2016 to 16 Aug 2019

Address #5: Level 9, 186 Willis Street,, Te Aro, Wellington, 6011 New Zealand

Physical address used from 11 Aug 2016 to 12 Aug 2016

Address #6: Level 9, 186 Willis Street, Te Aro, Wellington, 6141 New Zealand

Physical address used from 10 Aug 2016 to 11 Aug 2016

Address #7: 68 Dixon Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 09 Aug 2013 to 10 Aug 2016

Address #8: Level 6, 45 Knights Road, Lower Hutt, 5040 New Zealand

Registered address used from 10 Aug 2010 to 02 Nov 2016

Address #9: 68 Dixon Street, Wellington New Zealand

Physical address used from 24 Jul 2009 to 09 Aug 2013

Address #10: Level 6, 45 Knights Road, Lower Hutt

Physical address used from 12 Nov 2002 to 24 Jul 2009

Address #11: Level 6,, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 12 Nov 2002 to 10 Aug 2010

Address #12: 3rd Floor, 85 The Terrace, Wellington

Registered address used from 03 Sep 2001 to 12 Nov 2002

Address #13: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, 'wellington

Physical address used from 19 Feb 1992 to 12 Nov 2002

Address #14: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
64 9 8010648
05 Sep 2023
64 4 3845047
07 Aug 2018 Phone
matilda.emmanuel@strakergroup.com
05 Sep 2023 nzbn-reserved-invoice-email-address-purpose
sue@strakergroup.com
06 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.nztcinternational.com
07 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 75000

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 75000
Entity (NZ Limited Company) Straker Limited
Shareholder NZBN: 9429037396718
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Seymour, Elizabeth Jane Blemont
Lower Hutt
Individual Issell, Hagen Greenhithe
Auckland
0632
New Zealand
Individual Seymour, Elizabeth Jane Blemont
Lower Hutt
Individual Seymour, John Francis Blemont
Lower Hutt
Individual King, Patrick Donald Vogeltown
Wellington
Individual Sulzberger, Paul Edgar Thorndon
Wellington
6011
New Zealand

Ultimate Holding Company

25 Feb 2020
Effective Date
Straker Translations Limited
Name
Ltd
Type
1008867
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Building 3,61 Constellation Drive
Rosedale
Auckland 0632
New Zealand
Address
Directors

Grant Owen Straker - Director

Appointment date: 26 Feb 2020

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 26 Feb 2020


Merryn Jane Straker - Director

Appointment date: 01 Aug 2020

Address: Arkles Bay, 0932 New Zealand

Address used since 01 Aug 2020


Patrick Donald King - Director (Inactive)

Appointment date: 20 Mar 1988

Termination date: 26 Feb 2020

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 20 Mar 1988


Elizabeth Jane Seymour - Director (Inactive)

Appointment date: 28 May 2003

Termination date: 26 Feb 2020

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 28 May 2003


Paul Edgar Sulzberger - Director (Inactive)

Appointment date: 20 Mar 1989

Termination date: 31 May 2013

Address: Brooklyn, Wellington,

Address used since 20 Mar 1989


Theodardus Franciscus Muller - Director (Inactive)

Appointment date: 03 Sep 1997

Termination date: 23 Jul 2003

Address: Eastbourne,

Address used since 03 Sep 1997


John Brian Milne - Director (Inactive)

Appointment date: 27 May 1999

Termination date: 23 Jul 2003

Address: R D, Otaki,

Address used since 27 May 1999

Nearby companies

The New Zealand Nurses Organisation Incorporated
Level 3

Powerhouse Incorporated
Golden Bookshop

The Quit Group
Level 12

Bep Mekong Limited
Shop 6 Willis Street Village, 148 Willis Street

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Similar companies

Ats Group Limited
91/134 Dixon Street

Chambers International (nz) Limited
7/324 The Terrace

Down Under Translation Limited
68 Dixon Street

Maori Translation.co.nz Limited
58-60 Oriental Parade

My Word For It Limited
11 C Mount St

Transiii Co., Limited
14 Hill Street