Strada Holdings Limited, a registered company, was registered on 28 Mar 1985. 9429039862600 is the business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company was classified. The company has been managed by 2 directors: Stephen Roald Bank - an active director whose contract began on 15 Sep 1991,
Sigrid Bank - an inactive director whose contract began on 15 Sep 1991 and was terminated on 15 Apr 2002.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 21 Leyden Street, Phillipstown, Christchurch, 8011 (category: registered, physical).
Strada Holdings Limited had been using 21 Leyden Street, Belfast, Christchurch as their physical address up until 06 Mar 2019.
More names for the company, as we found at BizDb, included: from 21 Oct 1997 to 04 Apr 2016 they were named Prolink Accounting & Consulting Limited, from 28 Mar 1985 to 21 Oct 1997 they were named S.r. Bank & Associates Limited.
A single entity controls all company shares (exactly 10000 shares) - Bank, Stephen Roald - located at 8011, Belfast, Christchurch.
Previous addresses
Address: 21 Leyden Street, Belfast, Christchurch, 8011 New Zealand
Physical & registered address used from 16 Apr 2018 to 06 Mar 2019
Address: Unit 1 21 Leyden Street, Phillipstown, Christchurch, 8011 New Zealand
Physical address used from 13 Apr 2018 to 16 Apr 2018
Address: 51 Shenley Drive, Belfast, Christchurch, 8051 New Zealand
Registered address used from 02 Mar 2012 to 16 Apr 2018
Address: 276 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Physical address used from 09 Sep 2002 to 13 Apr 2018
Address: 276 Wairakei Rd, Bryndwr, Christchurch New Zealand
Registered address used from 09 Sep 2002 to 02 Mar 2012
Address: -
Physical address used from 18 Sep 2000 to 18 Sep 2000
Address: 44 Deepdale Street, Burnside, Christchurch
Physical address used from 18 Sep 2000 to 09 Sep 2002
Address: 86a Proctor Street, Christchurch
Registered address used from 29 Mar 1999 to 09 Sep 2002
Address: C/o H P Hanna, 37 Latimer Square, Christchurch
Registered address used from 02 Dec 1994 to 29 Mar 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Bank, Stephen Roald |
Belfast Christchurch 8051 New Zealand |
28 Mar 1985 - |
Stephen Roald Bank - Director
Appointment date: 15 Sep 1991
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 23 Feb 2012
Sigrid Bank - Director (Inactive)
Appointment date: 15 Sep 1991
Termination date: 15 Apr 2002
Address: Christchurch,
Address used since 15 Sep 1991
Canterbury Master Plumbers Association Incorporated
C/o Denise Cunniffe
Faith And Light New Zealand Incorporated
24 Shenley Drive
Denbo Limited
28 Thompsons Road
Jem Business Services (1998) Limited
49 Thompsons Road
Shenley Limited
31 Shenley Drive
Gilmardan Limited
Thompsons Road
Dk Alexander Trustee 2015 Limited
Unit 1, 41 Sawyers Arms Road
Jack Of Trades Limited
Unit 19, 150 Cavendish Road
Needagirlfriday.com Limited
51 Quaids Road
Prism Trustee Limited
1/16 Church Street
Russel I W Pitt Limited
91 Johns Road
Stockley Holdings Limited
150 Grimseys Road