Shortcuts

Strobes Engineering Limited

Type: NZ Limited Company (Ltd)
9429039939470
NZBN
243765
Company Number
Registered
Company Status
Current address
18 Nevay Road
Miramar
Wellington New Zealand
Registered address used since 25 Jan 2001
18 Nevay Road
Miramar New Zealand
Service address used since 25 Jan 2001

Strobes Engineering Limited, a registered company, was started on 30 May 1984. 9429039939470 is the NZBN it was issued. The company has been managed by 4 directors: Alan Trevor Gebbie - an active director whose contract started on 17 Jul 1992,
David Damon Bonne - an inactive director whose contract started on 17 Jul 1992 and was terminated on 24 May 2016,
Bartholomew Emil Schroder - an inactive director whose contract started on 17 Jul 1992 and was terminated on 31 Mar 2008,
Donald Gordon Peat - an inactive director whose contract started on 17 Jul 1992 and was terminated on 22 Oct 1992.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 18 Nevay Road, Miramar, Wellington (registered address),
18 Nevay Road, Miramar (service address).
Strobes Engineering Limited had been using 18 Nevay Road, Miramar, Wellington as their physical address up to 25 Jan 2001.
A total of 60000 shares are allotted to 5 shareholders (5 groups). The first group consists of 12410 shares (20.68%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 14457 shares (24.1%). Lastly we have the 3rd share allocation (14457 shares 24.1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 18 Nevay Road, Miramar, Wellington New Zealand

Physical address used from 25 Jan 2001 to 25 Jan 2001

Address #2: C/- Deloitte Touche Tohmatsu, 61 Molesworth Street, Wellington

Physical & registered address used from 17 Jan 2001 to 25 Jan 2001

Address #3: 42 Buckley Road, Southgate, Wellington

Registered address used from 17 May 1994 to 17 Jan 2001

Address #4: 42 Buckley Road, Suthgate, Wellington

Registered address used from 29 Oct 1992 to 17 May 1994

Address #5: 29 Freeling Street, Island Bay, Wellington

Registered address used from 29 Oct 1992 to 29 Oct 1992

Address #6: 105 Severn Street, Island Bay, Wellington

Registered address used from 07 Aug 1992 to 29 Oct 1992

Address #7: 30 Happy Valley Road, Owhiro Bay, Wellington

Registered address used from 11 Dec 1991 to 07 Aug 1992

Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: May

Annual return last filed: 29 May 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12410
Individual Bauer, Gregory Paul Masterton
Shares Allocation #2 Number of Shares: 14457
Individual Bonne, David Damon Christchurch
Shares Allocation #3 Number of Shares: 14457
Individual Gebbie, Alan Trevor Miramar
Wellington
Shares Allocation #4 Number of Shares: 14457
Individual Schroder, Bartholomew Emil Mt Eden
Auckland
Shares Allocation #5 Number of Shares: 4219
Individual Maroof, Mohammed Gazzali Northland
Wellington
Directors

Alan Trevor Gebbie - Director

Appointment date: 17 Jul 1992

Address: Miramar, Wellington, 6022 New Zealand

Address used since 24 May 2016


David Damon Bonne - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 24 May 2016

Address: Christchurch, New Zealand

Address used since 17 Jul 1992


Bartholomew Emil Schroder - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 31 Mar 2008

Address: Epsom, Auckland,

Address used since 01 Feb 2005


Donald Gordon Peat - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 22 Oct 1992

Address: Wellington,

Address used since 17 Jul 1992

Nearby companies

Parking Solutions Limited
18 Nevay Road

Strobes Limited
18 Nevay Road

Benlee Limited
27 Nevay Road

Ascent Electrical Limited
17a Nevay Road

Wellington Sewing Services (2016) Limited
36 Nevay Road

Robdoro Limited
1/275 Karaka Bay Road