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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12410 | |||
Individual | Bauer, Gregory Paul |
Masterton |
30 May 1984 - |
Shares Allocation #2 Number of Shares: 14457 | |||
Individual | Bonne, David Damon |
Christchurch |
30 May 1984 - |
Shares Allocation #3 Number of Shares: 14457 | |||
Individual | Gebbie, Alan Trevor |
Miramar Wellington |
30 May 1984 - |
Shares Allocation #4 Number of Shares: 14457 | |||
Individual | Schroder, Bartholomew Emil |
Mt Eden Auckland |
30 May 1984 - |
Shares Allocation #5 Number of Shares: 4219 | |||
Individual | Maroof, Mohammed Gazzali |
Northland Wellington |
30 May 1984 - |
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
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