Shortcuts

Strampel Property Limited

Type: NZ Limited Company (Ltd)
9429040174990
NZBN
170414
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
369 Devon Street East
New Plymouth 4312
New Zealand
Physical & registered & service address used since 09 Mar 2018
Po Box 7190
Fitzroy
New Plymouth 4341
New Zealand
Postal address used since 07 Apr 2021
477 Devon St East Unit13
Fitzroy
New Plymouth 4341
New Zealand
Office address used since 07 Apr 2021

Strampel Property Limited was incorporated on 22 Dec 1954 and issued a number of 9429040174990. The registered LTD company has been run by 2 directors: Robyn Denise Strampel - an active director whose contract began on 14 May 1992,
Jeffrey Strampel - an active director whose contract began on 14 May 1992.
According to our database (last updated on 09 Feb 2024), the company registered 1 address: 477 Devon St East Unit13, Fitzroy, New Plymouth, 4341 (category: delivery, postal).
Up to 09 Mar 2018, Strampel Property Limited had been using 369 Devon Street East, New Plymouth as their physical address.
BizDb identified old names for the company: from 22 Dec 1954 to 12 Sep 2007 they were named Callender Motor Cycles Limited.
A total of 25000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 12500 shares are held by 1 entity, namely:
Strampel, Jeffrey (an individual) located at New Plymouth.
The second group consists of 1 shareholder, holds 50% shares (exactly 12500 shares) and includes
Strampel, Robyn Denise - located at New Plymouth. Strampel Property Limited is classified as "Building, non-residential - renting or leasing" (business classification L671210).

Addresses

Other active addresses

Address #4: 477 Devon St East Unit13, Fitzroy, New Plymouth, 4341 New Zealand

Delivery address used from 28 Apr 2023

Principal place of activity

477 Devon St East Unit13, Fitzroy, New Plymouth, 4341 New Zealand


Previous addresses

Address #1: 369 Devon Street East, New Plymouth New Zealand

Physical & registered address used from 14 May 2008 to 09 Mar 2018

Address #2: C/o Tania Roberts, 69 Vivian Street, New Plymouth

Registered & physical address used from 07 May 2005 to 14 May 2008

Address #3: C/ Coopers & Lybrand, Corner Devon Street West & Robe Street, New Plymouth

Registered address used from 02 Jul 1992 to 07 May 2005

Address #4: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #5: 93 St Aubyn Street, New Plymouth

Physical address used from 17 Feb 1992 to 07 May 2005

Contact info
64 274 370992
28 Apr 2023
64 6 7591990
07 Apr 2021 Phone
robyn@parsun.co.nz
28 Apr 2023 Email
robyn@hurricaneproducts.co.nz
07 Apr 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Individual Strampel, Jeffrey New Plymouth

New Zealand
Shares Allocation #2 Number of Shares: 12500
Individual Strampel, Robyn Denise New Plymouth

New Zealand
Directors

Robyn Denise Strampel - Director

Appointment date: 14 May 1992

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 24 Jul 2015


Jeffrey Strampel - Director

Appointment date: 14 May 1992

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 24 Jul 2015

Nearby companies

Waiscan Limited
369 Devon Street

Lm Logging Limited
369 Devon Street

Nasa Taranaki Limited
369 Devon Street

Swt Holdings Taranaki Limited
369 Devon Street

Charlie Brown Anaesthetics Limited
369 Devon Street

Reclad Taranaki Limited
369 Devon Street

Similar companies

Central City Storage Limited
40 Fillis Street

Ddk Properties Limited
7 Liardet Street

Pjg2 Limited
182 Devon Street East

Tech Trust Limited
28 Woolcombe Terrace

Westown Medical Centre Limited
C/- Abacus Group Ltd

Xlnt Holdings Limited
90 Gover Street