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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Individual | Strampel, Jeffrey |
New Plymouth New Zealand |
22 Dec 1954 - |
Shares Allocation #2 Number of Shares: 12500 | |||
Individual | Strampel, Robyn Denise |
New Plymouth New Zealand |
22 Dec 1954 - |
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
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
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