Shortcuts

Strategix Group Limited

Type: NZ Limited Company (Ltd)
9429040369150
NZBN
138094
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
7 Cromdale Place
Wigram
Christchurch 8025
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Apr 2021
7 Cromdale Place
Wigram
Christchurch 8025
New Zealand
Registered & physical & service address used since 15 Apr 2021
P O Box 1621
Christchurch 8145
New Zealand
Postal address used since 16 Apr 2024

Strategix Group Limited was started on 03 Feb 1977 and issued a business number of 9429040369150. The registered LTD company has been supervised by 2 directors: Claire Ann Dodd - an active director whose contract started on 03 Feb 1977,
Neville George Dodd - an active director whose contract started on 03 Feb 1977.
According to our information (last updated on 02 May 2025), the company registered 1 address: P O Box 1621, Christchurch, 8145 (types include: postal, registered).
Up until 15 Apr 2021, Strategix Group Limited had been using 7 Cromdale Place, Wigram, Christchurch as their physical address.
BizDb found more names for the company: from 03 Feb 1977 to 30 Jun 1995 they were named Hunter International Limited.
A total of 60 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Dodd, Claire Ann (an individual) located at Halswell, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 30 shares) and includes
Dodd, Neville George - located at Halswell, Christchurch. Strategix Group Limited has been classified as "Investment - financial assets" (business classification K624040).

Addresses

Previous addresses

Address #1: 7 Cromdale Place, Wigram, Christchurch, 8025 New Zealand

Physical & registered address used from 01 May 2015 to 15 Apr 2021

Address #2: Level 2, 11 Picton Avenue, Christchurch New Zealand

Physical & registered address used from 03 Jun 2004 to 01 May 2015

Address #3: Level 2, 11 Picton Ave, Christchurch

Registered address used from 22 Jan 2001 to 03 Jun 2004

Address #4: 5 Parkstone Avenue, Avonhead, Christchurch

Physical address used from 22 Jan 2001 to 03 Jun 2004

Address #5: Level 2, 11 Picton Ave, Christchurch

Physical address used from 22 Jan 2001 to 22 Jan 2001

Address #6: C/- Neville G Dodd, 3/181 Blenheim Road, Christchurch

Physical address used from 20 Mar 2000 to 22 Jan 2001

Address #7: C/-n G. Dodd, 181 Blenheim Road, Christchurch

Registered address used from 20 Mar 2000 to 22 Jan 2001

Address #8: C/-c.a. Dodd, 5 Parkstone Ave, Christchurch

Registered address used from 25 Aug 1993 to 20 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: April

Annual return last filed: 01 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Dodd, Claire Ann Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Dodd, Neville George Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Strategix Limited
Shareholder NZBN: 9429037806910
Company Number: 915859
Wigram
Christchurch
8025
New Zealand
Entity Strategix Limited
Shareholder NZBN: 9429037806910
Company Number: 915859
Wigram
Christchurch
8025
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Strategix Limited
Name
Ltd
Type
915859
Ultimate Holding Company Number
NZ
Country of origin
Directors

Claire Ann Dodd - Director

Appointment date: 03 Feb 1977

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 19 May 2014


Neville George Dodd - Director

Appointment date: 03 Feb 1977

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 19 May 2014

Nearby companies

L.l.pro Limited
6 Grassington Lane

N & H Services Limited
1 Grassington Lane

Renee&y Memory Limited
35 Broken Run

2 Bearded Blokes Limited
59 Longspur Avenue

Choie's Properties Limited
67 Longspur Avenue

Alfei Limited
67 Longspur Avenue

Similar companies

Abundant Investment Group Limited
58 Platinum Drive

Impact Ventures Ci Limited
49 Euphrasie Drive

Impact Ventures Limited
49 Euphrasie Drive

Tag Global Trust Limited
1 Kinsella Crescent

Team Thomas Investments Limited
35 Aidanfield Drive

Ysx Limited
14 Malachy Grove