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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Dodd, Claire Ann |
Halswell Christchurch 8025 New Zealand |
03 Feb 1977 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Dodd, Neville George |
Halswell Christchurch 8025 New Zealand |
03 Feb 1977 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Strategix Limited Shareholder NZBN: 9429037806910 Company Number: 915859 |
Wigram Christchurch 8025 New Zealand |
27 May 2004 - 07 Apr 2021 |
| Entity | Strategix Limited Shareholder NZBN: 9429037806910 Company Number: 915859 |
Wigram Christchurch 8025 New Zealand |
27 May 2004 - 07 Apr 2021 |
Ultimate Holding Company
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
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
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