Strevens Services Limited was registered on 21 Mar 1960 and issued a business number of 9429040690728. This registered LTD company has been run by 3 directors: Walter John Strevens - an active director whose contract started on 26 May 1989,
Jane Francis Finnegan - an inactive director whose contract started on 01 Dec 1992 and was terminated on 01 Apr 2007,
Robert E Strevens - an inactive director whose contract started on 26 May 1989 and was terminated on 30 Apr 1993.
According to BizDb's information (updated on 24 Apr 2024), the company registered 1 address: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland (types include: registered, physical).
Up until 25 Feb 2004, Strevens Services Limited had been using Level 11 Kpmg Centre, 9 Princes Street, Auckland as their physical address.
BizDb found previous names for the company: from 21 Mar 1960 to 11 Jun 2002 they were named J & R Strevens Limited.
A total of 870000 shares are allocated to 1 group (3 shareholders in total). When considering the first group, 870000 shares are held by 3 entities, namely:
Strevens, Katherine Helen (an individual) located at Remuera, Auckland postcode 1050,
Strevens, Walter John (an individual) located at Remuera, Auckland postcode 1050,
Arney Trustee Services Limited (an entity) located at 406 Remuera Rd, Auckland postcode 1050. Strevens Services Limited was classified as "Policy or business analyst" (ANZSIC M696272).
Previous addresses
Address: Level 11 Kpmg Centre, 9 Princes Street, Auckland
Physical address used from 26 Nov 2001 to 25 Feb 2004
Address: Level 11, Kpmg Peat Marwick Centre, 9 Princes St, Auckland
Physical address used from 26 Nov 2001 to 26 Nov 2001
Address: Level 11, Kpmg Peat Marwick Centre, 9 Princes St, Auckland
Registered address used from 26 Nov 2001 to 25 Feb 2004
Address: Level 6, Kpmg Peat Marwick Centre, 9 Princes St, Auckland
Physical address used from 01 Jul 1997 to 26 Nov 2001
Address: 158 Queen St, Auckland
Registered address used from 02 Sep 1991 to 26 Nov 2001
Basic Financial info
Total number of Shares: 870000
Annual return filing month: October
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 870000 | |||
Individual | Strevens, Katherine Helen |
Remuera Auckland 1050 New Zealand |
30 Jan 2008 - |
Individual | Strevens, Walter John |
Remuera Auckland 1050 New Zealand |
21 Mar 1960 - |
Entity (NZ Limited Company) | Arney Trustee Services Limited Shareholder NZBN: 9429042399216 |
406 Remuera Rd Auckland 1050 New Zealand |
15 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Strevens, Robert Edward |
Mission Bay Auckland New Zealand |
30 Jan 2008 - 15 Sep 2016 |
Individual | Finnegan, Jane Francis |
St Heliers Auckland |
21 Mar 1960 - 30 Jan 2008 |
Walter John Strevens - Director
Appointment date: 26 May 1989
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 May 1989
Jane Francis Finnegan - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 01 Apr 2007
Address: St Heliers, Auckland,
Address used since 01 Dec 1992
Robert E Strevens - Director (Inactive)
Appointment date: 26 May 1989
Termination date: 30 Apr 1993
Address: Auckland 5,
Address used since 26 May 1989
Viaduct Leasing Limited
C/- Kpmg
Contec Capital Investments Limited
C/- Kpmg
New Food Coatings (new Zealand) Limited
C/- Kpmg
Kpmg Trustee Limited
C/- Kpmg
Campari New Zealand Limited
C/- Kpmg
Klasse Limited
C/- Kpmg
Data Tribe Limited
28 Customs Street
Expertise Nz Limited
Suite 6 Level 6 87-89 Albert Street
Kravis Corporation Limited
Plaza Level, 41 Shortland Street
Nkd Consultants Limited
Apartment 2108 The Metropolis Apartments, 1 Courthouse Lane
Red Lion Group Limited
Suite 1, 146 Fanshawe Street
Ssit Limited
Suite 51, 146 Fanshawe Street