Shortcuts

Stratco (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040814629
NZBN
34236
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 26 Jul 2021

Stratco (N.z.) Limited, a registered company, was registered on 01 Mar 1978. 9429040814629 is the business number it was issued. The company has been run by 9 directors: Alfred Arthur Stratton - an active director whose contract began on 15 Apr 1992,
Jarrod Ernest Stratton - an active director whose contract began on 19 Dec 2005,
David Allingham - an active director whose contract began on 22 Aug 2019,
Benjamin Luke Thomas Miels - an active director whose contract began on 22 Sep 2020,
James Matthew Jansen - an inactive director whose contract began on 21 Jul 1992 and was terminated on 02 Dec 2019.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Stratco (N.z.) Limited had been using 287-293 Durham Street North, Christchurch as their physical address up to 26 Jul 2021.
Past names for this company, as we found at BizDb, included: from 30 Jul 1996 to 01 Sep 2006 they were named Stratco (N.z.s.i.) Limited, from 04 May 1992 to 30 Jul 1996 they were named Stratco (Oakleys) Limited and from 01 Mar 1978 to 04 May 1992 they were named Stratco Holdings Ltd.
A single entity controls all company shares (exactly 3050000 shares) - Sleco Pty. Ltd - located at 8013, 153 Flinders Street, Adelaide, South Australia.

Addresses

Previous addresses

Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Physical & registered address used from 18 Sep 2017 to 26 Jul 2021

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Jan 2013 to 18 Sep 2017

Address: Hsbc Tower, Level 8,, 62 Worcester Boulevard, Christchurch, 8140 New Zealand

Registered & physical address used from 23 Jul 2012 to 29 Jan 2013

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered & physical address used from 06 Nov 2009 to 23 Jul 2012

Address: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 10 May 2005 to 06 Nov 2009

Address: B D O Christchurch, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Registered address used from 17 May 2000 to 10 May 2005

Address: C/- Bdo Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Worcester Str, And Oxford Tce, Christchurch

Registered address used from 10 Nov 1997 to 17 May 2000

Address: B D O Christchurch, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 10 Nov 1997 to 10 Nov 1997

Address: C/- Bdo Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Worcester Str, And Oxford Tce, Christchurch

Physical address used from 10 Nov 1997 to 10 Nov 1997

Address: Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 10 Nov 1997 to 10 May 2005

Address: Bdo House, 99-105 Customhouse Quay, Wellington

Registered address used from 22 Mar 1994 to 10 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 3050000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 17 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3050000
Other (Other) Sleco Pty. Ltd 153 Flinders Street
Adelaide, South Australia
5000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Stratco Investments Pty Limtied
Other Null - Stratco Investments Pty Limtied

Ultimate Holding Company

16 Nov 2016
Effective Date
Sleco Pty. Ltd
Name
Australian Proprietary Company, Limited By Shares
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Alfred Arthur Stratton - Director

Appointment date: 15 Apr 1992

ASIC Name: Sleco Pty. Ltd.

Address: Malvern, Sa 5061, Adelaide, 5061 Australia

Address used since 03 Jan 2019

Address: Adelaide, South Australia, Australia

Address: Adelaide, South Australia, Australia

Address: West Beach, Sa 5024, Adelaide, Australia

Address used since 17 Feb 2016


Jarrod Ernest Stratton - Director

Appointment date: 19 Dec 2005

ASIC Name: Stratco (australia) Pty. Limited

Address: Henley Beach, South Australia, 5022 Australia

Address used since 03 May 2016

Address: Adelaide, South Australia, Australia

Address: Adelaide, South Australia, Australia


David Allingham - Director

Appointment date: 22 Aug 2019

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 22 Aug 2019


Benjamin Luke Thomas Miels - Director

Appointment date: 22 Sep 2020

ASIC Name: Stratco (australia) Pty. Limited

Address: Kingswood, Sa, 5062 Australia

Address used since 22 Sep 2020

Address: Gepps Cross, Sa, 5094 Australia


James Matthew Jansen - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 02 Dec 2019

ASIC Name: Stratco (n.s.w.) Pty. Ltd.

Address: Aldgate, South Australia 5154, Australia

Address used since 30 Aug 2006

Address: Adelaide, South Australia, Australia

Address: Adelaide, South Australia, Australia


Bevan Walter Parsonson - Director (Inactive)

Appointment date: 17 Apr 2003

Termination date: 30 Sep 2019

Address: Bay View, Napier, 4182 New Zealand

Address used since 18 Feb 2017

Address: Poraiti, Napier, 4112 New Zealand

Address used since 11 May 2017


John Marinus Boeyen - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 01 Mar 2003

Address: Fulham Gardens, South Australia 5024,

Address used since 21 Jul 1992


David John Motteram - Director (Inactive)

Appointment date: 14 Apr 1992

Termination date: 30 Sep 2001

Address: North Adelaide, South Australia 5006,

Address used since 14 Apr 1992


Mavis Gertie Stratton - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 09 Jun 2000

Address: North Plymton, South Australia,

Address used since 15 Apr 1992

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North