Strand Sales & Service Limited, a registered company, was started on 09 Mar 1977. 9429040820330 is the New Zealand Business Number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company has been categorised. This company has been managed by 3 directors: Phillip Grigg - an active director whose contract began on 07 Feb 1989,
Donald E Harper - an inactive director whose contract began on 07 Feb 1989 and was terminated on 04 Mar 2003,
Susanne M Grigg - an inactive director whose contract began on 07 Feb 1989 and was terminated on 04 Mar 2003.
Last updated on 13 Sep 2021, the BizDb database contains detailed information about 1 address: 62 Mana Esplanade, Paremata, Porirua, 5026 (category: physical, registered).
Strand Sales & Service Limited had been using Unit 4, 73 Kenepuru Drive, Porirua as their physical address up until 13 Oct 2016.
A total of 335000 shares are allocated to 2 shareholders (2 groups). The first group includes 15000 shares (4.48%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 320000 shares (95.52%).
Previous addresses
Address: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical address used from 25 Oct 2013 to 13 Oct 2016
Address: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered address used from 12 Oct 2011 to 13 Oct 2016
Address: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered address used from 19 May 2011 to 12 Oct 2011
Address: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical address used from 19 May 2011 to 25 Oct 2013
Address: 24 Lyndfield Lane, Newlands, Wellington, 6037 New Zealand
Registered & physical address used from 09 Nov 2010 to 19 May 2011
Address: 3 Delhi Cres, Khandallah, Wellington New Zealand
Physical & registered address used from 05 Apr 2007 to 09 Nov 2010
Address: Unit 3, 73 Kenepuru Drive, Porirua, Wellington
Physical address used from 20 Oct 2000 to 05 Apr 2007
Address: 29 Simla Crescent, Khandallah, Wellington
Physical address used from 19 Sep 2000 to 20 Oct 2000
Address: 29 Simla Crescent, Khandallah, Wellington
Registered address used from 08 Sep 2000 to 05 Apr 2007
Address: Parumoana Street, Porirua
Registered address used from 10 Dec 1995 to 08 Sep 2000
Basic Financial info
Total number of Shares: 335000
Annual return filing month: October
Annual return last filed: 04 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Susanne M Grigg |
Khandallah Wellington 6037 New Zealand |
09 Mar 1977 - |
Shares Allocation #2 Number of Shares: 320000 | |||
Individual | Phillip Grigg |
Khandallah Wellington 6037 New Zealand |
09 Mar 1977 - |
Phillip Grigg - Director
Appointment date: 07 Feb 1989
Address: Khandallah, Wellington, 6037 New Zealand
Address used since 10 Nov 2014
Donald E Harper - Director (Inactive)
Appointment date: 07 Feb 1989
Termination date: 04 Mar 2003
Address: Lower Hutt, Welington,
Address used since 07 Feb 1989
Susanne M Grigg - Director (Inactive)
Appointment date: 07 Feb 1989
Termination date: 04 Mar 2003
Address: Khandallah, Wellington,
Address used since 07 Feb 1989
Drains R Us Nz Limited
62 Mana Esplanade
Kaos Properties Limited
62 Mana Esplanade
Elytron Technical Limited
62 Mana Esplanade
The Jansyn Group Limited
62 Mana Esplanade
J C Plumbing Solutions Limited
62 Mana Esplanade
Lee-chieng Holdings Limited
62 Mana Esplanade
Corporate Cars Penrose Limited
3 Steyne Avenue
Energy Motors Limited
23 Parumoana Street
Harbour City Vehicles Limited
7 The Pier
Hutt City Autoworld Limited
62 Mana Esplanade
Manawatu Motors 1970 Limited
45 Seaview Road
Raiha Street Limited
45 The Track