Stratmore Construction Solutions Limited, a registered company, was started on 16 Jun 1954. 9429040948867 is the business number it was issued. The company has been managed by 6 directors: Judith Anne Stratmore - an active director whose contract started on 13 Jul 1988,
John Benson Stratmore - an active director whose contract started on 13 Jul 1988,
Matthew James Underwood - an inactive director whose contract started on 04 Dec 2014 and was terminated on 27 Jun 2018,
Hamish Stratmore - an inactive director whose contract started on 31 Jan 2014 and was terminated on 05 Feb 2018,
David James Underwood - an inactive director whose contract started on 13 Jul 1988 and was terminated on 09 Jun 2015.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: registered, physical).
Stratmore Construction Solutions Limited had been using Level 5, 203 Willis Street, Te Aro, Wellington as their physical address up until 05 Feb 2020.
Old names for this company, as we identified at BizDb, included: from 29 Jun 1970 to 29 Jul 2016 they were named Fraser Brown & Stratmore Limited, from 16 Jun 1954 to 29 Jun 1970 they were named Fraser, Brown & Stratmore (Silicones) Limited.
A total of 400000 shares are allocated to 5 shareholders (3 groups). The first group consists of 399998 shares (100%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0%). Finally there is the next share allotment (1 share 0%) made up of 1 entity.
Previous addresses
Address: Level 5, 203 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 22 Aug 2018 to 05 Feb 2020
Address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 13 Sep 2017 to 22 Aug 2018
Address: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 18 Apr 2017 to 13 Sep 2017
Address: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 08 Nov 2013 to 18 Apr 2017
Address: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 05 Apr 2013 to 08 Nov 2013
Address: P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand
Registered & physical address used from 18 Jun 2009 to 05 Apr 2013
Address: Martin Jarvie Underwood & Hall, 3rd Flr Borthwick Hse, 85 The Terrace, Wellington
Registered address used from 17 Jul 1998 to 18 Jun 2009
Address: Martin Jarvie Underwood & Hall, 3rd Flr Borthwick Hse, 85 The Terrace, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Physical address used from 01 Jul 1997 to 18 Jun 2009
Basic Financial info
Total number of Shares: 400000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 399998 | |||
Individual | Stratmore, Judith Anne |
Stokes Valley Lower Hutt 5019 New Zealand |
05 Apr 2017 - |
Entity (NZ Limited Company) | Bwmd Trustee Company 83 Limited Shareholder NZBN: 9429046248671 |
Te Aro Wellington 6011 New Zealand |
18 Jun 2021 - |
Individual | Stratmore, John Benson |
Stokes Valley Lower Hutt 5019 New Zealand |
16 Jun 1954 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Stratmore, Judith Anne |
Stokes Valley Lower Hutt 5019 New Zealand |
05 Apr 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stratmore, John Benson |
Stokes Valley Lower Hutt 5019 New Zealand |
16 Jun 1954 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kyc Trustees 54 Limited Shareholder NZBN: 9429041516812 Company Number: 5511806 |
Wellington Central Wellington 6011 New Zealand |
05 Apr 2017 - 18 Jun 2021 |
Entity | Kyc Trustees 54 Limited Shareholder NZBN: 9429041516812 Company Number: 5511806 |
Wellington Central Wellington 6011 New Zealand |
05 Apr 2017 - 18 Jun 2021 |
Individual | Stratmore, Hamish Benson |
Silverstream Upper Hutt 5019 New Zealand |
19 Jun 2007 - 05 Apr 2017 |
Individual | Underwood, David James |
Kelburn Wellington 6012 New Zealand |
16 Jun 1954 - 18 Jun 2015 |
Director | Matthew James Underwood |
1 Grant Road, Thorndon Wellington 6011 New Zealand |
18 Jun 2015 - 05 Apr 2017 |
Individual | Underwood, Matthew James |
1 Grant Road, Thorndon Wellington 6011 New Zealand |
18 Jun 2015 - 05 Apr 2017 |
Judith Anne Stratmore - Director
Appointment date: 13 Jul 1988
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 15 Jun 2010
John Benson Stratmore - Director
Appointment date: 13 Jul 1988
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 15 Jun 2010
Matthew James Underwood - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 27 Jun 2018
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 20 Apr 2018
Address: 1 Grant Road, Thorndon, Wellington, 6011 New Zealand
Address used since 04 Dec 2014
Hamish Stratmore - Director (Inactive)
Appointment date: 31 Jan 2014
Termination date: 05 Feb 2018
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 31 Jan 2014
David James Underwood - Director (Inactive)
Appointment date: 13 Jul 1988
Termination date: 09 Jun 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 13 Jul 1988
Elizabeth Frere Stratmore - Director (Inactive)
Appointment date: 13 Jul 1988
Termination date: 06 Oct 1998
Address: Stokes Valley,
Address used since 13 Jul 1988
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street