Shortcuts

Strutfit Limited

Type: NZ Limited Company (Ltd)
9429042242635
NZBN
5917240
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Level 6, 391-393 Khyber Pass Road
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 05 Oct 2022
Level 6, 391-393 Khyber Pass Road
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 13 Oct 2022

Strutfit Limited, a registered company, was incorporated on 22 Mar 2016. 9429042242635 is the NZ business identifier it was issued. "Computer software publishing" (ANZSIC J542010) is how the company has been categorised. This company has been supervised by 7 directors: Nishij Nimmagadda - an active director whose contract started on 22 Mar 2016,
Angad Nayyar - an active director whose contract started on 22 Mar 2016,
Angad Nayyar - an active director whose contract started on 22 Mar 2016,
Nishij Nimmagadda - an active director whose contract started on 22 Mar 2016,
Andrew Ian Steel - an active director whose contract started on 13 Mar 2019.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Level 6, 391-393 Khyber Pass Road, Newmarket, Auckland, 1023 (type: physical, service).
Strutfit Limited had been using Level 5, 130 Broadway, Newmarket, Auckland as their registered address until 13 Oct 2022.
Former names used by this company, as we managed to find at BizDb, included: from 15 Mar 2016 to 26 Jun 2018 they were named Strutagio Limited.
A total of 137978 shares are allotted to 14 shareholders (14 groups). The first group consists of 9375 shares (6.79 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 12110 shares (8.78 per cent). Finally the 3rd share allotment (614 shares 0.44 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 6, 391-393 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 5, 130 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 22 Sep 2020 to 13 Oct 2022

Address #2: Level 1a, Suite 4/18 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 25 Mar 2019 to 22 Sep 2020

Address #3: 756 Redoubt Road, Flat Bush, Auckland, 2019 New Zealand

Registered & physical address used from 22 Mar 2016 to 25 Mar 2019

Contact info
64 21 2773625
18 Mar 2019 Phone
ang@strut.fit
18 Mar 2019 Email
www.strut.fit
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 137978

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9375
Entity (NZ Limited Company) K One W One (no 4) Limited
Shareholder NZBN: 9429046184436
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 12110
Entity (NZ Limited Company) Auckland Uniservices Limited
Shareholder NZBN: 9429039510099
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 614
Entity (NZ Limited Company) Laniakea Limited
Shareholder NZBN: 9429046849564
Albany
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 1309
Entity (NZ Limited Company) Icehouse Ventures Nominees Limited
Shareholder NZBN: 9429033906119
Level 4, 117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand
Shares Allocation #5 Number of Shares: 11210
Entity (NZ Limited Company) Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Auckland 1010
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 1076
Individual Nayyar, Anna Parkville, Melbourne
Vic
3052
Australia
Shares Allocation #7 Number of Shares: 801
Individual Kenealy, Jeremy Aro Valley
Wellington
6021
New Zealand
Shares Allocation #8 Number of Shares: 1483
Individual Kumar, Vignesh Ellerslie
Auckland
1051
New Zealand
Shares Allocation #9 Number of Shares: 3000
Individual Steel, Andrew Ian Mount Eden
Auckland
1024
New Zealand
Shares Allocation #10 Number of Shares: 47750
Director Nayyar, Angad Remuera
Auckland
1050
New Zealand
Shares Allocation #11 Number of Shares: 42750
Director Nimmagadda, Nishij Flat Bush
Auckland
2019
New Zealand
Shares Allocation #12 Number of Shares: 4000
Individual Thumbadoo, Kyle Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #13 Number of Shares: 2000
Individual Penhall, Nicky Daniel Taradale
Napier
4112
New Zealand
Shares Allocation #14 Number of Shares: 500
Individual Gee, Trevor Edwin Auckland Central
1001
New Zealand
Directors

Nishij Nimmagadda - Director

Appointment date: 22 Mar 2016

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 22 Mar 2016


Angad Nayyar - Director

Appointment date: 22 Mar 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Oct 2022

Address: Mt Wellington, Auckland, 1060 New Zealand

Address used since 27 Oct 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Oct 2020

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 22 Mar 2016


Angad Nayyar - Director

Appointment date: 22 Mar 2016

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 22 Mar 2016


Nishij Nimmagadda - Director

Appointment date: 22 Mar 2016

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 22 Mar 2016


Andrew Ian Steel - Director

Appointment date: 13 Mar 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Mar 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 13 Mar 2019


Kyle Thumbadoo - Director (Inactive)

Appointment date: 22 Mar 2016

Termination date: 24 Feb 2019

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 22 Mar 2016


Kyle Thumbadoo - Director (Inactive)

Appointment date: 22 Mar 2016

Termination date: 24 Feb 2019

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 22 Mar 2016

Nearby companies

Nijara Impex Limited
756 Redoubt Road

Shivachi International Limited
808 Redoubt Road

Future Residential Limited
688 Redoubt Road

Arc Enterprise Limited
816 Redoubt Road

Oceania Investments Limited
1 Umbria Lane

Matai Finance Trustee Limited
30a Umbria Lane

Similar companies

Business Development.kiwi Limited
23 Springside Drive

J M Systems Limited
57 Mission Heights Drive

Micro Manager Apps Limited
78 Cyril French Drive

Mypropertyplan Limited
13 Skye Road

Open Window Limited
18 Stonebrooke Lane

Southern Cross Entertainment Limited
5 Charlestown Drive