Straitnz Holdings Limited, a registered company, was incorporated on 08 Nov 2016. 9429043418688 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been run by 12 directors: Mark Anthony Mclean - an active director whose contract started on 31 Mar 2022,
Jack Lawrence Horder - an active director whose contract started on 31 Mar 2022,
Timothy John Cooper - an active director whose contract started on 31 Mar 2022,
Shane Patrick Mcmahon - an active director whose contract started on 28 Feb 2023,
Louise Grahame Struthers - an inactive director whose contract started on 07 Mar 2017 and was terminated on 11 Nov 2022.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 1144, Wellington, Wellington, 6140 (type: postal, office).
Straitnz Holdings Limited had been using Level 30, Vero Centre, 48 Shortland Street, Auckland as their physical address up to 27 Oct 2017.
Previous names used by this company, as we managed to find at BizDb, included: from 08 Nov 2016 to 31 Oct 2017 they were named Apollo Holdco Limited.
A single entity controls all company shares (exactly 1228282 shares) - Burgundy Bidco Limited - located at 6140, Wellington.
Other active addresses
Address #4: Po Box 1144, Wellington, Wellington, 6140 New Zealand
Postal address used from 02 Nov 2023
Address #5: Level 6, 36 Customhouse Quay, Wellington, 6011 New Zealand
Office & delivery address used from 02 Nov 2023
Previous addresses
Address #1: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Physical address used from 08 Nov 2016 to 27 Oct 2017
Address #2: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 08 Nov 2016 to 11 Oct 2018
Basic Financial info
Total number of Shares: 1228282
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1228282 | |||
Entity (NZ Limited Company) | Burgundy Bidco Limited Shareholder NZBN: 9429050155026 |
Wellington 6011 New Zealand |
01 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | C.r. Raymond Investments Limited Shareholder NZBN: 9429045994982 Company Number: 6250128 |
Highland Park Auckland 2010 New Zealand |
28 Mar 2017 - 18 Jan 2021 |
Individual | Menzies, Edward Henry |
Ohariu Wellington 6037 New Zealand |
27 Mar 2017 - 01 Apr 2022 |
Individual | Glover, John Clive |
Plimmerton Porirua 5026 New Zealand |
27 Mar 2017 - 01 Apr 2022 |
Other | Essential Shipco 1 Pty Limited Company Number: 627 002 886 |
Sydney, Nsw 2000 Australia |
29 Jun 2018 - 01 Apr 2022 |
Individual | Struthers, Louise Grahame |
Ponsonby Auckland 1011 New Zealand |
27 Mar 2017 - 01 Apr 2022 |
Individual | Coyle, Simon David |
Te Awamutu Te Awamutu 3800 New Zealand |
04 Jul 2017 - 01 Apr 2022 |
Individual | Duggan, Stephen Michael |
Karori 6012 New Zealand |
04 Jul 2017 - 01 Apr 2022 |
Individual | Coyle, Lonee Maree |
Te Awamutu Te Awamutu 3800 New Zealand |
04 Jul 2017 - 01 Apr 2022 |
Individual | Pratt, Christine Maree |
Hamilton 3290 New Zealand |
04 Jul 2017 - 01 Apr 2022 |
Individual | Duggan, Stephen Michael |
Karori 6012 New Zealand |
04 Jul 2017 - 01 Apr 2022 |
Individual | Coyle, Simon David |
Te Awamutu Te Awamutu 3800 New Zealand |
04 Jul 2017 - 01 Apr 2022 |
Other | Perpetual Trustee Company Limited |
123 Pitt Street Sydney, Nsw 2000 Australia |
21 Dec 2016 - 01 Apr 2022 |
Other | Perpetual Trustee Company Limited |
123 Pitt Street Sydney, Nsw 2000 Australia |
21 Dec 2016 - 01 Apr 2022 |
Other | Perpetual Trustee Company Limited |
123 Pitt Street Sydney, Nsw 2000 Australia |
21 Dec 2016 - 01 Apr 2022 |
Other | Macquarie Corporate Holdings Pty Limited Company Number: 54 096 705 109 |
Nsw 2000 Australia |
29 Jun 2018 - 01 Apr 2022 |
Director | Louise Grahame Struthers |
Ponsonby Auckland 1011 New Zealand |
27 Mar 2017 - 01 Apr 2022 |
Director | Louise Grahame Struthers |
Ponsonby Auckland 1011 New Zealand |
27 Mar 2017 - 01 Apr 2022 |
Individual | Coyle, Lonee Maree |
Te Awamutu Te Awamutu 3800 New Zealand |
04 Jul 2017 - 01 Apr 2022 |
Individual | Glover, John Clive |
Plimmerton Porirua 5026 New Zealand |
27 Mar 2017 - 01 Apr 2022 |
Other | Essential Shipco 5 Pty Limited Company Number: 627 003 007 |
Sydney, Nsw 2000 Australia |
29 Jun 2018 - 01 Apr 2022 |
Other | Essential Shipco 4 Pty Limited Company Number: 627 003 712 |
Sydney, Nsw 2000 Australia |
29 Jun 2018 - 01 Apr 2022 |
Other | Essential Shipco 3 Pty Limited Company Number: 627 003 703 |
Sydney, Nsw 2000 Australia |
29 Jun 2018 - 01 Apr 2022 |
Other | Essential Shipco 2 Pty Limited Company Number: 627 003 696 |
Sydney, Nsw 2000 Australia |
29 Jun 2018 - 01 Apr 2022 |
Individual | Menzies, Edward Henry |
Ohariu Wellington 6037 New Zealand |
27 Mar 2017 - 01 Apr 2022 |
Other | Cpec 8 Holdings Pte. Ltd |
Robinson 112 068902 Singapore |
21 Dec 2016 - 01 Apr 2022 |
Individual | Pratt, Christine Maree |
Hamilton 3290 New Zealand |
04 Jul 2017 - 01 Apr 2022 |
Entity | C.r. Raymond Investments Limited Shareholder NZBN: 9429045994982 Company Number: 6250128 |
Highland Park Auckland 2010 New Zealand |
28 Mar 2017 - 18 Jan 2021 |
Entity | C.r. Raymond Investments Limited Shareholder NZBN: 9429045994982 Company Number: 6250128 |
Highland Park Auckland 2010 New Zealand |
28 Mar 2017 - 18 Jan 2021 |
Other | Champ Iv Management Pty Ltd Company Number: 605734772 |
08 Nov 2016 - 21 Dec 2016 | |
Individual | Bowley, Gavin Albert |
Halswell Christchurch 8025 New Zealand |
27 Mar 2017 - 31 Jan 2018 |
Other | Champ Iv Management Pty Ltd Company Number: 605734772 |
08 Nov 2016 - 21 Dec 2016 | |
Individual | Bowley, Helen Joy |
Halswell Christchurch 8025 New Zealand |
27 Mar 2017 - 31 Jan 2018 |
Individual | Zuckerman, Barry Grant |
Bellevue Hill Nsw 2023 Australia |
08 Nov 2016 - 21 Dec 2016 |
Individual | Raymond, Barry Dean |
Pukekohe Pukekohe 2120 New Zealand |
27 Mar 2017 - 28 Mar 2017 |
Ultimate Holding Company
Mark Anthony Mclean - Director
Appointment date: 31 Mar 2022
Address: Victoria, 3186 Australia
Address used since 31 Mar 2022
Jack Lawrence Horder - Director
Appointment date: 31 Mar 2022
ASIC Name: Horder Dangelo Pty Ltd
Address: Nsw, 2220 Australia
Address used since 31 Mar 2022
Timothy John Cooper - Director
Appointment date: 31 Mar 2022
Address: Victoria, 3186 Australia
Address used since 31 Mar 2022
Shane Patrick Mcmahon - Director
Appointment date: 28 Feb 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2023
Louise Grahame Struthers - Director (Inactive)
Appointment date: 07 Mar 2017
Termination date: 11 Nov 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Mar 2017
Cameron Alexander Buchanan - Director (Inactive)
Appointment date: 08 Nov 2016
Termination date: 31 Mar 2022
ASIC Name: Axieo Holdings Pty Limited
Address: Kew, Vic, 3101 Australia
Address: Cabarita Beach, Nsw, 2488 Australia
Address used since 14 Jan 2021
Address: Kew, Vic, 3101 Australia
Address: Pullenvale, Qld, 4069 Australia
Address used since 08 Nov 2016
Address: Chapel Hill, Qld, 4069 Australia
Address used since 08 Nov 2019
William John Lawrence Middleton - Director (Inactive)
Appointment date: 03 Mar 2017
Termination date: 31 Mar 2022
Address: Paddington, Nsw, 2021 Australia
Address used since 22 Sep 2021
Address: 87 Ocean Street, Woollahra, Nsw, 2025 Australia
Address used since 03 Mar 2017
Jeremy Alexander Mckenzie Stevenson - Director (Inactive)
Appointment date: 19 Apr 2017
Termination date: 31 Mar 2022
ASIC Name: Mckenzie Investment Company Pty Ltd
Address: Unley, Sa, 5061 Australia
Address: Bondi, Nsw, 2026 Australia
Address used since 27 Jul 2021
Address: Bondi, Nsw, 2026 Australia
Address used since 19 Apr 2017
Address: Unley, Sa, 5061 Australia
Jeremy Mark Tasker - Director (Inactive)
Appointment date: 27 Jun 2018
Termination date: 31 Mar 2022
ASIC Name: Essential Shipco 1 Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Mosman, Sydney, Nsw, 2088 Australia
Address used since 27 Jun 2018
Richard Jeffrey Turner - Director (Inactive)
Appointment date: 20 Nov 2020
Termination date: 31 Mar 2022
ASIC Name: Macquarie Development Capital Ii Pty Limited
Address: Melbourne, Vic, 3000 Australia
Address: Glen Iris, Melbourne, Vic, 3146 Australia
Address used since 20 Nov 2020
Robert Stephen Chilov - Director (Inactive)
Appointment date: 31 Jan 2019
Termination date: 20 Nov 2020
ASIC Name: Macquarie Payments Infrastructure Holdings Pty Limited
Address: Level 6, Sydney, Nsw, 2000 Australia
Address: Kew, Victoria, 3101 Australia
Address used since 31 Jan 2019
Patrick John Rodden - Director (Inactive)
Appointment date: 08 Nov 2016
Termination date: 19 Apr 2017
ASIC Name: Stripey Sock Investments Pty Ltd
Address: Bellevue Hill, Nsw, 2023 Australia
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 08 Nov 2016
Address: Bellevue Hill, Nsw, 2023 Australia
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Aramex New Zealand Holdings Limited
48 Shortland Street
Columbus Holding Company Limited
48 Shortland Street
Fliway Group Limited
C/-bell Gully (gjm)
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Nib Nz Holdings Limited
48 Shortland Street