Shortcuts

Straitnz Holdings Limited

Type: NZ Limited Company (Ltd)
9429043418688
NZBN
6157534
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 5, 120 Featherston Street
Wellington 6011
New Zealand
Physical & service address used since 27 Oct 2017
Level 5, 120 Featherston Street
Wellington 6011
New Zealand
Registered address used since 11 Oct 2018
Level 6, 36 Customhouse Quay
Wellington 6011
New Zealand
Registered & service address used since 06 Jun 2023

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.

Addresses

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

Contact info
64 27 2464610
02 Nov 2023
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1228282
Entity (NZ Limited Company) Burgundy Bidco Limited
Shareholder NZBN: 9429050155026
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity C.r. Raymond Investments Limited
Shareholder NZBN: 9429045994982
Company Number: 6250128
Highland Park
Auckland
2010
New Zealand
Individual Menzies, Edward Henry Ohariu
Wellington
6037
New Zealand
Individual Glover, John Clive Plimmerton
Porirua
5026
New Zealand
Other Essential Shipco 1 Pty Limited
Company Number: 627 002 886
Sydney, Nsw
2000
Australia
Individual Struthers, Louise Grahame Ponsonby
Auckland
1011
New Zealand
Individual Coyle, Simon David Te Awamutu
Te Awamutu
3800
New Zealand
Individual Duggan, Stephen Michael Karori
6012
New Zealand
Individual Coyle, Lonee Maree Te Awamutu
Te Awamutu
3800
New Zealand
Individual Pratt, Christine Maree Hamilton
3290
New Zealand
Individual Duggan, Stephen Michael Karori
6012
New Zealand
Individual Coyle, Simon David Te Awamutu
Te Awamutu
3800
New Zealand
Other Perpetual Trustee Company Limited 123 Pitt Street
Sydney, Nsw
2000
Australia
Other Perpetual Trustee Company Limited 123 Pitt Street
Sydney, Nsw
2000
Australia
Other Perpetual Trustee Company Limited 123 Pitt Street
Sydney, Nsw
2000
Australia
Other Macquarie Corporate Holdings Pty Limited
Company Number: 54 096 705 109
Nsw
2000
Australia
Director Louise Grahame Struthers Ponsonby
Auckland
1011
New Zealand
Director Louise Grahame Struthers Ponsonby
Auckland
1011
New Zealand
Individual Coyle, Lonee Maree Te Awamutu
Te Awamutu
3800
New Zealand
Individual Glover, John Clive Plimmerton
Porirua
5026
New Zealand
Other Essential Shipco 5 Pty Limited
Company Number: 627 003 007
Sydney, Nsw
2000
Australia
Other Essential Shipco 4 Pty Limited
Company Number: 627 003 712
Sydney, Nsw
2000
Australia
Other Essential Shipco 3 Pty Limited
Company Number: 627 003 703
Sydney, Nsw
2000
Australia
Other Essential Shipco 2 Pty Limited
Company Number: 627 003 696
Sydney, Nsw
2000
Australia
Individual Menzies, Edward Henry Ohariu
Wellington
6037
New Zealand
Other Cpec 8 Holdings Pte. Ltd Robinson 112
068902
Singapore
Individual Pratt, Christine Maree Hamilton
3290
New Zealand
Entity C.r. Raymond Investments Limited
Shareholder NZBN: 9429045994982
Company Number: 6250128
Highland Park
Auckland
2010
New Zealand
Entity C.r. Raymond Investments Limited
Shareholder NZBN: 9429045994982
Company Number: 6250128
Highland Park
Auckland
2010
New Zealand
Other Champ Iv Management Pty Ltd
Company Number: 605734772
Individual Bowley, Gavin Albert Halswell
Christchurch
8025
New Zealand
Other Champ Iv Management Pty Ltd
Company Number: 605734772
Individual Bowley, Helen Joy Halswell
Christchurch
8025
New Zealand
Individual Zuckerman, Barry Grant Bellevue Hill
Nsw
2023
Australia
Individual Raymond, Barry Dean Pukekohe
Pukekohe
2120
New Zealand

Ultimate Holding Company

30 Sep 2021
Effective Date
Cpec 8 Holdings Pte. Ltd
Name
Private Company Limited By Shares
Type
SG
Country of origin
112 Robinson Road
#05-01
Robinson 112 068902
Singapore
Address
Directors

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

Nearby companies

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

Similar companies

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