Straitnz Limited, a registered company, was registered on 09 Nov 2016. 9429043418862 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been supervised by 13 directors: William John Dady - an active director whose contract began on 07 Jun 2022,
Shane Mcmahon - an active director whose contract began on 01 Mar 2023,
Bryan Charles Lau Young - an active director whose contract began on 01 Dec 2023,
Jarrod Micheal Steward - an inactive director whose contract began on 30 Jun 2023 and was terminated on 01 Dec 2023,
Stephen Michael Duggan - an inactive director whose contract began on 07 Jun 2022 and was terminated on 30 Jun 2023.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 4 addresses the company registered, namely: Po Box 1144, Wellington, 6140 (postal address),
Level 6, 36 Customhouse Quay, Wellington, 6011 (office address),
Level 6, 36 Customhouse Quay, Wellington, 6011 (delivery address),
Level 6, 36 Customhouse Quay, Wellington, 6011 (registered address) among others.
Straitnz Limited had been using Level 5, 120 Featherston Street, Wellington as their registered address up to 06 Jun 2023.
More names for the company, as we managed to find at BizDb, included: from 08 Nov 2016 to 31 Oct 2017 they were named Apollo Bidco Limited.
A single entity owns all company shares (exactly 65000001 shares) - Straitnz Finance Limited - located at 6140, Wellington Central, Wellington.
Other active addresses
Address #4: Level 6, 36 Customhouse Quay, Wellington, 6011 New Zealand
Office & delivery address used from 02 Nov 2023
Previous addresses
Address #1: Level 5, 120 Featherston Street, Wellington, 6011 New Zealand
Registered & service address used from 03 Nov 2017 to 06 Jun 2023
Address #2: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 09 Nov 2016 to 03 Nov 2017
Basic Financial info
Total number of Shares: 65000001
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 65000001 | |||
Entity (NZ Limited Company) | Straitnz Finance Limited Shareholder NZBN: 9429045934896 |
Wellington Central Wellington 6011 New Zealand |
01 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Straitnz Holdings Limited Shareholder NZBN: 9429043418688 Company Number: 6157534 |
09 Nov 2016 - 01 Feb 2017 | |
Entity | Straitnz Holdings Limited Shareholder NZBN: 9429043418688 Company Number: 6157534 |
09 Nov 2016 - 01 Feb 2017 | |
Entity | Apollo Holdco Limited Shareholder NZBN: 9429043418688 Company Number: 6157534 |
09 Nov 2016 - 01 Feb 2017 |
Ultimate Holding Company
William John Dady - Director
Appointment date: 07 Jun 2022
Address: Drury, 2579 New Zealand
Address used since 07 Jun 2022
Shane Mcmahon - Director
Appointment date: 01 Mar 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Mar 2023
Bryan Charles Lau Young - Director
Appointment date: 01 Dec 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Dec 2023
Jarrod Micheal Steward - Director (Inactive)
Appointment date: 30 Jun 2023
Termination date: 01 Dec 2023
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 30 Jun 2023
Stephen Michael Duggan - Director (Inactive)
Appointment date: 07 Jun 2022
Termination date: 30 Jun 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 07 Jun 2022
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
Timothy John Cooper - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 07 Jun 2022
Address: Victoria, 3186 Australia
Address used since 31 Mar 2022
Jack Lawrence Horder - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 07 Jun 2022
Address: Nsw, 2220 Australia
Address used since 31 Mar 2022
Mark Anthony Mclean - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 07 Jun 2022
Address: Victoria, 3186 Australia
Address used since 31 Mar 2022
Cameron Alexander Buchanan - Director (Inactive)
Appointment date: 09 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: Chapel Hill, Qld, 4069 Australia
Address used since 08 Nov 2019
Address: Pullenvale, Qld, 4069 Australia
Address used since 09 Nov 2016
William John Lawrence Middleton - Director (Inactive)
Appointment date: 03 Mar 2017
Termination date: 31 Mar 2022
Address: Paddington, Nsw, 2021 Australia
Address used since 01 Oct 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
Patrick John Rodden - Director (Inactive)
Appointment date: 09 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 09 Nov 2016
Stewart Capital Holdings Limited
120 Featherston Street
Ddr Holdings Limited
Level 3
Sievwrights Trustee Services (no.4) Limited
Level 1, Advice First House
Goldco International Limited
Level 3
New Zealand Lifetime Income Limited
120 Featherston Street
New Zealand Income Guarantee Limited
120 Featherston Street
Apm Nz Holdings Limited
10 Customhouse Quay
Charisma Developments Limited
Level 2
Featherston Street Trust Company Limited
Office Of Lance Pratley Law
Ftd Limited
Level 3
Gamescape Limited
Russell Mcveagh
Pilmuir Trust Company Limited
Office Of Lance Pratley Law