Shortcuts

Straitnz Limited

Type: NZ Limited Company (Ltd)
9429043418862
NZBN
6157928
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 address used since 03 Nov 2017
Level 6
36 Customhouse Quay
Wellington 6011
New Zealand
Registered & service address used since 06 Jun 2023
Po Box 1144
Wellington 6140
New Zealand
Postal address used since 02 Nov 2023

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.

Addresses

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

Contact info
jarrod.steward@straitnz.co.nz
02 Nov 2023 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 65000001
Entity (NZ Limited Company) Straitnz Finance Limited
Shareholder NZBN: 9429045934896
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Straitnz Holdings Limited
Shareholder NZBN: 9429043418688
Company Number: 6157534
Entity Straitnz Holdings Limited
Shareholder NZBN: 9429043418688
Company Number: 6157534
Entity Apollo Holdco Limited
Shareholder NZBN: 9429043418688
Company Number: 6157534

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

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

Nearby companies
Similar companies

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