Shortcuts

Straitnz Finance Limited

Type: NZ Limited Company (Ltd)
9429045934896
NZBN
6223768
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 08 Nov 2017
120 Featherston Street
Wellington Central
Wellington 6011
New Zealand
Registered address used since 15 Oct 2019
36 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 06 Jun 2023

Straitnz Finance Limited, a registered company, was started on 31 Jan 2017. 9429045934896 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. This company has been supervised by 13 directors: William John Dady - an active director whose contract started on 07 Jun 2022,
Shane Mcmahon - an active director whose contract started on 01 Mar 2023,
Bryan Charles Lau Young - an active director whose contract started on 01 Dec 2023,
Jarrod Micheal Steward - an inactive director whose contract started on 30 Jun 2023 and was terminated on 01 Dec 2023,
Stephen Michael Duggan - an inactive director whose contract started on 07 Jun 2022 and was terminated on 30 Jun 2023.
Last updated on 25 Feb 2024, BizDb's database contains detailed information about 1 address: Po Box 1144, Wellington, Wellington, 6140 (type: postal, office).
Straitnz Finance Limited had been using 120 Featherston Street, Wellington Central, Wellington as their registered address until 15 Oct 2019.
Former names for this company, as we identified at BizDb, included: from 31 Jan 2017 to 31 Oct 2017 they were called Apollo Midco Limited.
One entity owns all company shares (exactly 65000001 shares) - Straitnz Holdings 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: 36 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Office & delivery address used from 02 Nov 2023

Previous addresses

Address #1: 120 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 11 Oct 2018 to 15 Oct 2019

Address #2: The Vero Centre, Level 25, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 31 Jan 2017 to 11 Oct 2018

Address #3: The Vero Centre, Level 25, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 31 Jan 2017 to 08 Nov 2017

Contact info
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 Holdings Limited
Shareholder NZBN: 9429043418688
Wellington
6011
New Zealand

Ultimate Holding Company

30 Sep 2021
Effective Date
Cpec 8 Holdings Pte. Ltd
Name
Private Company Limited By Shares
Type
91524515
Ultimate Holding Company Number
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


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


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


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


Cameron Alexander Buchanan - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 31 Mar 2022

ASIC Name: Axieo Holdings Pty Limited

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 31 Jan 2017

Address: Kew, Vic, 3101 Australia

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 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: Bondi, Nsw, 2026 Australia

Address used since 27 Jul 2021

Address: Unley, Sa, 5061 Australia

Address: Bondi, Nsw, 2026 Australia

Address used since 19 Apr 2017

Address: Unley, Sa, 5061 Australia


Patrick John Rodden - Director (Inactive)

Appointment date: 31 Jan 2017

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: Bellevue Hill, Nsw, 2023 Australia

Address used since 31 Jan 2017

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