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.
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
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 Holdings Limited Shareholder NZBN: 9429043418688 |
Wellington 6011 New Zealand |
31 Jan 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
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
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