Srttl Limited was started on 24 Apr 2017 and issued a number of 9429046083487. The registered LTD company has been managed by 4 directors: Mark Barry Robinson - an active director whose contract started on 24 Apr 2017,
Christopher John Downey - an active director whose contract started on 24 Apr 2017,
Brent Leigh Rogers - an active director whose contract started on 24 Apr 2017,
Lisa Marie Stirling - an inactive director whose contract started on 24 Apr 2017 and was terminated on 31 Dec 2023.
As stated in our database (last updated on 31 Mar 2024), this company uses 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (type: physical, service).
Until 22 Aug 2019, Srttl Limited had been using Level 1, 247 Cameron Road, Tauranga as their registered address.
A total of 100 shares are allotted to 4 groups (5 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Downey, Christopher John (a director) located at Rd 1, Omanawa postcode 3171.
The 2nd group consists of 2 shareholders, holds 25% shares (exactly 25 shares) and includes
Stirling, Lisa Marie - located at Rd 3, Tauranga,
Stirling, Lisa Marie - located at Rd 3, Tauranga.
The third share allotment (25 shares, 25%) belongs to 1 entity, namely:
Robinson, Mark Barry, located at Otumoetai, Tauranga (a director). Srttl Limited was classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous address
Address: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 24 Apr 2017 to 22 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Downey, Christopher John |
Rd 1 Omanawa 3171 New Zealand |
24 Apr 2017 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Stirling, Lisa Marie |
Rd 3 Tauranga 3173 New Zealand |
24 Apr 2017 - |
Director | Stirling, Lisa Marie |
Rd 3 Tauranga 3173 New Zealand |
24 Apr 2017 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Robinson, Mark Barry |
Otumoetai Tauranga 3110 New Zealand |
24 Apr 2017 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Rogers, Brent Leigh |
Tauranga 3173 New Zealand |
24 Apr 2017 - |
Mark Barry Robinson - Director
Appointment date: 24 Apr 2017
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 28 Sep 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 29 Sep 2021
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 24 Apr 2017
Christopher John Downey - Director
Appointment date: 24 Apr 2017
Address: Rd 2, Whakamarama, 3172 New Zealand
Address used since 19 Mar 2024
Address: Rd 1, Omanawa, 3171 New Zealand
Address used since 04 Oct 2018
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 24 Apr 2017
Brent Leigh Rogers - Director
Appointment date: 24 Apr 2017
Address: Tauranga, 3173 New Zealand
Address used since 04 Oct 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 24 Apr 2017
Lisa Marie Stirling - Director (Inactive)
Appointment date: 24 Apr 2017
Termination date: 31 Dec 2023
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 28 Jan 2021
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 24 Apr 2017
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
Clanfield Holdings Limited
4 Cameron Road
Fladgate Holdings Limited
Level 1, 247 Cameron Road
Jach Hf Limited
Level 1, 247 Cameron Road
Liberty Foundation 1977 Limited
Level 1, 247 Cameron Road
Sequal Holdings Limited
Level 1, 247 Cameron Road
Wairoa Holdings 2006 Limited
23 Myres Street