Stride Holdings Limited (issued an NZ business number of 9429032663136) was started on 22 Jul 2008. 6 addresess are currently in use by the company: Po Box 6320, Victoria Street West, Auckland, 1142 (type: postal, postal). Level 2, 80 Greys Avenue, Auckland had been their registered address, until 06 Jul 2015. Stride Holdings Limited used other names, namely: Dnz Holdings Limited from 01 Oct 2008 to 25 Sep 2015, Dnz Income Holdings Limited (22 Jul 2008 to 01 Oct 2008). 110882200 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 110882200 shares (100 per cent of shares), namely:
Stride Property Limited (an entity) located at 34 Shortland Street, Auckland postcode 1010. "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued Stride Holdings Limited. The Businesscheck database was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 12, 34 Shortland Street, Auckland, 1010 | Physical & service & registered | 06 Jul 2015 |
| Po Box 6320, Wellesley Street, Auckland, 1141 | Postal | 15 Feb 2020 |
| Level 12, 34 Shortland Street, Auckland, 1010 | Office & delivery | 15 Feb 2020 |
| Po Box 6320, Victoria Street West, Auckland, 1142 | Postal | 02 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy Ian Mackenzie Storey
Auckland Central, Auckland, 1010
Address used since 01 Sep 2019
Greenhithe, Auckland, 0632
Address used since 02 Mar 2016 |
Director | 08 Apr 2009 - current |
|
Michelle Patricia Tierney
Mcmahons Point, Nsw, 2060
Address used since 27 Apr 2024
Mcmahons Point, Nsw, 2060
Address used since 21 Sep 2015 |
Director | 17 Jul 2014 - current |
|
Jacqueline Margaret Robertson
Wadestown, Wellington, 6012
Address used since 13 Mar 2019 |
Director | 13 Mar 2019 - current |
|
Jacqueline Margaret Robertson Cheyne
Wadestown, Wellington, 6012
Address used since 13 Mar 2019 |
Director | 13 Mar 2019 - current |
|
Nicholas Simon Jacobson
Vaucluse, Nsw, 2030
Address used since 18 Jul 2019 |
Director | 18 Jul 2019 - current |
|
Ross James Patrick Buckley
Remuera, Auckland, 1050
Address used since 27 May 2022
Remuera, Auckland, 1050
Address used since 09 Aug 2021 |
Director | 09 Aug 2021 - current |
|
Tracey Kim Jones
Remuera, Auckland, 1050
Address used since 18 Mar 2025
Orakei, Auckland, 1071
Address used since 11 Apr 2023 |
Director | 11 Apr 2023 - current |
|
Jacqueline Margaret Cheyne
Wanaka, 9382
Address used since 08 May 2020
Wadestown, Wellington, 6012
Address used since 13 Mar 2019 |
Director | 13 Mar 2019 - 30 Nov 2024 |
|
Philip Ling
Oneroa, Waiheke Island, 1081
Address used since 26 Jun 2017 |
Director | 26 Jun 2017 - 11 Apr 2023 |
|
Edward John Harvey
Takapuna, Auckland, 0620
Address used since 01 Dec 2016 |
Director | 17 Oct 2013 - 31 May 2022 |
|
David Gregory Van Schaardenburg
Epsom, Auckland, 1023
Address used since 17 Oct 2013 |
Director | 17 Oct 2013 - 29 Aug 2019 |
|
Michael Peter Stiassny
St Heliers, Auckland, 1071
Address used since 17 Oct 2013 |
Director | 17 Oct 2013 - 30 Aug 2018 |
|
Paul John Duffy
121 Customs Street West, Auckland,
Address used since 22 Jul 2008 |
Director | 22 Jul 2008 - 16 Oct 2013 |
|
Alastair Burkitt Hasell
Main Beach, Gold Coast, Australia,
Address used since 22 Jul 2008 |
Director | 22 Jul 2008 - 31 Mar 2010 |
|
Mark Christian Hopkinson
Remuera, Auckland,
Address used since 22 Jul 2008 |
Director | 22 Jul 2008 - 10 Feb 2010 |
|
Denis Michael Wood
Epsom, Auckland,
Address used since 08 Apr 2009 |
Director | 08 Apr 2009 - 30 May 2009 |
|
Ian Crayley Hasell
Birkenhead, Auckland,
Address used since 22 Jul 2008 |
Director | 22 Jul 2008 - 08 Apr 2009 |
| Type | Used since | |
|---|---|---|
| Po Box 6320, Victoria Street West, Auckland, 1142 | Postal | 02 Feb 2023 |
| Level 12 , 34 Shortland Street , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 80 Greys Avenue, Auckland, 1010 | Registered & physical | 23 Dec 2011 - 06 Jul 2015 |
| Level 4, 80 Greys Avenue, Auckland | Physical & registered | 22 Jul 2008 - 23 Dec 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stride Property Limited Shareholder NZBN: 9429035963950 Entity (NZ Limited Company) |
34 Shortland Street Auckland 1010 |
23 Oct 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dnz Income Property Fund Limited Shareholder NZBN: 9429036358632 Company Number: 1234843 Entity |
22 Jul 2008 - 27 Jun 2010 | |
|
Dnz Income Property Fund Limited Shareholder NZBN: 9429036358632 Company Number: 1234843 Entity |
22 Jul 2008 - 27 Jun 2010 |
| Effective Date | 21 Jul 1991 |
| Name | Stride Property Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1308018 |
| Country of origin | NZ |
![]() |
Magoo Trustees Limited Level 10, The Dorchester Build |
![]() |
Vader Finance Limited Level 10, The Dorchester Building |
![]() |
Paraihe (brass) Properties Limited Level 10, The Dorchester Building |
![]() |
Marian Limited 34 Shortland Street |
![]() |
Taupaki Hunter Limited Level 10, The Dorchester Building |
![]() |
Lizell Investments Limited Level 10, The Dorchester Building |
|
Stride Property Limited Level 12 |
|
Stride Investment Management Limited Level 12 |
|
Beach Arena Limited Level 13 |
|
The Base Te Awa Limited Level 7, Vero Centre |
|
Masfen Holdings No.2 Limited Level 37, The Vero Centre |
|
Hunt Adams Forests Limited Floor 31 Vero Centre, 48 Shortland Street |