29 The Strand Limited (issued an NZ business identifier of 9429035499817) was incorporated on 04 Mar 2004. 2 addresses are in use by the company: 20 Calman Place, Chatswood, Auckland, 0626 (type: registered, physical). 12 Cove Lane, Mount Wellington, Auckland had been their registered address, up until 14 Mar 2022. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 334 shares (33.4 per cent of shares), namely:
Pritchard, Clark Loren (a director) located at Chatswood, Auckland postcode 0626. When considering the second group, a total of 1 shareholder holds 33.3 per cent of all shares (333 shares); it includes
Pritchard, Marshall Stanley (a director) - located at Bayswater, Wa. Next there is the next group of shareholders, share allocation (333 shares, 33.3%) belongs to 1 entity, namely:
Stirling, Lauren Bailey Isabel, located at San Remo, Wa (a director). Our database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
20 Calman Place, Chatswood, Auckland, 0626 | Registered & physical & service | 14 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Lauren Bailey Isabel Stirling
San Remo, Wa, 6210
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - current |
Marshall Stanley Pritchard
Bayswater, Wa, 6053
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - current |
Clark Loren Pritchard
Chatswood, Auckland, 0626
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - current |
Claire Annette Child
Mount Wellington, Auckland, 1060
Address used since 03 Aug 2021 |
Director | 03 Aug 2021 - 15 Oct 2021 |
Peter George Pritchard
Russell, 0202
Address used since 21 Nov 2011 |
Director | 04 Mar 2004 - 03 Aug 2021 |
Previous address | Type | Period |
---|---|---|
12 Cove Lane, Mount Wellington, Auckland, 1060 | Registered | 21 Jul 2021 - 14 Mar 2022 |
29 Cove Lane, Mt Wellington, Auckland, 1060 | Physical | 20 Jul 2021 - 14 Mar 2022 |
29 Cove Lane, Mt Wellington, Auckland, 1060 | Registered | 20 Jul 2021 - 21 Jul 2021 |
Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 | Physical & registered | 07 Dec 2017 - 20 Jul 2021 |
101 Wairau Road, Wairau Valley, Auckland, 0627 | Registered & physical | 04 Aug 2015 - 07 Dec 2017 |
Level 1,46 Hurstmere Road, Takapuna, Auckland, 0622 | Registered & physical | 29 Nov 2011 - 04 Aug 2015 |
Level 1,46 Hurstmere Road, Takapuna, North Shore City, 0622 | Registered & physical | 22 Nov 2010 - 29 Nov 2011 |
86 Nelson Street, Auckland Central | Registered & physical | 04 Mar 2004 - 22 Nov 2010 |
Shareholder Name | Address | Period |
---|---|---|
Pritchard, Clark Loren Director |
Chatswood Auckland 0626 |
23 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Pritchard, Marshall Stanley Director |
Bayswater, Wa 6053 |
23 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Stirling, Lauren Bailey Isabel Director |
San Remo, Wa 6210 |
23 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Pritchard, Peter George Individual |
Russell 0202 |
04 Mar 2004 - 23 Feb 2022 |
Ringlock Limited Level 2, 182 Vivian Street |
|
Tsn Retail Limited Level 2, 35 Ghuznee Street |
|
Arada Promotions Limited Level 2, 182 Vivian Street |
|
Loomio Limited Level 2, 275 Cuba Street |
|
Pathfinder Consulting Limited Level 3, 44 Victoria Street |
|
Ping Identity NZ Limited Level 1, 79 Taranaki Street |