Straitsman Limited (New Zealand Business Number 9429031413626) was started on 23 Aug 2010. 5 addresess are in use by the company: Level 6, 36 Customhouse Quay, Wellington, 6011 (type: office, registered). 18 Maniapoto Street, Otorohanga had been their physical address, up to 04 Aug 2017. 30000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 30000 shares (100 per cent of shares), namely:
Straitnz Limited (an entity) located at 36 Customhouse Quay, Wellington postcode 6011. "Water transport (vessels over 45 metres length and 500 tonnes displacement)" (business classification I481040) is the classification the ABS issued Straitsman Limited. The Businesscheck database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 120 Featherston Street, Wellington, 6011 | Physical & registered & service | 04 Aug 2017 |
Level 6, 36 Customhouse Quay, Wellington, 6011 | Registered & service | 06 Jun 2023 |
Level 6, 36 Customhouse Quay, Wellington, 6011 | Office | 21 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Shane Mcmahon
Orakei, Auckland, 1071
Address used since 01 Mar 2023 |
Director | 01 Mar 2023 - current |
William John Dady
Drury, 2579
Address used since 30 Jun 2023 |
Director | 30 Jun 2023 - current |
Bryan Charles Lau Young
Brooklyn, Wellington, 6021
Address used since 01 Dec 2023 |
Director | 01 Dec 2023 - current |
Jarrod Micheal Steward
Johnsonville, Wellington, 6037
Address used since 30 Jun 2023 |
Director | 30 Jun 2023 - 01 Dec 2023 |
Stephen Michael Duggan
Karori, Wellington, 6012
Address used since 10 Nov 2017
Karori, Wellington, 6012
Address used since 09 Mar 2017 |
Director | 09 Mar 2017 - 30 Jun 2023 |
John Clive Glover
Plimmerton, Porirua, 5026
Address used since 09 Mar 2017 |
Director | 09 Mar 2017 - 30 Jun 2023 |
Louise Grahame Struthers
Ponsonby, Auckland, 1011
Address used since 09 Mar 2017 |
Director | 09 Mar 2017 - 17 Nov 2022 |
Sheryl Ann Ellison
Mount Maunganui, Mount Maunganui, 3116
Address used since 10 Feb 2017 |
Director | 23 Aug 2010 - 09 Mar 2017 |
Peter James Barker
Mount Maunganui, Mount Maunganui, 3116
Address used since 12 Oct 2016 |
Director | 09 Dec 2011 - 09 Mar 2017 |
James Barker
Mount Manganui, 3116
Address used since 23 Aug 2010 |
Director | 23 Aug 2010 - 28 Aug 2016 |
Previous address | Type | Period |
---|---|---|
18 Maniapoto Street, Otorohanga, 3900 | Physical & registered | 23 Aug 2010 - 04 Aug 2017 |
Shareholder Name | Address | Period |
---|---|---|
Straitnz Limited Shareholder NZBN: 9429043418862 Entity (NZ Limited Company) |
36 Customhouse Quay Wellington 6011 |
10 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Barker Shipping Trustees Limited Shareholder NZBN: 9429036257973 Company Number: 1253091 Entity |
23 Aug 2010 - 10 Mar 2017 | |
Barker Shipping Trustees Limited Shareholder NZBN: 9429036257973 Company Number: 1253091 Entity |
23 Aug 2010 - 10 Mar 2017 |
Effective Date | 09 Mar 2017 |
Name | Straitnz Limited |
Type | Ltd |
Ultimate Holding Company Number | 6157928 |
Country of origin | NZ |
Address |
Level 30, Vero Centre 48 Shortland Street Auckland 1140 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Coastal Bulk Shipping Limited 9 Sir James Wattie Drive |
Cma Cgm Group Agencies (new Zealand) Limited Level 2, 32-34 Mahuhu Crescent |
Maersk Connect New Zealand Limited Level 3, 2 Graham Street |