General information

Strategic Leisure (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429037270421
New Zealand Business Number
1033518
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M696205 - Business Consultant Service
Industry classification codes with description

Strategic Leisure (New Zealand) Limited (issued a business number of 9429037270421) was started on 06 Jun 2000. 3 addresses are in use by the company: 70 Chamberlain Street, Tahunanui, Nelson, 7011 (type: registered, physical). 56 Chamberlain Street, Tahunanui, Nelson had been their registered address, until 05 Apr 2016. Strategic Leisure (New Zealand) Limited used other aliases, namely: Global Leisure Group Limited from 25 Oct 2000 to 17 May 2014, Best Value (N.z.) Limited (06 Jun 2000 to 25 Oct 2000). 2250 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1800 shares (80 per cent of shares), namely:
Allan, David Keinan (an individual) located at Tahunanui, Nelson postcode 7011. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (450 shares); it includes
Deverick, Joanne Yvonne (an individual) - located at Tahunanui, Nelson. "Business consultant service" (ANZSIC M696205) is the classification the Australian Bureau of Statistics issued Strategic Leisure (New Zealand) Limited. The Businesscheck database was last updated on 01 Apr 2024.

Current address Type Used since
70 Chamberlain Street, Nelson, 7011 Other (Address For Share Register) 28 Mar 2016
70 Chamberlain Street, Tahunanui, Nelson, 7011 Registered & physical & service 05 Apr 2016
Contact info
64 27 2290087
Phone (Phone)
Davea@glg.nz
Email
No website
Website
Directors
Name and Address Role Period
David Keinan Allan
Nelson, Nelson, 7011
Address used since 29 Aug 2016
Tahunanui, Nelson, 7011
Address used since 01 Aug 2019
Director 15 Mar 2001 - current
Robert James Greenaway
Nelson, Nelson, 7010
Address used since 03 Aug 2010
Director 15 Mar 2001 - 16 May 2014
Garry Edward Henshall
Maldon, Victoria 3463, Australia,
Address used since 15 Mar 2001
Director 15 Mar 2001 - 16 May 2014
Richard Gareth Moore-jones
Ohope, Ohope, 3121
Address used since 03 Aug 2010
Director 15 Mar 2001 - 16 May 2014
Peter Burley
Halswell, Christchurch, 8025
Address used since 22 Jun 2012
Director 22 Jun 2012 - 16 May 2014
Anthony Gilbert Stallard
Nelson,
Address used since 06 Jun 2000
Director 06 Jun 2000 - 15 Mar 2001
Addresses
Principal place of activity
70 Chamberlain Street , Tahunanui , Nelson , 7011
Previous address Type Period
56 Chamberlain Street, Tahunanui, Nelson, 7011 Registered 08 Sep 2014 - 05 Apr 2016
56 Chamberlain Street, Nelson Registered 20 Aug 2004 - 08 Sep 2014
56 Chamberlain Street, Nelson Physical 20 Aug 2004 - 05 Apr 2016
11 Buxton Square, Nelson Physical 07 Jun 2000 - 20 Aug 2004
11 Buxton Square, Nelson Registered 06 Jun 2000 - 20 Aug 2004
Financial Data
Financial info
2250
Total number of Shares
August
Annual return filing month
28 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1800
Shareholder Name Address Period
Allan, David Keinan
Individual
Tahunanui
Nelson
7011
06 Jun 2000 - current
Shares Allocation #2 Number of Shares: 450
Shareholder Name Address Period
Deverick, Joanne Yvonne
Individual
Tahunanui
Nelson
7011
02 Feb 2016 - current

Historic shareholders

Shareholder Name Address Period
Moore-jones, Richard Gareth
Individual
Ngaio
Wellington
06 Jun 2000 - 17 May 2014
Henshall, Garry Edward
Individual
Maldon
Victoria 3463, Australia
06 Jun 2000 - 17 May 2014
Greenaway, Robert James
Individual
Christchurch
06 Jun 2000 - 17 May 2014
Burley, Peter
Individual
Halswell
Christchurch
8025
01 Aug 2012 - 17 May 2014
Location
Companies nearby
Similar companies
3rd Eye Facilitation Limited
13 Rangiora Terrace
Link Economics Limited
23 Champion Terrace
Triple One Care Christchurch Limited
16 Champion Terrace
Serient Limited
16 Champion Tce
Jvb Consultancy Limited
11 Calamaras Street
Peter Millward Associates Limited
Flat 2, 86 The Ridgeway