Straitnz Holdings Limited (New Zealand Business Number 9429043418688) was launched on 08 Nov 2016. 7 addresess are in use by the company: Po Box 1144, Wellington, Wellington, 6140 (type: postal, office). Level 30, Vero Centre, 48 Shortland Street, Auckland had been their physical address, up to 27 Oct 2017. Straitnz Holdings Limited used more names, namely: Apollo Holdco Limited from 08 Nov 2016 to 31 Oct 2017. 1228282 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1228282 shares (100 per cent of shares), namely:
Burgundy Bidco Limited (an entity) located at Wellington postcode 6011. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the ABS issued Straitnz Holdings Limited. Businesscheck's information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 120 Featherston Street, Wellington, 6011 | Physical & service | 27 Oct 2017 |
Level 5, 120 Featherston Street, Wellington, 6011 | Registered | 11 Oct 2018 |
Level 6, 36 Customhouse Quay, Wellington, 6011 | Registered & service | 06 Jun 2023 |
Po Box 1144, Wellington, Wellington, 6140 | Postal | 02 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Mark Anthony Mclean
Victoria, 3186
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
Jack Lawrence Horder
Nsw, 2220
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
Timothy John Cooper
Victoria, 3186
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
Shane Patrick Mcmahon
Orakei, Auckland, 1071
Address used since 28 Feb 2023 |
Director | 28 Feb 2023 - current |
Louise Grahame Struthers
Ponsonby, Auckland, 1011
Address used since 07 Mar 2017 |
Director | 07 Mar 2017 - 11 Nov 2022 |
Cameron Alexander Buchanan
Kew, Vic, 3101
Address used since 01 Jan 1970
Cabarita Beach, Nsw, 2488
Address used since 14 Jan 2021
Kew, Vic, 3101
Address used since 01 Jan 1970
Pullenvale, Qld, 4069
Address used since 08 Nov 2016
Chapel Hill, Qld, 4069
Address used since 08 Nov 2019 |
Director | 08 Nov 2016 - 31 Mar 2022 |
William John Lawrence Middleton
Paddington, Nsw, 2021
Address used since 22 Sep 2021
87 Ocean Street, Woollahra, Nsw, 2025
Address used since 03 Mar 2017 |
Director | 03 Mar 2017 - 31 Mar 2022 |
Jeremy Alexander Mckenzie Stevenson
Unley, Sa, 5061
Address used since 01 Jan 1970
Bondi, Nsw, 2026
Address used since 27 Jul 2021
Bondi, Nsw, 2026
Address used since 19 Apr 2017
Unley, Sa, 5061
Address used since 01 Jan 1970 |
Director | 19 Apr 2017 - 31 Mar 2022 |
Jeremy Mark Tasker
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Mosman, Sydney, Nsw, 2088
Address used since 27 Jun 2018 |
Director | 27 Jun 2018 - 31 Mar 2022 |
Richard Jeffrey Turner
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Glen Iris, Melbourne, Vic, 3146
Address used since 20 Nov 2020 |
Director | 20 Nov 2020 - 31 Mar 2022 |
Robert Stephen Chilov
Level 6, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Kew, Victoria, 3101
Address used since 31 Jan 2019 |
Director | 31 Jan 2019 - 20 Nov 2020 |
Patrick John Rodden
Bellevue Hill, Nsw, 2023
Address used since 01 Jan 1970
Bellevue Hill, Nsw, 2023
Address used since 08 Nov 2016
Bellevue Hill, Nsw, 2023
Address used since 01 Jan 1970 |
Director | 08 Nov 2016 - 19 Apr 2017 |
Type | Used since | |
---|---|---|
Po Box 1144, Wellington, Wellington, 6140 | Postal | 02 Nov 2023 |
Level 6, 36 Customhouse Quay, Wellington, 6011 | Office & delivery | 02 Nov 2023 |
Previous address | Type | Period |
---|---|---|
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 | Physical | 08 Nov 2016 - 27 Oct 2017 |
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 | Registered | 08 Nov 2016 - 11 Oct 2018 |
Shareholder Name | Address | Period |
---|---|---|
Burgundy Bidco Limited Shareholder NZBN: 9429050155026 Entity (NZ Limited Company) |
Wellington 6011 |
01 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
C.r. Raymond Investments Limited Shareholder NZBN: 9429045994982 Company Number: 6250128 Entity |
Highland Park Auckland 2010 |
28 Mar 2017 - 18 Jan 2021 |
Menzies, Edward Henry Individual |
Ohariu Wellington 6037 |
27 Mar 2017 - 01 Apr 2022 |
Glover, John Clive Individual |
Plimmerton Porirua 5026 |
27 Mar 2017 - 01 Apr 2022 |
Essential Shipco 1 Pty Limited Company Number: 627 002 886 Other |
Sydney, Nsw 2000 |
29 Jun 2018 - 01 Apr 2022 |
Struthers, Louise Grahame Individual |
Ponsonby Auckland 1011 |
27 Mar 2017 - 01 Apr 2022 |
Coyle, Simon David Individual |
Te Awamutu Te Awamutu 3800 |
04 Jul 2017 - 01 Apr 2022 |
Duggan, Stephen Michael Individual |
Karori 6012 |
04 Jul 2017 - 01 Apr 2022 |
Coyle, Lonee Maree Individual |
Te Awamutu Te Awamutu 3800 |
04 Jul 2017 - 01 Apr 2022 |
Pratt, Christine Maree Individual |
Hamilton 3290 |
04 Jul 2017 - 01 Apr 2022 |
Duggan, Stephen Michael Individual |
Karori 6012 |
04 Jul 2017 - 01 Apr 2022 |
Coyle, Simon David Individual |
Te Awamutu Te Awamutu 3800 |
04 Jul 2017 - 01 Apr 2022 |
Perpetual Trustee Company Limited Other |
123 Pitt Street Sydney, Nsw 2000 |
21 Dec 2016 - 01 Apr 2022 |
Perpetual Trustee Company Limited Other |
123 Pitt Street Sydney, Nsw 2000 |
21 Dec 2016 - 01 Apr 2022 |
Perpetual Trustee Company Limited Other |
123 Pitt Street Sydney, Nsw 2000 |
21 Dec 2016 - 01 Apr 2022 |
Macquarie Corporate Holdings Pty Limited Company Number: 54 096 705 109 Other |
Nsw 2000 |
29 Jun 2018 - 01 Apr 2022 |
Louise Grahame Struthers Director |
Ponsonby Auckland 1011 |
27 Mar 2017 - 01 Apr 2022 |
Louise Grahame Struthers Director |
Ponsonby Auckland 1011 |
27 Mar 2017 - 01 Apr 2022 |
Coyle, Lonee Maree Individual |
Te Awamutu Te Awamutu 3800 |
04 Jul 2017 - 01 Apr 2022 |
Glover, John Clive Individual |
Plimmerton Porirua 5026 |
27 Mar 2017 - 01 Apr 2022 |
Essential Shipco 5 Pty Limited Company Number: 627 003 007 Other |
Sydney, Nsw 2000 |
29 Jun 2018 - 01 Apr 2022 |
Essential Shipco 4 Pty Limited Company Number: 627 003 712 Other |
Sydney, Nsw 2000 |
29 Jun 2018 - 01 Apr 2022 |
Essential Shipco 3 Pty Limited Company Number: 627 003 703 Other |
Sydney, Nsw 2000 |
29 Jun 2018 - 01 Apr 2022 |
Essential Shipco 2 Pty Limited Company Number: 627 003 696 Other |
Sydney, Nsw 2000 |
29 Jun 2018 - 01 Apr 2022 |
Menzies, Edward Henry Individual |
Ohariu Wellington 6037 |
27 Mar 2017 - 01 Apr 2022 |
Cpec 8 Holdings Pte. Ltd Other |
Robinson 112 068902 |
21 Dec 2016 - 01 Apr 2022 |
Pratt, Christine Maree Individual |
Hamilton 3290 |
04 Jul 2017 - 01 Apr 2022 |
C.r. Raymond Investments Limited Shareholder NZBN: 9429045994982 Company Number: 6250128 Entity |
Highland Park Auckland 2010 |
28 Mar 2017 - 18 Jan 2021 |
C.r. Raymond Investments Limited Shareholder NZBN: 9429045994982 Company Number: 6250128 Entity |
Highland Park Auckland 2010 |
28 Mar 2017 - 18 Jan 2021 |
Champ Iv Management Pty Ltd Company Number: 605734772 Other |
08 Nov 2016 - 21 Dec 2016 | |
Bowley, Gavin Albert Individual |
Halswell Christchurch 8025 |
27 Mar 2017 - 31 Jan 2018 |
Champ Iv Management Pty Ltd Company Number: 605734772 Other |
08 Nov 2016 - 21 Dec 2016 | |
Bowley, Helen Joy Individual |
Halswell Christchurch 8025 |
27 Mar 2017 - 31 Jan 2018 |
Zuckerman, Barry Grant Individual |
Bellevue Hill Nsw 2023 |
08 Nov 2016 - 21 Dec 2016 |
Raymond, Barry Dean Individual |
Pukekohe Pukekohe 2120 |
27 Mar 2017 - 28 Mar 2017 |
Effective Date | 30 Sep 2021 |
Name | Cpec 8 Holdings Pte. Ltd |
Type | Private Company Limited By Shares |
Country of origin | SG |
Address |
112 Robinson Road #05-01 Robinson 112 068902 |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |
Kaingaroa Investments Limited Level 22, Vero Centre |
Kaingaroa Timberlands Limited Level 22, Vero Centre |
Nib NZ Holdings Limited 88 Shortland Street |
Aramex New Zealand Holdings Limited 48 Shortland Street |
Jya Food Limited Level 8 Aig Building |
Glendhu Bay Trustees Limited Level 3 |