Straitnz Limited (issued an NZ business number of 9429043418862) was started on 09 Nov 2016. 5 addresess are currently in use by the company: Po Box 1144, Wellington, 6140 (type: postal, office). Level 5, 120 Featherston Street, Wellington had been their registered address, until 06 Jun 2023. Straitnz Limited used other aliases, namely: Apollo Bidco Limited from 08 Nov 2016 to 31 Oct 2017. 65000001 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 65000001 shares (100% of shares), namely:
Straitnz Finance Limited (an entity) located at Wellington Central, Wellington postcode 6011. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued to Straitnz Limited. The Businesscheck data was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 120 Featherston Street, Wellington, 6011 | Physical | 03 Nov 2017 |
Level 6, 36 Customhouse Quay, Wellington, 6011 | Registered & service | 06 Jun 2023 |
Po Box 1144, Wellington, 6140 | Postal | 02 Nov 2023 |
Level 6, 36 Customhouse Quay, Wellington, 6011 | Office & delivery | 02 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
William John Dady
Drury, 2579
Address used since 07 Jun 2022 |
Director | 07 Jun 2022 - current |
Shane Mcmahon
Orakei, Auckland, 1071
Address used since 01 Mar 2023 |
Director | 01 Mar 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 07 Jun 2022 |
Director | 07 Jun 2022 - 30 Jun 2023 |
Louise Grahame Struthers
Ponsonby, Auckland, 1011
Address used since 07 Mar 2017 |
Director | 07 Mar 2017 - 11 Nov 2022 |
Timothy John Cooper
Victoria, 3186
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - 07 Jun 2022 |
Jack Lawrence Horder
Nsw, 2220
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - 07 Jun 2022 |
Mark Anthony Mclean
Victoria, 3186
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - 07 Jun 2022 |
Cameron Alexander Buchanan
Kew, Vic, 3101
Address used since 01 Jan 1970
Cabarita Beach, Nsw, 2488
Address used since 14 Jan 2021
Chapel Hill, Qld, 4069
Address used since 08 Nov 2019
Pullenvale, Qld, 4069
Address used since 09 Nov 2016 |
Director | 09 Nov 2016 - 31 Mar 2022 |
William John Lawrence Middleton
Paddington, Nsw, 2021
Address used since 01 Oct 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 |
Director | 19 Apr 2017 - 31 Mar 2022 |
Patrick John Rodden
Bellevue Hill, Nsw, 2023
Address used since 01 Jan 1970
Bellevue Hill, Nsw, 2023
Address used since 09 Nov 2016 |
Director | 09 Nov 2016 - 19 Apr 2017 |
Type | Used since | |
---|---|---|
Level 6, 36 Customhouse Quay, Wellington, 6011 | Office & delivery | 02 Nov 2023 |
Previous address | Type | Period |
---|---|---|
Level 5, 120 Featherston Street, Wellington, 6011 | Registered & service | 03 Nov 2017 - 06 Jun 2023 |
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 | Physical & registered | 09 Nov 2016 - 03 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Straitnz Finance Limited Shareholder NZBN: 9429045934896 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
01 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Straitnz Holdings Limited Shareholder NZBN: 9429043418688 Company Number: 6157534 Entity |
09 Nov 2016 - 01 Feb 2017 | |
Straitnz Holdings Limited Shareholder NZBN: 9429043418688 Company Number: 6157534 Entity |
09 Nov 2016 - 01 Feb 2017 | |
Apollo Holdco Limited Shareholder NZBN: 9429043418688 Company Number: 6157534 Entity |
09 Nov 2016 - 01 Feb 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 |
Stewart Capital Holdings Limited 120 Featherston Street |
|
Ddr Holdings Limited Level 3 |
|
Sievwrights Trustee Services (no.4) Limited Level 1, Advice First House |
|
Goldco International Limited Level 3 |
|
New Zealand Lifetime Income Limited 120 Featherston Street |
|
New Zealand Income Guarantee Limited 120 Featherston Street |
Gamescape Limited Russell Mcveagh |
Kiwiplan Packaging Systems Nz Level 7, The Bayleys Building |
Catalyst International Limited Floor 7, 154 Featherston Street |
Fairway Resolution Holdings Limited 142 Lambton Quay |
Damwatch Management Limited Level 3 |
Damwatch Holdings Limited Level 3 |