General information

Straitnz Finance Limited

Type: NZ Limited Company (Ltd)
9429045934896
New Zealand Business Number
6223768
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Straitnz Finance Limited (issued a New Zealand Business Number of 9429045934896) was incorporated on 31 Jan 2017. 7 addresess are in use by the company: Po Box 1144, Wellington, Wellington, 6140 (type: postal, office). 120 Featherston Street, Wellington Central, Wellington had been their registered address, until 15 Oct 2019. Straitnz Finance Limited used more aliases, namely: Apollo Midco Limited from 31 Jan 2017 to 31 Oct 2017. 65000001 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 65000001 shares (100 per cent of shares), namely:
Straitnz Holdings Limited (an entity) located at Wellington postcode 6011. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued Straitnz Finance Limited. Our database was updated on 05 Apr 2024.

Current address Type Used since
Level 5, 120 Featherston Street, Wellington, 6011 Physical & service 08 Nov 2017
120 Featherston Street, Wellington Central, Wellington, 6011 Registered 15 Oct 2019
36 Customhouse Quay, Wellington Central, Wellington, 6011 Registered & service 06 Jun 2023
Po Box 1144, Wellington, Wellington, 6140 Postal 02 Nov 2023
Contact info
No website
Website
Directors
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
Mark Anthony Mclean
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
Timothy John Cooper
Victoria, 3186
Address used since 31 Mar 2022
Director 31 Mar 2022 - 07 Jun 2022
Cameron Alexander Buchanan
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 31 Jan 2017
Kew, Vic, 3101
Address used since 01 Jan 1970
Chapel Hill, Qld, 4069
Address used since 08 Nov 2019
Director 31 Jan 2017 - 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
Bondi, Nsw, 2026
Address used since 27 Jul 2021
Unley, Sa, 5061
Address used since 01 Jan 1970
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
Patrick John Rodden
Bellevue Hill, Nsw, 2023
Address used since 01 Jan 1970
Bellevue Hill, Nsw, 2023
Address used since 01 Jan 1970
Bellevue Hill, Nsw, 2023
Address used since 31 Jan 2017
Director 31 Jan 2017 - 19 Apr 2017
Addresses
Other active addresses
Type Used since
Po Box 1144, Wellington, Wellington, 6140 Postal 02 Nov 2023
36 Customhouse Quay, Wellington Central, Wellington, 6011 Office & delivery 02 Nov 2023
Previous address Type Period
120 Featherston Street, Wellington Central, Wellington, 6011 Registered 11 Oct 2018 - 15 Oct 2019
The Vero Centre, Level 25, 48 Shortland Street, Auckland Central, Auckland, 1010 Registered 31 Jan 2017 - 11 Oct 2018
The Vero Centre, Level 25, 48 Shortland Street, Auckland Central, Auckland, 1010 Physical 31 Jan 2017 - 08 Nov 2017
Financial Data
Financial info
65000001
Total number of Shares
October
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 65000001
Shareholder Name Address Period
Straitnz Holdings Limited
Shareholder NZBN: 9429043418688
Entity (NZ Limited Company)
Wellington
6011
31 Jan 2017 - current

Ultimate Holding Company
Effective Date 30 Sep 2021
Name Cpec 8 Holdings Pte. Ltd
Type Private Company Limited By Shares
Ultimate Holding Company Number 91524515
Country of origin SG
Address 112 Robinson Road, #05-01
Robinson 112 068902
Location
Companies nearby
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
Similar companies
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