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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Straitnz Holdings Limited Shareholder NZBN: 9429043418688 Entity (NZ Limited Company) |
Wellington 6011 |
31 Jan 2017 - current |
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 |
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 |