Strauss Limited (New Zealand Business Number 9429030546509) was launched on 20 Aug 2012. 3 addresses are currently in use by the company: 187 Ocean View Road, Oneroa, Waiheke Island, 1081 (type: service, registered). 10 Park Point Drive, Waiheke Island had been their registered address, up until 07 Sep 2022. 100 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 49 shares (49 per cent of shares), namely:
Q.t.l. Trustees (No.38) Limited (an entity) located at Newmarket, Auckland postcode 1023,
Kelland, Deborah Susan (a director) located at Oneroa, Waiheke Island postcode 1081. In the second group, a total of 2 shareholders hold 49 per cent of all shares (exactly 49 shares); it includes
Kelland, Deborah Susan (a director) - located at Oneroa, Waiheke Island,
Nelson, Chelsea Victoria (an individual) - located at Surfdale, Waiheke Island. The third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Nelson, Chelsea Victoria, located at Surfdale, Waiheke Island (an individual). "Investment - financial assets" (ANZSIC K624040) is the classification the Australian Bureau of Statistics issued Strauss Limited. Businesscheck's data was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Park Point Drive, Waiheke Island, 1971 | Physical & service | 12 May 2020 |
187 Ocean View Road, Oneroa, Waiheke Island, 1081 | Registered | 07 Sep 2022 |
187 Ocean View Road, Oneroa, Waiheke Island, 1081 | Service | 07 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Deborah Susan Kelland
Oneroa, Waiheke Island, 1081
Address used since 30 Aug 2022
Waiheke Island, 1971
Address used since 04 May 2020
Oneroa, Waiheke Island, 1081
Address used since 03 Aug 2016 |
Director | 20 Aug 2012 - current |
Suzanne Christine Nelson
Waiheke Island, 1971
Address used since 04 May 2020
Oneroa, Waiheke Island, 1081
Address used since 03 Aug 2016 |
Director | 30 Apr 2013 - 11 May 2020 |
10 Park Point Drive , Waiheke Island , 1971 |
Previous address | Type | Period |
---|---|---|
10 Park Point Drive, Waiheke Island, 1971 | Registered | 12 May 2020 - 07 Sep 2022 |
58 Sartors Avenue, Browns Bay, Auckland, 0630 | Registered & physical | 10 Feb 2020 - 12 May 2020 |
18 Tonkin Drive, Sunnynook, Auckland, 0620 | Physical & registered | 12 Mar 2019 - 10 Feb 2020 |
51 Sycamore Drive, Sunnynook, Auckland, 0620 | Registered | 31 Jul 2018 - 12 Mar 2019 |
95 Bond Crescent, Forrest Hill, Auckland, 0620 | Registered | 30 Aug 2017 - 31 Jul 2018 |
95 Bond Crescent, Forrest Hill, Auckland, 0620 | Physical | 30 Aug 2017 - 12 Mar 2019 |
63 Hauraki Road, Oneroa, Waiheke Island, 1081 | Registered & physical | 07 Sep 2015 - 30 Aug 2017 |
78 Korora Road, Oneroa, Waiheke Island, 1081 | Physical & registered | 20 Aug 2012 - 07 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Q.t.l. Trustees (no.38) Limited Shareholder NZBN: 9429034134863 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
20 May 2016 - current |
Kelland, Deborah Susan Director |
Oneroa Waiheke Island 1081 |
20 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Kelland, Deborah Susan Director |
Oneroa Waiheke Island 1081 |
20 Aug 2012 - current |
Nelson, Chelsea Victoria Individual |
Surfdale Waiheke Island 1081 |
03 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Nelson, Chelsea Victoria Individual |
Surfdale Waiheke Island 1081 |
03 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Kelland, Deborah Susan Director |
Oneroa Waiheke Island 1081 |
20 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Nelson, Suzanne Christine Individual |
Waiheke Island 1971 |
20 Aug 2012 - 07 Sep 2021 |
Nelson, Suzanne Christine Individual |
Waiheke Island 1971 |
20 Aug 2012 - 07 Sep 2021 |
Nelson, Suzanne Christine Individual |
Waiheke Island 1971 |
20 Aug 2012 - 07 Sep 2021 |
Nelson, Suzanne Christine Individual |
Waiheke Island 1971 |
20 Aug 2012 - 07 Sep 2021 |
De Villiers, Nicola Individual |
Oneroa Waiheke Island 1081 |
12 Aug 2013 - 03 Aug 2016 |
Blackwell, Simon Charles Individual |
Parnell Auckland 1052 |
20 Aug 2012 - 20 May 2016 |
Anderson, Wayne Derek Individual |
Parnell Auckland 1052 |
20 Aug 2012 - 20 May 2016 |
Lotis Limited 93 Bond Crescent |
|
Sum Kim Ui Church Charitable Trust 3/87 Bond Crescent |
|
Emerging Technology Youth Movement New Zealand Limited 5 Altona Road |
|
Chevron Trustees Limited 96 Bond Crescent |
|
Calloch Limited 96 Bond Crescent |
|
Rockwell International Limited 96 Bond Crescent |
Hopwood Investments Limited 101 Wairau Road |
Merenti Limited 72 Shakespear Road |
Brian Murray Limited 80 Sunnybrae Rd |
Bgmk Limited 136a East Coast Road |
The Feds Network NZ Limited Unit 1 2 Rangitira Avenue |
P And T Hayes Trustee Limited 60 Meadowvale Avenue |