Stratos Technology Partners Limited (issued a New Zealand Business Number of 9429031150002) was registered on 04 Apr 2011. 2 addresses are currently in use by the company: 158 Hackthorne Road, Cashmere, Christchurch, 8022 (type: physical, registered). Stratos Technology Partners Limited used other names, namely: Canterbury Business Solutions Limited from 02 Apr 2011 to 01 Apr 2015. 88000 shares are allocated to 13 shareholders who belong to 7 shareholder groups. The first group contains 3 entities and holds 34999 shares (39.77 per cent of shares), namely:
Knutson, Steven Michael (a director) located at Redcliffs, Christchurch postcode 8081,
Sco Trustee Limited (an entity) located at Christchurch postcode 8141,
Knutson, Victoria Suzanne (an individual) located at Redcliffs, Christchurch postcode 8081. In the second group, a total of 3 shareholders hold 12.56 per cent of all shares (exactly 11052 shares); it includes
Latimer Trustees 2014 Limited (an entity) - located at Sydenham, Christchurch,
Johnson, Tiffany Fleur (an individual) - located at Cashmere, Christchurch,
Johnson, Philip Neil (an individual) - located at Cashmere, Christchurch. Next there is the 3rd group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Knutson, Steven Michael, located at Redcliffs, Christchurch (a director). "Computer consultancy service" (business classification M700010) is the category the ABS issued Stratos Technology Partners Limited. Businesscheck's database was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
158 Hackthorne Road, Cashmere, Christchurch, 8022 | Physical & registered & service | 04 Apr 2011 |
Name and Address | Role | Period |
---|---|---|
David William Carter
Cashmere, Christchurch, 8022
Address used since 04 Apr 2011 |
Director | 04 Apr 2011 - current |
Steven Michael Knutson
Halswell, Christchurch, 8025
Address used since 10 Aug 2015
Redcliffs, Christchurch, 8081
Address used since 06 Nov 2019 |
Director | 04 Apr 2011 - current |
Philip Neil Johnson
Cashmere, Christchurch, 8022
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Peter John Cummins
Burwood, Christchurch, 8083
Address used since 04 Apr 2011 |
Director | 04 Apr 2011 - 31 Oct 2019 |
158 Hackthorne Road , Cashmere , Christchurch , 8022 |
Shareholder Name | Address | Period |
---|---|---|
Knutson, Steven Michael Director |
Redcliffs Christchurch 8081 |
04 Apr 2011 - current |
Sco Trustee Limited Shareholder NZBN: 9429049902570 Entity (NZ Limited Company) |
Christchurch 8141 |
01 Oct 2021 - current |
Knutson, Victoria Suzanne Individual |
Redcliffs Christchurch 8081 |
01 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Latimer Trustees 2014 Limited Shareholder NZBN: 9429042215790 Entity (NZ Limited Company) |
Sydenham Christchurch 8011 |
01 Oct 2021 - current |
Johnson, Tiffany Fleur Individual |
Cashmere Christchurch 8022 |
01 Oct 2021 - current |
Johnson, Philip Neil Individual |
Cashmere Christchurch 8022 |
01 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Knutson, Steven Michael Director |
Redcliffs Christchurch 8081 |
04 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Eaves, David Kelvin Howard Individual |
Northwood Christchurch 8051 |
01 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholls, Howard Robert Individual |
Scarborough Christchurch 8081 |
01 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, David William Director |
Cashmere Christchurch 8022 |
04 Apr 2011 - current |
Hill, Jane Toni Individual |
Cashmere Christchurch 8022 |
01 Oct 2021 - current |
Carter, Kate Barbara Individual |
Cashmere Christchurch 8022 |
01 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, David William Director |
Cashmere Christchurch 8022 |
04 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Ashby, Dean Graeme Individual |
Rd 2 Swannanoa 7692 |
01 Oct 2021 - 31 May 2023 |
Cummins, Peter John Individual |
Burwood Christchurch 8083 |
04 Apr 2011 - 19 Nov 2019 |
Signal Hill Limited 2 Westenra Terrace |
|
Mr Edmund Limited 2 Westenra Terrace |
|
G.d.horne Solicitors Nominee Company Limited 5 Westenra Terrace |
|
O'neill Endeavours Limited 159 Hackthorne Road |
|
Thevirtual Limited 9a Westenra Terrace |
|
Artifact Imaging Systems Limited 9a Westenra Terrace |
Treshna Enterprises Limited 16 Iles Lane |
Propeller Limited 2a St Vincent Terrace |
Eradus Holdings Limited 20 Hackthorne Road |
Hermes Technology Limited 25 Shalamar Drive |
Rjoc Limited 9 Nutfield Lane |
Data Two Limited 238 Barrington Street |