Strada Corporation Limited (issued an NZ business number of 9429039113870) was launched on 31 May 1991. 7 addresess are in use by the company: 15 Galileo Street, Ngaruawahia, Ngaruawahia, 3720 (type: registered, physical). Westpac House, 430 Victoria Street, Hamilton Central, Hamilton had been their registered address, up to 13 Jul 2020. Strada Corporation Limited used more names, namely: Tanlaw Corporation Limited from 31 May 1991 to 01 Jul 2009. 2500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2500000 shares (100 per cent of shares), namely:
Waikato District Council (an other) located at Ngaruawahia postcode 3742. Our database was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
8 Brownlee Avenue, Ngaruawahia, 3742 | Other (Address for Records) & records (Address for Records) | 27 Jun 2013 |
15 Galileo Street, Ngaruawahia, Ngaruawahia, 3720 | Postal & office & delivery | 03 Jul 2020 |
15 Galileo Street, Ngaruawahia, Ngaruawahia, 3720 | Registered & physical & service | 13 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Gavin John Ion
St James Park, Hamilton, 3210
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - current |
Peter Michael De Luca
Hillcrest, Hamilton, 3216
Address used since 29 Jun 2016 |
Director | 28 Aug 2001 - 31 Jan 2020 |
Dallas Brent Fisher
Rd 3, Hamilton, 3283
Address used since 13 Feb 2012 |
Director | 13 Feb 2012 - 31 May 2018 |
Traci Tania Paretewehenga Houpapa
Hillcrest, Hamilton, 3216
Address used since 02 Jun 2010 |
Director | 26 Oct 2007 - 21 Jun 2017 |
Julian Macdonald Elder
Rd 5, Hamilton, 3285
Address used since 21 Jan 2014 |
Director | 21 Jan 2014 - 21 Jun 2017 |
Lawrence Henry Pilling
Saint Andrews, Hamilton, 3200
Address used since 02 Jun 2010 |
Director | 01 Apr 2008 - 09 Oct 2014 |
Brent Lawrence Glover
R D 3, Tamahere, Hamilton,
Address used since 26 Sep 2005 |
Director | 26 Sep 2005 - 25 Aug 2011 |
Peter John Charles Rogers
Hamilton,
Address used since 20 Sep 2002 |
Director | 20 Sep 2002 - 29 Sep 2008 |
Barry Coombes
Hamilton,
Address used since 21 Sep 2001 |
Director | 21 Sep 2001 - 24 Sep 2007 |
Peter Alexander Hughlings Jackson
Te Akau,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 26 Sep 2005 |
Laurence Ronald Mcdowall
Hamilton,
Address used since 03 Apr 1992 |
Director | 03 Apr 1992 - 20 Sep 2002 |
Richard Paul Thomson
Hamilton,
Address used since 03 Apr 1992 |
Director | 03 Apr 1992 - 21 Sep 2001 |
Patrick Terence Phillips
Hamilton,
Address used since 28 Sep 1995 |
Director | 28 Sep 1995 - 18 Aug 2001 |
Kevin Francis Connolly
Hamilton,
Address used since 17 Jun 1996 |
Director | 17 Jun 1996 - 27 Jun 1996 |
Barry John Paterson
Hamilton,
Address used since 03 Apr 1992 |
Director | 03 Apr 1992 - 31 May 1996 |
Ian Murray Parton
Epsom, Auckland,
Address used since 03 Apr 1992 |
Director | 03 Apr 1992 - 28 Sep 1995 |
15 Galileo Street , Ngaruawahia , Ngaruawahia , 3720 |
Previous address | Type | Period |
---|---|---|
Westpac House, 430 Victoria Street, Hamilton Central, Hamilton, 3204 | Registered & physical | 29 Jun 2017 - 13 Jul 2020 |
8 Brownlee Avenue, Ngaruawahia, 3742 | Physical & registered | 05 Jul 2013 - 29 Jun 2017 |
4 Brownlee Avenue, Ngaruawahia | Physical | 17 Jun 1997 - 05 Jul 2013 |
4 Brownlee Avenue, Ngaruawahia | Registered | 20 Jul 1994 - 05 Jul 2013 |
1 Brownlee Ave, Ngaruawahia | Registered | 20 Jul 1994 - 20 Jul 1994 |
C/- Beattie Rickman, Chartered Accountants, Cnr Bryce & Angelsea Streets, Hamilton | Registered | 25 May 1992 - 20 Jul 1994 |
Shareholder Name | Address | Period |
---|---|---|
Waikato District Council Other (Other) |
Ngaruawahia 3742 |
31 May 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Bennett, Warwick Leslie Individual |
Hamilton |
31 May 1991 - 06 Apr 2005 |
Tompkins Wake Trustees 2013 Limited Tompkins Wake, 430 Victoria Street |
|
10 Colstone Limited Tompkins Wake, 430 Victoria Street |
|
Buaidh No Bas Limited Westpac House, 430 Victoria Street |
|
Tompkins Wake Trustees 2007 Limited Tompkins Wake |
|
Pukeko Park Trust Limited Tompkins Wake |
|
Sopranos Limited Tompkins Wake |