Shortcuts

Stratford Holdings Limited

Type: NZ Limited Company (Ltd)
9429031231428
NZBN
3257427
Company Number
Removed
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

Stratford Holdings Limited was registered on 03 Feb 2011 and issued a number of 9429031231428. The removed LTD company has been managed by 7 directors: Christopher John Quin - an active director whose contract began on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract began on 03 Dec 2013 and was terminated on 07 Sep 2015,
Peter James Anderson - an inactive director whose contract began on 31 Jul 2013 and was terminated on 05 Dec 2013,
Joseph Ivan Vegar - an inactive director whose contract began on 31 Jul 2013 and was terminated on 05 Dec 2013,
Martin John Price - an inactive director whose contract began on 29 Nov 2012 and was terminated on 31 Jul 2013.
According to BizDb's database (last updated on 18 Sep 2023), the company filed 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (type: registered, physical).
Up until 22 Feb 2021, Stratford Holdings Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Foodstuffs North Island Limited (an entity) located at Mangere, Auckland postcode 2022. Stratford Holdings Limited has been classified as "Investment - commercial property" (business classification L671230).

Addresses

Previous addresses

Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 12 Aug 2014 to 22 Feb 2021

Address: 57 Kiln Street, Silverstream, Upper Hutt, 5019 New Zealand

Physical & registered address used from 04 Mar 2013 to 12 Aug 2014

Address: 46 King Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 03 Feb 2011 to 04 Mar 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 18 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Foodstuffs North Island Limited
Shareholder NZBN: 9429040750835
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carrington, Paul Follett Wai-iti Beach
New Plymouth
4310
New Zealand
Other Null - Foodstuffs (wellington) Co-operative Society Limited
Director Peter Joseph Young New Plymouth
4310
New Zealand
Individual Young, Peter Joseph New Plymouth
4310
New Zealand
Other Foodstuffs (wellington) Co-operative Society Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Foodstuffs North Island Limited
Name
Ltd
Type
41782
Ultimate Holding Company Number
NZ
Country of origin
Suite 1, 60 Roma Road
Mount Roskill
Auckland 1041
New Zealand
Address
Directors

Christopher John Quin - Director

Appointment date: 07 Sep 2015

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jan 2018


Murray Peter Jordan - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Dec 2013


Peter James Anderson - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 05 Dec 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Jul 2013


Joseph Ivan Vegar - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 05 Dec 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Jul 2013


Martin John Price - Director (Inactive)

Appointment date: 29 Nov 2012

Termination date: 31 Jul 2013

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jun 2013


Paul Follett Carrington - Director (Inactive)

Appointment date: 06 Mar 2012

Termination date: 29 Nov 2012

Address: Wai-iti Beach, New Plymouth, 4310 New Zealand

Address used since 06 Mar 2012


Peter Joseph Young - Director (Inactive)

Appointment date: 03 Feb 2011

Termination date: 06 Mar 2012

Address: New Plymouth, 4310 New Zealand

Address used since 03 Feb 2011

Nearby companies

T & A Carmichael (2013) Limited
60 Roma Road

N & R Developments Limited
60 Roma Road

Retail Property Holdings Limited
Suite 1, 60 Roma Road

Foodstuffs North Island Limited
Suite 1, 60 Roma Road

Turas Limited
60 Roma Road

La Moi Trading Limited
60 Roma Road, Mount Roskill

Similar companies

Gk Commercial Property Limited
32 Stoddard Road

Lian's Loyalty Investment Limited
A/399 Richardson Road

Pratik Holdings Limited
413 Richardson Road

Stoddard Road Consulting Limited
32 Stoddard Road

Stoddard Road Investment Limited
32 Stoddard Road

Vad Investments Limited
413 Richardson Road