Strategise Limited, a registered company, was incorporated on 15 Apr 2004. 9429035446712 is the NZ business number it was issued. The company has been supervised by 2 directors: Christopher Mcbreen - an active director whose contract started on 15 Apr 2004,
Kerry Loriane Mcbreen - an inactive director whose contract started on 15 Apr 2004 and was terminated on 01 Apr 2016.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 8 addresses this company uses, specifically: 175 Montreal Street, Christchurch Central, 7676 (registered address),
175 Montreal Street, Christchurch Central, Christchurch, 8011 (service address),
443 Colombo Street, Sydenham, Christchurch, 8023 (postal address),
443 Colombo Street, Sydenham, Christchurch, 8023 (office address) among others.
Strategise Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 06 May 2014.
Previous names used by this company, as we managed to find at BizDb, included: from 22 Feb 2011 to 29 Aug 2021 they were called Southern Business Consultants Limited, from 15 Apr 2004 to 22 Feb 2011 they were called Working On Business and Life Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 95 Jeffreys Road, Strowan, Christchurch, 8052 New Zealand
Delivery & office & postal address used from 04 Apr 2019
Address #5: 443 Columbo Street, Sydneham, Christchurch, 8023 New Zealand
Service & registered address used from 20 Apr 2023
Address #6: 443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Delivery & office & postal address used from 27 Apr 2023
Address #7: 175 Montreal Street, Christchurch Central, Christchurch, 8011 New Zealand
Service address used from 11 Apr 2024
Address #8: 175 Montreal Street, Christchurch Central, 7676 New Zealand
Registered address used from 11 Apr 2024
Principal place of activity
95 Jeffreys Road, Strowan, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 25 Jul 2013 to 06 May 2014
Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 22 Dec 2011 to 25 Jul 2013
Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 22 Dec 2011 to 06 May 2014
Address #4: 95 Jeffreys Road, Fendalton, Christchurch New Zealand
Registered address used from 15 Apr 2004 to 15 Apr 2004
Address #5: 95 Jefferys Road, Fendalton, Christchurch
Registered address used from 15 Apr 2004 to 15 Apr 2004
Address #6: 95 Jeffreys Road, Fendalton, Christchurch New Zealand
Physical address used from 15 Apr 2004 to 22 Dec 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Mcbreen, Christopher |
Christchurch Central Christchurch 8011 New Zealand |
15 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcbreen, Christopher |
Christchurch Central Christchurch 8011 New Zealand |
15 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcbreen, Kerry Lorraine |
Fendalton Christchurch New Zealand |
15 Apr 2004 - 23 Jul 2019 |
Christopher Mcbreen - Director
Appointment date: 15 Apr 2004
Address: Sydneham, Christchurch, 8052 New Zealand
Address used since 27 Apr 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 Mar 2010
Kerry Loriane Mcbreen - Director (Inactive)
Appointment date: 15 Apr 2004
Termination date: 01 Apr 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 Mar 2010
Nourish Nutrition Limited
99a Jeffreys Road
Lg Air South Island (2013) Limited
96a Idris Road
Pennian Investments Limited
96a Idris Road
Pennian Consulting Limited
96a Idris Road
Focus Group Limited
93 Jeffreys Road
Business Transformation And Change Limited
84a Idris Road