Stratex (Nz) Limited, a registered company, was started on 07 Sep 1990. 9429039176479 is the New Zealand Business Number it was issued. "Paper product mfg nec" (ANZSIC C152920) is how the company has been classified. This company has been supervised by 14 directors: Brent Charles Devlin - an active director whose contract began on 30 May 2007,
Gavin James Lonergan - an inactive director whose contract began on 30 May 2007 and was terminated on 27 Aug 2019,
Mark Robert Hutton - an inactive director whose contract began on 02 May 2007 and was terminated on 24 Oct 2017,
Graham Stanley Mountfort - an inactive director whose contract began on 03 Jul 1998 and was terminated on 02 May 2007,
Michael John Whale - an inactive director whose contract began on 22 Oct 2002 and was terminated on 02 May 2007.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 6 addresses the company uses, namely: 19-21 Sylvia Park Road, Mt. Wellington, Auckland, 1060 (office address),
P O Box 12 163, Penrose, Auckland, 1642 (postal address),
19-21 Sylvia Park Road, Mt. Wellington, Auckland, 1060 (delivery address),
19-21 Sylvia Park Road, Mt Wellington, Auckland (other address) among others.
Stratex (Nz) Limited had been using Level 4, Feltex Centre, 145 Symonds Street, Auckland as their physical address up until 09 Jul 1999.
Other names used by the company, as we managed to find at BizDb, included: from 07 Sep 1990 to 01 Sep 2009 they were called Paper Coaters Limited.
One entity owns all company shares (exactly 835538 shares) - Stratex Group Limited - located at 1060, Mt Wellington, Auckland 1060.
Other active addresses
Address #4: P O Box 12 163, Penrose, Auckland, 1642 New Zealand
Postal address used from 01 Jul 2019
Address #5: 19-21 Sylvia Park Road, Mt. Wellington, Auckland, 1060 New Zealand
Delivery address used from 01 Jul 2019
Principal place of activity
19-21 Sylvia Park Road, Mt. Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Level 4, Feltex Centre, 145 Symonds Street, Auckland
Physical address used from 09 Jul 1999 to 09 Jul 1999
Address #2: Level 4, Feltex Centre, 145 Symonds Street, Auckland
Registered address used from 08 Aug 1998 to 27 Jun 2000
Address #3: Knowles & Associates, Level 1 156 Vincent Street, Auckland
Registered address used from 10 Feb 1998 to 08 Aug 1998
Address #4: -
Physical address used from 10 Feb 1998 to 09 Jul 1999
Address #5: Level 4, 12 Kent Street, Newmarket, Auckland
Registered address used from 14 Jan 1994 to 10 Feb 1998
Basic Financial info
Total number of Shares: 835538
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 835538 | |||
Entity (NZ Limited Company) | Stratex Group Limited Shareholder NZBN: 9429033553726 |
Mt Wellington Auckland 1060 |
03 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 |
07 Sep 1990 - 03 May 2007 | |
Individual | Tsao, Merry Wing Bai |
Epsom Auckland |
07 Sep 1990 - 03 May 2007 |
Individual | Mountfort, Louise Mary |
Remuera Auckland |
07 Sep 1990 - 03 May 2007 |
Entity | Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 |
07 Sep 1990 - 03 May 2007 | |
Individual | Mountfort, Graham Stanley |
Remuera Auckland |
07 Sep 1990 - 03 May 2007 |
Ultimate Holding Company
Brent Charles Devlin - Director
Appointment date: 30 May 2007
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Oct 2010
Gavin James Lonergan - Director (Inactive)
Appointment date: 30 May 2007
Termination date: 27 Aug 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Jun 2017
Mark Robert Hutton - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 24 Oct 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Jun 2017
Graham Stanley Mountfort - Director (Inactive)
Appointment date: 03 Jul 1998
Termination date: 02 May 2007
Address: Remuera, Auckland,
Address used since 03 Jul 1998
Michael John Whale - Director (Inactive)
Appointment date: 22 Oct 2002
Termination date: 02 May 2007
Address: Parnell, Auckland,
Address used since 17 Nov 2003
William Hugh Berry - Director (Inactive)
Appointment date: 19 Mar 2003
Termination date: 02 May 2007
Address: Remuera, Auckland,
Address used since 22 Oct 2003
Richard James O'bryen Hoare - Director (Inactive)
Appointment date: 03 Jul 1998
Termination date: 19 Mar 2003
Address: Takapuna, Auckland,
Address used since 03 Jul 1998
David Alistair John Body - Director (Inactive)
Appointment date: 03 Jul 1998
Termination date: 05 Jul 2002
Address: Mt Eden, Auckland,
Address used since 03 Jul 1998
David Ronald Lockie - Director (Inactive)
Appointment date: 29 Jan 1998
Termination date: 03 Jul 1998
Address: Papatoetoe, Auckland,
Address used since 29 Jan 1998
Harold Edward Walters - Director (Inactive)
Appointment date: 29 Jan 1998
Termination date: 03 Jul 1998
Address: Middle Park, Victoria 3206, Australia,
Address used since 29 Jan 1998
Jan Burggraaff - Director (Inactive)
Appointment date: 29 Jan 1998
Termination date: 03 Jul 1998
Address: Sandringham, Victoria 3191, Australia,
Address used since 29 Jan 1998
Andrew Arthur Knowles - Director (Inactive)
Appointment date: 14 Jan 1992
Termination date: 29 Jan 1998
Address: St Marys Bay, Auckland,
Address used since 14 Jan 1992
David Westlake Jones - Director (Inactive)
Appointment date: 12 Jan 1994
Termination date: 29 Jan 1998
Address: Kingsland, Auckland,
Address used since 12 Jan 1994
Bryan Lindsay Thompson - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 12 Jan 1994
Address: Mt Eden, Auckland,
Address used since 20 Dec 1991
Stratex Group Limited
19-21 Sylvia Park Road
Big Bite Limited
20q Sylvia Park Road
Chrismo Nz Pty Limited
20d Sylvia Park Road
Secure Monitoring Limited
20h Sylvia Park Road
Secure Integrated Solutions Limited
20h Sylvia Park Road
Eurotech Auto Repair Centre Limited
Unit G, 20 Sylvia Park Road
Earthpac Limited
107 Great South Road
Inbox Solutions Limited
124e Felton Mathew Avenue
Kingspan Insulation Nz Limited
11 Turin Place
Mixed Roots Limited
Flat 2, 21 Te Kawa Road
Nz Made 2013 Limited
4a Pukekiwiriki Place
Sunwatt Limited
18 John Stokes Terrace