Shortcuts

Strata Title Administration Limited

Type: NZ Limited Company (Ltd)
9429039628800
NZBN
337967
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
1st Floor, Dilworth Building
5 Customs Street East
Auckland New Zealand
Physical & service address used since 10 Jun 1999
1st Floor Dilworth Building
5 Customs Street East
Auckland New Zealand
Registered address used since 10 Jun 1999
P O Box 3187
Auckland 1010
New Zealand
Postal address used since 16 Jul 2019

Strata Title Administration Limited, a registered company, was registered on 11 May 1987. 9429039628800 is the number it was issued. "Residential property body corporate" (business classification L671170) is how the company was classified. This company has been supervised by 6 directors: Michael Chapman-Smith - an active director whose contract began on 12 Dec 1988,
Phillip Alan Ian Lockyer - an active director whose contract began on 24 Mar 2014,
Nicola Gwendolynne Bullock - an active director whose contract began on 01 Dec 2020,
Cai Xia Lu-Chen - an active director whose contract began on 20 Jan 2023,
Michael Brent Williams - an inactive director whose contract began on 04 Aug 2011 and was terminated on 27 Apr 2016.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 4 addresses the company registered, namely: P O Box 3187, Auckland, 1010 (postal address),
5 Customs Street East, Auckland Central, Auckland, 1010 (office address),
5 Customs Street East, Auckland Central, Auckland, 1010 (delivery address),
1St Floor, Dilworth Building, 5 Customs Street East, Auckland (physical address) among others.
Strata Title Administration Limited had been using First Floor, Lister Building, 9 Victoria Street East, Auckland as their registered address up to 10 Jun 1999.
Previous names for the company, as we found at BizDb, included: from 13 Feb 1990 to 06 Jun 1996 they were named Flathold Property Management Limited, from 11 May 1987 to 13 Feb 1990 they were named Accomodation Broker Limited.
A total of 1000 shares are issued to 8 shareholders (5 groups). The first group consists of 616 shares (61.6%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 174 shares (17.4%). Lastly we have the third share allotment (100 shares 10%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 5 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 16 Jul 2019

Principal place of activity

5 Customs Street East, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: First Floor, Lister Building, 9 Victoria Street East, Auckland

Registered address used from 10 Jun 1999 to 10 Jun 1999

Address #2: 1 Floor, Lister Bldg, 9 Victoria St East, Auckland

Physical address used from 10 Jun 1999 to 10 Jun 1999

Address #3: 1 Floor, Lister Bldg, 9 Victoria St East, Auckland

Registered address used from 15 Jul 1998 to 10 Jun 1999

Contact info
64 9 3073721
16 Jul 2019 Phone
bc@stratatitle.co.nz
16 Jul 2019 Email
www.stratatitle.co.nz
16 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 616
Entity (NZ Limited Company) Labyrinth Holdings Trustee Company Limited
Shareholder NZBN: 9429031788700
1st Floor, Dilworth Building
Cnr Queen & Customs Streets, Auckland
Individual Chapman-smith, Michael Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 174
Individual Lockyer, Sara Penelope Remuera
Auckland
1050
New Zealand
Individual Lockyer, Phillip Alan Ian Ostend
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Bullock, Nicola Arkles Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #4 Number of Shares: 60
Individual Roux, Maria Anne Waikanae
Waikanae
5036
New Zealand
Individual Roux, Paul William Waikanae
Waikanae
5036
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Wilson, Douglas Evan Bayswater
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Puri, Rajeev Te Atatu South
Auckland
0610
New Zealand
Individual Williams, Michael Brent Point England
Auckland
1072
New Zealand
Individual Lockyer, Phillip Alan Ian Ostend
Waiheke Island
1081
New Zealand
Entity Charles Mills Trustees Limited
Shareholder NZBN: 9429030691810
Company Number: 3795516
Entity Charles Mills Trustees Limited
Shareholder NZBN: 9429030691810
Company Number: 3795516
Entity Price Baker Berridge Trustee Company Limited
Shareholder NZBN: 9429035550358
Company Number: 1481121
Individual Priddy, Simon Benjamin Belmont
Auckland
0622
New Zealand
Individual Chapman-smith, Michael Remuera
Auckland

New Zealand
Entity Price Baker Berridge Trustee Company Limited
Shareholder NZBN: 9429035550358
Company Number: 1481121
Directors

Michael Chapman-smith - Director

Appointment date: 12 Dec 1988

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 22 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jul 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2010


Phillip Alan Ian Lockyer - Director

Appointment date: 24 Mar 2014

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 24 Mar 2014


Nicola Gwendolynne Bullock - Director

Appointment date: 01 Dec 2020

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Dec 2020


Cai Xia Lu-chen - Director

Appointment date: 20 Jan 2023

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 20 Jan 2023


Michael Brent Williams - Director (Inactive)

Appointment date: 04 Aug 2011

Termination date: 27 Apr 2016

Address: Point England, Auckland, 1072 New Zealand

Address used since 04 Aug 2011


Paula Kelly Beaton - Director (Inactive)

Appointment date: 12 Dec 1988

Termination date: 25 Jul 1997

Address: St Heliers,

Address used since 12 Dec 1988

Nearby companies

Choppers 2007 Limited
9 Victoria Street

Paton-beverley Properties Limited
Suite 3b 9 Victoria St East

Success Nz Limited
5c, 9-17 Victoria Street East

Pony Paradise Family Fun Park Limited
9c Victoria Street

Philip Peacocke Limited
Suite 2b Lister Building

A & L Mechkov Company Limited
Unit 7b, 7th Floor, Lister Building,