Delta Strike International Limited, a registered company, was launched on 05 Nov 2004. 9429035102229 is the NZ business number it was issued. "Electronic goods retailing nec" (ANZSIC G422930) is how the company was classified. The company has been managed by 3 directors: Douglas Brandon Willems - an active director whose contract began on 05 Nov 2004,
David Bruce Lowe - an active director whose contract began on 05 Nov 2004,
Christopher Raymond Stoelhorst - an inactive director whose contract began on 08 Oct 2014 and was terminated on 01 Aug 2018.
Updated on 06 Mar 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: Level 1, 149 Victoria Street Christchurch, Christchurch, 8141 (registered address),
Level 1, 149 Victoria Street Christchurch, Christchurch, 8141 (physical address),
Level 1, 149 Victoria Street Christchurch, Christchurch, 8141 (service address),
Po Box 7187, Sydenham, Christchurch, 8240 (postal address) among others.
Delta Strike International Limited had been using 3/213 Blenheim Road, Riccarton, Christchurch as their registered address up to 26 Nov 2020.
A total of 12000 shares are allotted to 3 shareholders (3 groups). The first group includes 8280 shares (69%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3600 shares (30%). Finally we have the next share allocation (120 shares 1%) made up of 1 entity.
Other active addresses
Address #4: Level 1, 149 Victoria Street Christchurch, Christchurch, 8141 New Zealand
Registered & physical & service address used from 26 Nov 2020
Principal place of activity
Level 1,154 Carlyle St, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 3/213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Apr 2017 to 26 Nov 2020
Address #2: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Dec 2009 to 20 Apr 2017
Address #3: Level 2, Spark House, 5 Durham Street, Sydenham, Christchurch
Physical & registered address used from 04 Dec 2006 to 04 Dec 2009
Address #4: C/-laser Strike, 250 Moorhouse Avenue, Christchurch
Physical & registered address used from 05 Nov 2004 to 04 Dec 2006
Basic Financial info
Total number of Shares: 12000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8280 | |||
Individual | Willems, Douglas Brandon |
Westmorland Christchurch 8025 New Zealand |
05 Nov 2004 - |
Shares Allocation #2 Number of Shares: 3600 | |||
Individual | Lowe, David Bruce |
Lower Chittering Wa 6084 Australia |
05 Nov 2004 - |
Shares Allocation #3 Number of Shares: 120 | |||
Individual | Willems, Kim |
Westmorland Christchurch 8025 New Zealand |
05 Nov 2004 - |
Douglas Brandon Willems - Director
Appointment date: 05 Nov 2004
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 15 Nov 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Nov 2014
David Bruce Lowe - Director
Appointment date: 05 Nov 2004
Address: Lower Chittering, Wa, 6084 Australia
Address used since 05 Dec 2014
Christopher Raymond Stoelhorst - Director (Inactive)
Appointment date: 08 Oct 2014
Termination date: 01 Aug 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 08 Oct 2014
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive
Calder Electronics (chch) Limited
396 Riccarton Rd
Eagleview Security Products Limited
64 Acacia Avenue
Julian Technology Nz Limited
38 Birmingham Drive
Kiwitonita Limited
Kendons Scott Macdonald
Sumner Technologies Limited
Unit 3b, 303 Blenheim Road
The Listening Post Wellington Limited
111c Riccarton Road