Strikeforce New Zealand Limited, a registered company, was incorporated on 02 Nov 2000. 9429037104290 is the number it was issued. "Merchandising service" (business classification N729955) is how the company has been categorised. This company has been supervised by 11 directors: Steven Leslie Potts - an active director whose contract started on 02 Nov 2000,
Matthew Michael Lloyd - an active director whose contract started on 01 Jul 2017,
Hamish David Eric Wright - an active director whose contract started on 26 May 2023,
Peter Allen Lawn - an inactive director whose contract started on 02 Nov 2000 and was terminated on 01 Mar 2023,
Jon Barrell - an inactive director whose contract started on 25 Nov 2021 and was terminated on 01 Apr 2022.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Level 5, 135-151 Broadway, Newmarket, Auckland, 1023 (type: postal, office).
Strikeforce New Zealand Limited had been using Level 7, 3 Albert Street, Auckland Cbd, Auckland as their registered address until 15 Apr 2016.
More names for this company, as we managed to find at BizDb, included: from 02 Nov 2000 to 16 Oct 2003 they were named R:a Foods Limited.
A total of 1100 shares are allocated to 4 shareholders (3 groups). The first group consists of 214 shares (19.45%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 836 shares (76%). Finally we have the third share allocation (50 shares 4.55%) made up of 1 entity.
Other active addresses
Address #4: Level 5, 135-151 Broadway, Newmarket, Auckland, 1023 New Zealand
Postal & delivery address used from 17 Jul 2023
Address #5: Level 5, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Office address used from 17 Jul 2023
Principal place of activity
Level 3, 6 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 7, 3 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 08 Sep 2015 to 15 Apr 2016
Address #2: Level 7, 3 Albert Street,, Auckland Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 11 Mar 2014 to 08 Sep 2015
Address #3: 8-10 Whitaker Place, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 30 Oct 2013 to 11 Mar 2014
Address #4: 91 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 21 Jul 2011 to 30 Oct 2013
Address #5: 39 Aintree Avenue, Airport Oaks, Mangere, Auckland New Zealand
Registered & physical address used from 23 Oct 2003 to 21 Jul 2011
Address #6: Level 1, Cnr Gascoigne & Tamamutu Streets, Taupo
Registered & physical address used from 02 Nov 2000 to 23 Oct 2003
Basic Financial info
Total number of Shares: 1100
Annual return filing month: August
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 214 | |||
Individual | Potts, Steven Leslie |
Acacia Bay Taupo 3330 New Zealand |
02 Nov 2000 - |
Individual | Manning, Kathryn Jayne |
Acacia Bay Taupo 3330 New Zealand |
18 Nov 2009 - |
Shares Allocation #2 Number of Shares: 836 | |||
Other (Other) | Strikeforce Amc Pty Ltd |
Mt Waverley Vic 3149 Australia |
20 Sep 2012 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Shaw, Adam Hilton |
Mount Roskill Auckland 1041 New Zealand |
10 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Real Foods Limited Shareholder NZBN: 9429000002349 Company Number: 260537 |
Airport Oaks Mangere, Auckland 2022 New Zealand |
13 Mar 2018 - 07 Mar 2023 |
Individual | Vujcich, Kiley May |
Russell Russell 0202 New Zealand |
18 Nov 2009 - 19 Sep 2022 |
Individual | Gould, Michael Eric |
Lower Hutt Wellington |
02 Nov 2000 - 07 Aug 2008 |
Entity | Real Foods Limited Shareholder NZBN: 9429032262087 Company Number: 107840 |
Airport Oaks Auckland 2022 New Zealand |
02 Nov 2000 - 13 Mar 2018 |
Individual | Vujcic, Neville Andrew |
Russell Russell 0202 New Zealand |
24 Oct 2008 - 19 Sep 2022 |
Entity | Blue Water Trustees Limited Shareholder NZBN: 9429037081676 Company Number: 1101120 |
02 Nov 2000 - 07 Aug 2008 | |
Entity | Blue Water Trustees Limited Shareholder NZBN: 9429037081676 Company Number: 1101120 |
02 Nov 2000 - 07 Aug 2008 | |
Entity | William Aitken & Co 1996 Limited Shareholder NZBN: 9429038275982 Company Number: 818060 |
02 Nov 2000 - 26 Aug 2013 | |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
07 Aug 2008 - 05 May 2009 | |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
07 Aug 2008 - 05 May 2009 | |
Entity | Real Foods Limited Shareholder NZBN: 9429032262087 Company Number: 107840 |
Airport Oaks Auckland 2022 New Zealand |
02 Nov 2000 - 13 Mar 2018 |
Entity | William Aitken & Co 1996 Limited Shareholder NZBN: 9429038275982 Company Number: 818060 |
02 Nov 2000 - 26 Aug 2013 |
Steven Leslie Potts - Director
Appointment date: 02 Nov 2000
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 29 Apr 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Sep 2005
Matthew Michael Lloyd - Director
Appointment date: 01 Jul 2017
ASIC Name: Strikeforce Amc Pty Ltd
Address: Mt Eliza, Victoria 3930, 3930 Australia
Address used since 23 Nov 2022
Address: Mentone, Vic3194, 3194 Australia
Address used since 01 Jul 2017
Address: Vic3168, 3168 Australia
Hamish David Eric Wright - Director
Appointment date: 26 May 2023
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 26 May 2023
Peter Allen Lawn - Director (Inactive)
Appointment date: 02 Nov 2000
Termination date: 01 Mar 2023
Address: Airport Oaks, Auckland, 2022 New Zealand
Address used since 19 Mar 2021
Address: Mangere, Auckland, 2022 New Zealand
Address used since 31 Aug 2015
Jon Barrell - Director (Inactive)
Appointment date: 25 Nov 2021
Termination date: 01 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Nov 2021
Neville Andrew Vujcic - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 19 Mar 2021
Address: Te Atatu South, Waitakere City, 0610 New Zealand
Address used since 31 Aug 2015
Michael Thomas Bartholomew - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 21 Aug 2017
ASIC Name: Strikeforce Amc Pty Ltd
Address: Mentone, Victoria, 3194 Australia
Address used since 03 Mar 2014
Address: Mulgrave, Victoria, 3170 Australia
Address: Mulgrave, Victoria, 3170 Australia
Hugh Gordon Hamilton - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 03 Mar 2014
Address: Sinnamon Park, Brisbane, Qld, 4073 Australia
Address used since 03 Sep 2013
Graham Patrick Aitken - Director (Inactive)
Appointment date: 02 Nov 2000
Termination date: 20 Aug 2013
Address: Taupo,
Address used since 02 Nov 2000
Robert John Teague - Director (Inactive)
Appointment date: 12 Feb 2010
Termination date: 29 Jan 2013
Address: Dannemora, Auckland,
Address used since 12 Feb 2010
Stephen William Cain - Director (Inactive)
Appointment date: 12 Feb 2010
Termination date: 30 Sep 2011
Address: Papakura,
Address used since 12 Feb 2010
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
360 Degrees Licensing Nz Pty Limited
Unit 1a-55 Mountain Rd,
Activ8 Limited
151 Victoria Street
Coinop Timers Limited
Level 6/135 Broadway
Container Door Limited
11 Coates Avenue
Feel Free International Trading Limited
165 Sandringham Road
Storelink Sales Limited
Mgi Auckland Limited