Strategic Leisure (New Zealand) Limited, a registered company, was registered on 06 Jun 2000. 9429037270421 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company was categorised. This company has been supervised by 6 directors: David Keinan Allan - an active director whose contract started on 15 Mar 2001,
Robert James Greenaway - an inactive director whose contract started on 15 Mar 2001 and was terminated on 16 May 2014,
Garry Edward Henshall - an inactive director whose contract started on 15 Mar 2001 and was terminated on 16 May 2014,
Richard Gareth Moore-Jones - an inactive director whose contract started on 15 Mar 2001 and was terminated on 16 May 2014,
Peter Burley - an inactive director whose contract started on 22 Jun 2012 and was terminated on 16 May 2014.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 70 Chamberlain Street, Tahunanui, Nelson, 7011 (registered address),
70 Chamberlain Street, Tahunanui, Nelson, 7011 (physical address),
70 Chamberlain Street, Tahunanui, Nelson, 7011 (service address),
70 Chamberlain Street, Nelson, 7011 (other address) among others.
Strategic Leisure (New Zealand) Limited had been using 56 Chamberlain Street, Tahunanui, Nelson as their registered address up to 05 Apr 2016.
Past names for the company, as we established at BizDb, included: from 25 Oct 2000 to 17 May 2014 they were named Global Leisure Group Limited, from 06 Jun 2000 to 25 Oct 2000 they were named Best Value (N.z.) Limited.
A total of 2250 shares are issued to 2 shareholders (2 groups). The first group includes 1800 shares (80%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 450 shares (20%).
Principal place of activity
70 Chamberlain Street, Tahunanui, Nelson, 7011 New Zealand
Previous addresses
Address #1: 56 Chamberlain Street, Tahunanui, Nelson, 7011 New Zealand
Registered address used from 08 Sep 2014 to 05 Apr 2016
Address #2: 56 Chamberlain Street, Nelson New Zealand
Registered address used from 20 Aug 2004 to 08 Sep 2014
Address #3: 56 Chamberlain Street, Nelson New Zealand
Physical address used from 20 Aug 2004 to 05 Apr 2016
Address #4: 11 Buxton Square, Nelson
Physical address used from 07 Jun 2000 to 20 Aug 2004
Address #5: 11 Buxton Square, Nelson
Registered address used from 06 Jun 2000 to 20 Aug 2004
Basic Financial info
Total number of Shares: 2250
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1800 | |||
Individual | Allan, David Keinan |
Tahunanui Nelson 7011 New Zealand |
06 Jun 2000 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Deverick, Joanne Yvonne |
Tahunanui Nelson 7011 New Zealand |
02 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore-jones, Richard Gareth |
Ngaio Wellington |
06 Jun 2000 - 17 May 2014 |
Individual | Henshall, Garry Edward |
Maldon Victoria 3463, Australia |
06 Jun 2000 - 17 May 2014 |
Individual | Greenaway, Robert James |
Christchurch |
06 Jun 2000 - 17 May 2014 |
Individual | Burley, Peter |
Halswell Christchurch 8025 New Zealand |
01 Aug 2012 - 17 May 2014 |
David Keinan Allan - Director
Appointment date: 15 Mar 2001
Address: Nelson, Nelson, 7011 New Zealand
Address used since 29 Aug 2016
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Aug 2019
Robert James Greenaway - Director (Inactive)
Appointment date: 15 Mar 2001
Termination date: 16 May 2014
Address: Nelson, Nelson, 7010 New Zealand
Address used since 03 Aug 2010
Garry Edward Henshall - Director (Inactive)
Appointment date: 15 Mar 2001
Termination date: 16 May 2014
Address: Maldon, Victoria 3463, Australia,
Address used since 15 Mar 2001
Richard Gareth Moore-jones - Director (Inactive)
Appointment date: 15 Mar 2001
Termination date: 16 May 2014
Address: Ohope, Ohope, 3121 New Zealand
Address used since 03 Aug 2010
Peter Burley - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 16 May 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 22 Jun 2012
Anthony Gilbert Stallard - Director (Inactive)
Appointment date: 06 Jun 2000
Termination date: 15 Mar 2001
Address: Nelson,
Address used since 06 Jun 2000
Global Leisure Group Limited
70 Chamberlain Street
J Bruce Holdings Limited
68 Chamberlain St
Maitahi Outrigger Canoe Club Incorporated
68 Chamberlain Street
100 Percent Electrical Limited
72a Chamberlain Street
J & B Enterprises Limited
45 Chamberlain St
The Nelson Returned And Services Association Incorporated
168 Tahunanui Drive
3rd Eye Facilitation Limited
13 Rangiora Terrace
Andrews Brydon Limited
77 Tahunanui Drive
Life Learning Limited
3 Manchester Way
Paradigm Shift Enterprises Limited
38 Highview Drive
Stemar Dan Limited
77 Tahunanui Drive
Westlake Limited
54 Douglas Road