General information

Strategy Design And Advertising Limited

Type: NZ Limited Company (Ltd)
9429030931275
New Zealand Business Number
3570851
Company Number
Registered
Company Status
M692450 - Graphic Design Service - For Advertising
Industry classification codes with description

Strategy Design and Advertising Limited (issued an NZ business number of 9429030931275) was launched on 30 Sep 2011. 5 addresess are currently in use by the company: Level 3, 11 Vivian Street, Te Aro, Wellington, 6011 (type: registered, physical). Level 1, Findex House, 57 Willis Street, Wellington had been their registered address, until 07 Mar 2022. Strategy Design and Advertising Limited used more aliases, namely: Kyouka Limited from 31 Oct 2011 to 04 Mar 2022, Nucue Limited (29 Sep 2011 to 31 Oct 2011). 120132 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 40044 shares (33.33 per cent of shares), namely:
Callaway, Fraser Ian Scott (a director) located at Roseneath, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 40044 shares); it includes
Innes, Matthew Campbell (a director) - located at Hataitai, Wellington. Moving on to the next group of shareholders, share allocation (40044 shares, 33.33%) belongs to 1 entity, namely:
Ward, Oliver James, located at Breaker Bay, Wellington (a director). "Graphic design service - for advertising" (ANZSIC M692450) is the classification the ABS issued Strategy Design and Advertising Limited. The Businesscheck database was updated on 05 Jun 2025.

Current address Type Used since
Level 3, 11 Vivian Street, Te Aro, Wellington, 6011 Postal & office & delivery 12 Oct 2020
Level 3, 11 Vivian Street, Te Aro, Wellington, 6011 Registered & physical & service 07 Mar 2022
Contact info
www.strategy.co.nz
Website
Directors
Name and Address Role Period
Matthew Campbell Innes
Hataitai, Wellington, 6021
Address used since 12 Oct 2020
Mount Victoria, Wellington, 6011
Address used since 01 Feb 2015
Te Aro, Wellington, 6011
Address used since 16 Jan 2018
Director 01 Feb 2015 - current
Fraser Ian Scott Callaway
Roseneath, Wellington, 6011
Address used since 01 Feb 2015
Roseneath, Wellington, 6011
Address used since 01 Feb 2015
Director 01 Feb 2015 - current
Oliver James Ward
Breaker Bay, Wellington, 6022
Address used since 12 Oct 2020
Newtown, Wellington, 6021
Address used since 01 Feb 2015
Director 01 Feb 2015 - current
Geoffrey John Cranko
Redcliffs, Christchurch, 8081
Address used since 23 Jul 2018
Fendalton, Christchurch, 8052
Address used since 31 Oct 2012
Director 31 Oct 2012 - 15 Sep 2021
Sharon Louise Gray
Kilbirnie, Wellington, 6022
Address used since 30 Sep 2011
Director 30 Sep 2011 - 31 Jan 2015
Peter John Gray
Kilbirnie, Wellington, 6022
Address used since 30 Sep 2011
Director 30 Sep 2011 - 02 Dec 2014
Addresses
Principal place of activity
Level 3, 11 Vivian Street , Te Aro , Wellington , 6011
Previous address Type Period
Level 1, Findex House, 57 Willis Street, Wellington, 6011 Registered & physical 18 Oct 2019 - 07 Mar 2022
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 Registered & physical 06 May 2019 - 18 Oct 2019
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 Registered & physical 05 Apr 2016 - 06 May 2019
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 Physical & registered 11 Oct 2013 - 05 Apr 2016
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 Physical & registered 30 Sep 2011 - 11 Oct 2013
Financial Data
Financial info
120132
Total number of Shares
October
Annual return filing month
02 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40044
Shareholder Name Address Period
Callaway, Fraser Ian Scott
Director
Roseneath
Wellington
6011
21 Jul 2015 - current
Shares Allocation #2 Number of Shares: 40044
Shareholder Name Address Period
Innes, Matthew Campbell
Director
Hataitai
Wellington
6021
21 Jul 2015 - current
Shares Allocation #3 Number of Shares: 40044
Shareholder Name Address Period
Ward, Oliver James
Director
Breaker Bay
Wellington
6022
21 Jul 2015 - current

Historic shareholders

Shareholder Name Address Period
Elegant Solutions Limited
Shareholder NZBN: 9429038628559
Company Number: 643695
Entity
02 Feb 2015 - 21 Jul 2015
Gray, Sharon Louise
Individual
Kilbirnie
Wellington
6022
30 Sep 2011 - 21 Jul 2015
Rdh Holdings Limited
Shareholder NZBN: 9429034834602
Company Number: 1620993
Entity
14 Mar 2013 - 21 Dec 2022
Meiyo Limited
Shareholder NZBN: 9429038628559
Company Number: 643695
Entity
02 Feb 2015 - 21 Jul 2015
Meiyo Limited
Shareholder NZBN: 9429038628559
Company Number: 643695
Entity
02 Feb 2015 - 21 Jul 2015
Peter John Gray
Director
Kilbirnie
Wellington
6022
30 Sep 2011 - 02 Feb 2015
Sharon Louise Gray
Director
Kilbirnie
Wellington
6022
30 Sep 2011 - 21 Jul 2015
Gray, Peter John
Individual
Kilbirnie
Wellington
6022
30 Sep 2011 - 02 Feb 2015
Location
Companies nearby
Mcauley Finance Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
Similar companies
Eightyone Limited
80 Willis Street
One Sunday Limited
Level One, Press Hall
M.s.o. Graphix Plus Limited
Level 3, Economous House, 4 Bond Street
Abbey Signs And Services (2003) Limited
15 Edward Street
Bright Communications Limited
Level 3
Nzraj Limited
271 Willis Street