General information

The New Zealand Translation Centre Limited

Type: NZ Limited Company (Ltd)
9429039780614
New Zealand Business Number
291268
Company Number
Registered
Company Status
M699950 - Translation Service
Industry classification codes with description

The New Zealand Translation Centre Limited (issued an NZBN of 9429039780614) was started on 17 Dec 1985. 7 addresess are in use by the company: Level 2, 49 Parkway Drive, Rosedale, Auckland, 0632 (type: postal, office). Level 4, 4 Graham Street, Auckland Central, Auckland had been their registered address, up until 31 Mar 2022. 75000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 75000 shares (100 per cent of shares), namely:
Straker Limited (an entity) located at Rosedale, Auckland postcode 0632. "Translation service" (ANZSIC M699950) is the classification the Australian Bureau of Statistics issued The New Zealand Translation Centre Limited. Our data was last updated on 24 May 2025.

Current address Type Used since
49 Parkway Drive, Rosedale, Auckland, 0632 Physical & registered & service 31 Mar 2022
Level 2, 5-7 Vivian Street, Te Aro, Wellington, 6141 Postal 02 Sep 2022
Level 2, 5-7 Vivian Street, Te Aro, Wellington, 6011 Office 02 Sep 2022
Level 2, 49 Parkway Drive, Rosedale, Auckland, 0632 Postal 05 Sep 2023
Contact info
64 9 8010648
Phone
64 4 3845047
Phone (Phone)
matilda.emmanuel@strakergroup.com
Email (nzbn-reserved-invoice-email-address-purpose)
sue@strakergroup.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.nztcinternational.com
Website
Directors
Name and Address Role Period
Grant Owen Straker
Wanaka, Wanaka, 9305
Address used since 05 Apr 2025
Arkles Bay, Whangaparaoa, 0932
Address used since 26 Feb 2020
Director 26 Feb 2020 - current
Merryn Jane Straker
Wanaka, Wanaka, 9305
Address used since 05 Apr 2025
Arkles Bay, 0932
Address used since 01 Aug 2020
Director 01 Aug 2020 - current
Patrick Donald King
Vogeltown, Wellington, 6021
Address used since 20 Mar 1988
Director 20 Mar 1988 - 26 Feb 2020
Elizabeth Jane Seymour
Belmont, Lower Hutt, 5010
Address used since 28 May 2003
Director 28 May 2003 - 26 Feb 2020
Paul Edgar Sulzberger
Brooklyn, Wellington,
Address used since 20 Mar 1989
Director 20 Mar 1989 - 31 May 2013
Theodardus Franciscus Muller
Eastbourne,
Address used since 03 Sep 1997
Director 03 Sep 1997 - 23 Jul 2003
John Brian Milne
R D, Otaki,
Address used since 27 May 1999
Director 27 May 1999 - 23 Jul 2003
Addresses
Other active addresses
Type Used since
Level 2, 49 Parkway Drive, Rosedale, Auckland, 0632 Postal 05 Sep 2023
Level 3, 49 Parkway Drive, Rosedale, Auckland, 0632 Office 05 Sep 2023
49 Parkway Drive, Rosedale, Auckland, 0632 Delivery 05 Sep 2023
Principal place of activity
Level 2, 5-7 Vivian Street , Te Aro , Wellington , 6011
Previous address Type Period
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 Registered & physical 23 Mar 2022 - 31 Mar 2022
Level 4, 5-7 Vivian Street, Te Aro, Wellington, 6011 Physical 16 Aug 2019 - 23 Mar 2022
Level 1, Crowe Horwath House - 57 Willis Street, Wellington, 6011 Registered 02 Nov 2016 - 23 Mar 2022
Level 9, 186 Willis Street, Te Aro, Wellington, 6011 Physical 12 Aug 2016 - 16 Aug 2019
Level 9, 186 Willis Street,, Te Aro, Wellington, 6011 Physical 11 Aug 2016 - 12 Aug 2016
Level 9, 186 Willis Street, Te Aro, Wellington, 6141 Physical 10 Aug 2016 - 11 Aug 2016
68 Dixon Street, Te Aro, Wellington, 6011 Physical 09 Aug 2013 - 10 Aug 2016
Level 6, 45 Knights Road, Lower Hutt, 5040 Registered 10 Aug 2010 - 02 Nov 2016
68 Dixon Street, Wellington Physical 24 Jul 2009 - 09 Aug 2013
Level 6, 45 Knights Road, Lower Hutt Physical 12 Nov 2002 - 24 Jul 2009
Level 6,, 45 Knights Road, Lower Hutt Registered 12 Nov 2002 - 10 Aug 2010
3rd Floor, 85 The Terrace, Wellington Registered 03 Sep 2001 - 12 Nov 2002
C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, 'wellington Physical 19 Feb 1992 - 12 Nov 2002
- Physical 19 Feb 1992 - 19 Feb 1992
Financial Data
Financial info
75000
Total number of Shares
August
Annual return filing month
01 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 75000
Shareholder Name Address Period
Straker Limited
Shareholder NZBN: 9429037396718
Entity (NZ Limited Company)
Rosedale
Auckland
0632
17 Apr 2020 - current

Historic shareholders

Shareholder Name Address Period
Seymour, Elizabeth Jane
Individual
Blemont
Lower Hutt
17 Dec 1985 - 17 Apr 2020
Issell, Hagen
Individual
Greenhithe
Auckland
0632
07 Sep 2005 - 17 Apr 2020
Seymour, Elizabeth Jane
Individual
Blemont
Lower Hutt
17 Dec 1985 - 17 Apr 2020
Seymour, John Francis
Individual
Blemont
Lower Hutt
17 Dec 1985 - 15 Jun 2012
King, Patrick Donald
Individual
Vogeltown
Wellington
17 Dec 1985 - 17 Apr 2020
Sulzberger, Paul Edgar
Individual
Thorndon
Wellington
6011
17 Dec 1985 - 17 Apr 2020

Ultimate Holding Company
Effective Date 25 Feb 2020
Name Straker Translations Limited
Type Ltd
Ultimate Holding Company Number 1008867
Country of origin NZ
Address Level 2, Building 3,61 Constellation Drive
Rosedale
Auckland 0632
Location
Companies nearby
The New Zealand Nurses Organisation Incorporated
Level 3
Powerhouse Incorporated
Golden Bookshop
The Quit Group
Level 12
Bep Mekong Limited
Shop 6 Willis Street Village, 148 Willis Street
Mcauley Finance Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Similar companies
Transiii Co., Limited
14 Hill Street
Lifeintegrate Limited
80 Duthie Street
Intercognito Limited
37 Waimapu Street
Svs Consult Limited
22 Victory Avenue
New Zealand Future Challenge (2000) Limited
69 Thurleigh Grove
Prior Group Limited
393 Karaka Bay Road