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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Straker Limited Shareholder NZBN: 9429037396718 Entity (NZ Limited Company) |
Rosedale Auckland 0632 |
17 Apr 2020 - current |
| 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 |
| 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 |
![]() |
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 |
|
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 |