Shortcuts

Silk Italia Limited

Type: NZ Limited Company (Ltd)
9429030026001
NZBN
4701600
Company Number
Removed
Company Status
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
1 Jellicoe Street
South New Brighton
Christchurch 8062
New Zealand
Physical & service & registered address used since 21 Feb 2020

Silk Italia Limited was started on 15 Oct 2013 and issued a number of 9429030026001. This removed LTD company has been run by 2 directors: Susan Gay Shaw - an active director whose contract started on 15 Oct 2013,
Justyn Kane Shaw - an active director whose contract started on 15 Oct 2013.
As stated in our database (updated on 31 Mar 2024), the company filed 1 address: 1 Jellicoe Street, South New Brighton, Christchurch, 8062 (types include: physical, service).
Until 21 Feb 2020, Silk Italia Limited had been using 13 Merlewood Avenue, Cashmere, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Shaw, Justyn Kane (a director) located at South New Brighton, Christchurch postcode 8062.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Shaw, Susan Gay - located at South New Brighton, Christchurch. Silk Italia Limited was classified as "Clothing retailing" (ANZSIC G425115).

Addresses

Previous addresses

Address: 13 Merlewood Avenue, Cashmere, Christchurch, 8022 New Zealand

Physical & registered address used from 17 Nov 2016 to 21 Feb 2020

Address: 4-22 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 19 Nov 2014 to 17 Nov 2016

Address: 28a Rue Balguerie, Akaroa, Akaroa, 7520 New Zealand

Physical & registered address used from 15 Oct 2013 to 19 Nov 2014

Contact info
64 22098 4118
23 Oct 2018 Phone
justynshaw@hotmail.com
23 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 12 Feb 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Shaw, Justyn Kane South New Brighton
Christchurch
8062
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Shaw, Susan Gay South New Brighton
Christchurch
8062
New Zealand
Directors

Susan Gay Shaw - Director

Appointment date: 15 Oct 2013

Address: South New Brighton, Christchurch, 8062 New Zealand

Address used since 13 Feb 2020

Address: Christchurch, 8022 Australia

Address used since 09 Nov 2016


Justyn Kane Shaw - Director

Appointment date: 15 Oct 2013

Address: South New Brighton, Christchurch, 8062 New Zealand

Address used since 13 Feb 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 09 Nov 2016

Nearby companies

Bk's Services Limited
9 Merlewood Avenue

Japa Investments Limited
19 B Cracroft Terrace, Cashmere

Maslen Immobilien Limited
3 Cracoft Tce

Young Drainage Limited
19 A Cracroft Terrace

Paramount Renovations Limited
19 A Cracroft Terrace

Nv Design Limited
19 A Cracroft Terrace

Similar companies

Benzene Addiction Limited
42d Devon Street

Blueelf International Trading Limited
21 Young Street

I D Boutique Limited
8 Woodbridge Road

Kidstuff Timaru Limited
19b Cracroft Terrace

Kiwi Trading International Limited
49 Rose Street

The Rack Limited
22 Fineran Lane