Silvertown Management Limited was launched on 13 Mar 2013 and issued a business number of 9429030318717. The removed LTD company has been run by 7 directors: Doria Imelda Yunda Mina - an active director whose contract started on 19 Apr 2016,
Girwar Prasad - an active director whose contract started on 07 Jul 2017,
Roland Kiran Staub - an inactive director whose contract started on 09 Sep 2016 and was terminated on 31 Dec 2020,
Deborah Maurer - an inactive director whose contract started on 03 Oct 2016 and was terminated on 22 May 2017,
Francois Yves Paul Gillain - an inactive director whose contract started on 04 Aug 2015 and was terminated on 13 Oct 2016.
According to BizDb's information (last updated on 30 Mar 2024), the company registered 1 address: Suite 3, Level 5, Cathedral House, 48-52 Wyndham Street, Auckland, 1010 (types include: registered, physical).
Up until 24 Apr 2017, Silvertown Management Limited had been using Suite 3, Level 5, Cathedral House, 48 - 52 Wyndham Street, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Lexington Trust Services Limited (an entity) located at 48 - 52 Wyndham Street, Auckland postcode 1010. Silvertown Management Limited is classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: Suite 3, Level 5, Cathedral House, 48 - 52 Wyndham Street, Auckland, 1010 New Zealand
Physical & registered address used from 01 Mar 2017 to 24 Apr 2017
Address: Suite 3, Level 5, 48-52 Wyndham Street, Cathedral House, Auckland, 1010 New Zealand
Registered & physical address used from 14 Nov 2016 to 01 Mar 2017
Address: Suite 3, Level 5, 48-52 Wyndham Street, Cathedral House, Auckland, 1010 New Zealand
Physical & registered address used from 09 Feb 2016 to 14 Nov 2016
Address: Suite 9, Level 2, 48-52 Wyndham Street, Cathedral House, Auckland, 1010 New Zealand
Registered & physical address used from 03 Oct 2014 to 09 Feb 2016
Address: Office 303, Building 7, Remarkables Park, Town Centre, Hawthorne Drive, Queenstown, 9300 New Zealand
Registered & physical address used from 23 Sep 2013 to 03 Oct 2014
Address: 31 Lochnagar Drive, Lake Hayes Estate, Queenstown, 9304 New Zealand
Registered & physical address used from 13 Mar 2013 to 23 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lexington Trust Services Limited Shareholder NZBN: 9429043345717 |
48 - 52 Wyndham Street Auckland 1010 New Zealand |
10 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Donnington Holdings Limited Shareholder NZBN: 9429045960567 Company Number: 6237140 |
48 - 52 Wyndham Street Auckland 1010 New Zealand |
30 Mar 2020 - 10 Sep 2023 |
Entity | Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 |
48 - 52 Wyndham Street Auckland New Zealand |
12 Apr 2017 - 30 Mar 2020 |
Entity | Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 |
48 - 52 Wyndham Street Auckland New Zealand |
12 Apr 2017 - 30 Mar 2020 |
Entity | Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 |
13 Mar 2013 - 12 Apr 2017 | |
Entity | Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 |
13 Mar 2013 - 12 Apr 2017 |
Ultimate Holding Company
Doria Imelda Yunda Mina - Director
Appointment date: 19 Apr 2016
Address: Bella Vista, Panama, 00000 Panama
Address used since 01 Jul 2018
Address: Segundo Piso, San Francisco, 00000 Panama
Address used since 19 Apr 2016
Girwar Prasad - Director
Appointment date: 07 Jul 2017
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 07 Jul 2017
Roland Kiran Staub - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 31 Dec 2020
Address: Zurich, 8044 Switzerland
Address used since 03 Nov 2016
Deborah Maurer - Director (Inactive)
Appointment date: 03 Oct 2016
Termination date: 22 May 2017
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 03 Oct 2016
Francois Yves Paul Gillain - Director (Inactive)
Appointment date: 04 Aug 2015
Termination date: 13 Oct 2016
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 04 Aug 2015
Robert Christopher Moore - Director (Inactive)
Appointment date: 13 Mar 2013
Termination date: 15 Feb 2016
Address: Apt 1, Detras De La Iglesia San Jose, City Of Panama, 00000 Panama
Address used since 13 Mar 2013
Lindsay Strik - Director (Inactive)
Appointment date: 13 Mar 2013
Termination date: 04 Aug 2015
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 13 Mar 2013
All New Zealand Wines Limited
Level 2, Cathedoral House
Management & Property Services Limited
L2, 48-52 Wyndham Street
Rosebank Road Properties Limited
L2, 48-52 Wyndham Street
Boston Management Limited
L2, 48-52 Wyndham Street
Espiritu Limited
Suite 3, Level 5, Cathedral House
Ts Advisors Overseas Limited
Suite 3, Level 5, Cathedral House
Fm Trustees 505 Limited
Level 12
Hizet Holdings Limited
66 Wyndham Street
Lendme Australia Holdings Limited
83 Albert Street (entrance At Kingston Street)
Paroa Bay Management Limited
C/-keegan Alexander
Sea Ranch Limited
Unit 4g, 41 Albert Street
Telco Corporation Limited
Level 12, The Telco Building