Silva Aeldesta Limited, a registered company, was started on 18 Dec 1992. 9429038905131 is the business number it was issued. The company has been supervised by 2 directors: Vivienne Bond - an active director whose contract started on 18 Dec 1992,
Ian Clifford Bond - an active director whose contract started on 18 Dec 1992.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, registered).
Silva Aeldesta Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address until 29 May 2017.
Previous names used by the company, as we identified at BizDb, included: from 18 Dec 1992 to 13 Sep 1995 they were named Bond Construction Management Limited.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 9998 shares (99.98 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Finally there is the next share allotment (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 03 Nov 2015 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 07 Oct 2013 to 03 Nov 2015
Address: 45 Alma Street North, Renwick, Marlborough 7352 New Zealand
Registered & physical address used from 10 May 2002 to 07 Oct 2013
Address: 5 Rutland Street,, Wilton, Wellington.
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address: 5 Rutland Street,, Wadestown,, Wellington.
Registered address used from 31 Oct 2000 to 10 May 2002
Address: 1006 Alma St, Renwick, Marlborough
Physical address used from 31 Oct 2000 to 10 May 2002
Address: 5 Rutland Street,, Wadestown,, Wellington.
Physical address used from 01 Jul 1997 to 31 Oct 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Bond, Ian Clifford |
Renwick Renwick 7204 New Zealand |
18 Dec 1992 - |
Individual | Bond, Vivienne |
Renwick Renwick 7204 New Zealand |
18 Dec 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bond, Ian Clifford |
Renwick Renwick 7204 New Zealand |
18 Dec 1992 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bond, Vivienne |
Renwick Renwick 7204 New Zealand |
18 Dec 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cooper & Co Trustee 2006 Limited Shareholder NZBN: 9429033847382 Company Number: 1869304 |
05 Oct 2010 - 12 Mar 2015 | |
Entity | Cooper & Co Trustee 2006 Limited Shareholder NZBN: 9429033847382 Company Number: 1869304 |
05 Oct 2010 - 12 Mar 2015 | |
Individual | Cooper, Rohan Francis |
Lower Hutt |
18 Dec 1992 - 05 Oct 2010 |
Vivienne Bond - Director
Appointment date: 18 Dec 1992
Address: Renwick, Renwick, 7204 New Zealand
Address used since 23 Oct 2015
Ian Clifford Bond - Director
Appointment date: 18 Dec 1992
Address: Renwick, Renwick, 7204 New Zealand
Address used since 23 Oct 2015
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street