Silicon Engineering Consultants Limited was launched on 25 Oct 2013 and issued an NZ business number of 9429030007604. This registered LTD company has been managed by 1 director, named Hardik Kantibhai Panchal - an active director whose contract started on 25 Oct 2013.
According to BizDb's database (updated on 24 Mar 2024), the company registered 3 addresses: 188A Stoddard Road, Wesley, Auckland, 1041 (registered address),
188A Stoddard Road, Wesley, Auckland, 1041 (physical address),
188A Stoddard Road, Wesley, Auckland, 1041 (service address),
45 Hangahai Road, Flat Bush, Auckland, 2019 (postal address) among others.
Up to 30 Mar 2020, Silicon Engineering Consultants Limited had been using 40 Springs Road, East Tamaki, Auckland as their physical address.
BizDb identified old names for the company: from 25 Oct 2013 to 19 Aug 2016 they were named Shanaya Foods Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Shah, Gazal (an individual) located at Flat Bush, Auckland postcode 2019.
The 2nd group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Panchal, Hardik Kantibhai - located at Hangahai Road, Auckland. Silicon Engineering Consultants Limited has been classified as "Engineering drafting service" (ANZSIC M692345).
Principal place of activity
8/54 Nikau Road, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 40 Springs Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 13 Aug 2019 to 30 Mar 2020
Address #2: Parkview Tower, Level 3, 21 Putney Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 27 Mar 2017 to 13 Aug 2019
Address #3: 12 Ranum Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 31 Aug 2016 to 27 Mar 2017
Address #4: 8/54 Nikau Road, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 12 Feb 2014 to 31 Aug 2016
Address #5: 2/277 Mount Eden Road,, Mount Eden,, Auckland, 1024 New Zealand
Physical & registered address used from 25 Oct 2013 to 12 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Shah, Gazal |
Flat Bush Auckland 2019 New Zealand |
15 Aug 2022 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Panchal, Hardik Kantibhai |
Hangahai Road Auckland 2019 New Zealand |
25 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shah, Gazal |
Flat Bush Auckland 2019 New Zealand |
19 Oct 2019 - 30 Oct 2019 |
Individual | Bhavsar, Dipak Chandulal |
Ahmadabad India |
20 Jan 2017 - 08 Jan 2018 |
Individual | Bhavsar, Dipak Chandulal |
Ahmedabad India |
20 Aug 2018 - 05 Aug 2019 |
Individual | Panchal, Nayankumar Jethalal |
Ahmadabad India |
23 Aug 2016 - 20 Jan 2017 |
Individual | Bhavsar, Dipak |
Flat Bush Auckland 2019 New Zealand |
25 Oct 2019 - 30 Oct 2019 |
Hardik Kantibhai Panchal - Director
Appointment date: 25 Oct 2013
Address: Flatbush, Auckland, 2019 New Zealand
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 23 Aug 2016
Slumberzone New Zealand Limited
Manukau
Protein Ingredients Limited
Level 3, 652 Great South Road
Oceanic Trading Group (nz) Limited
Level 2, 652 Great South Road
Van Den Brink Group Limited
Level 3, 652 Great South Road
Rollinson Contractors Limited
Level 2, 652 Great South Road
Good3 Limited
Level 2, 116 Harris Road
Drafting Projekts Limited
Flat 3, 2 Grande Vue Road
Engineering By Design Limited
16a Ryan Place
Libbit Design Limited
32 Ribbonwood Crescent
Matrix Design Solutions Limited
4 Spenbrooke Rd.
Na Designs Limited
22 Fenton Street
Zee Designs Limited
Flat 1, 131 Wyllie Road