Silver Dollar Investments Limited, a registered company, was incorporated on 16 Jul 2013. 9429030139404 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. This company has been run by 3 directors: Jamie Rodney Urwin - an active director whose contract started on 16 Jul 2013,
Angela Theresia Churchill - an active director whose contract started on 16 Jul 2013,
Angela Theresia Urwin - an active director whose contract started on 16 Jul 2013.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 412B Redcliffs Road, Rd 1, Kerikeri, 0294 (types include: registered, physical).
Silver Dollar Investments Limited had been using 3 Carnation Court, Cambridge, Cambridge as their physical address up to 16 Aug 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 90 shares (90%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (10%).
Previous addresses
Address: 3 Carnation Court, Cambridge, Cambridge, 3434 New Zealand
Physical address used from 12 Aug 2014 to 16 Aug 2019
Address: 3 Carnation Court, Cambridge, Cambridge, 3434 New Zealand
Registered address used from 11 Aug 2014 to 16 Aug 2019
Address: 38 Southey Street, Leamington, Cambridge, 3432 New Zealand
Physical address used from 16 Jul 2013 to 12 Aug 2014
Address: 38 Southey Street, Leamington, Cambridge, 3432 New Zealand
Registered address used from 16 Jul 2013 to 11 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Urwin, Angela Theresia |
Rd 1 Kerikeri 0294 New Zealand |
10 Mar 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Urwin, Jamie Rodney |
Rd 1 Kerikeri 0294 New Zealand |
16 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Churchill, Angela Theresia |
Rd 1 Kerikeri 0294 New Zealand |
16 Jul 2013 - 10 Mar 2020 |
Jamie Rodney Urwin - Director
Appointment date: 16 Jul 2013
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 25 Jan 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 11 Apr 2014
Angela Theresia Churchill - Director
Appointment date: 16 Jul 2013
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 11 Apr 2014
Angela Theresia Urwin - Director
Appointment date: 16 Jul 2013
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 25 Jan 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 11 Apr 2014
Brad Payne Building Limited
39b Southey Street
Kia Maia Investments Limited
6a Thomas Place
Te Hapu O Waipapa Marae Trust
C/o K Pikia
Ky Builders Limited
26 Moore Street
Abacus Finance Limited
42 Moore Street
Cambridge Projects Limited
42 Moore Street
Cambridge Projects Limited
42 Moore Street
Gilbert Property Holdings Limited
45 Milton Street
Hodges Investments Limited
4 Byron Street
Nomad Ventures Limited
47 West Thompson Street
O'shaughnessy Properties Limited
29 Byron Street
S & S Gosling Limited
46 Shelley Street