Silas Investment Trustee Limited, a registered company, was registered on 23 Oct 2012. 9429030488052 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Steven Paul Brand - an active director whose contract started on 23 Oct 2012,
Nigel James Gormack - an active director whose contract started on 23 Oct 2012,
Barbara Ann Badcock - an active director whose contract started on 23 Oct 2012.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (type: physical, registered).
Silas Investment Trustee Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address until 08 Nov 2017.
All shares (10 shares exactly) are owned by a single group consisting of 2 entities, namely:
Badcock, Barbara Ann (a director) located at Rd 5, Rangiora postcode 7475,
Brand, Steven Paul (a director) located at Rd 5, Rangiora postcode 7475.
Previous addresses
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 01 Apr 2014 to 08 Nov 2017
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 23 Oct 2012 to 01 Apr 2014
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Badcock, Barbara Ann |
Rd 5 Rangiora 7475 New Zealand |
23 Oct 2012 - |
Director | Brand, Steven Paul |
Rd 5 Rangiora 7475 New Zealand |
22 Jul 2016 - |
Steven Paul Brand - Director
Appointment date: 23 Oct 2012
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 23 Oct 2012
Nigel James Gormack - Director
Appointment date: 23 Oct 2012
Address: Highfield, Timaru, 7910 New Zealand
Address used since 23 Oct 2012
Barbara Ann Badcock - Director
Appointment date: 23 Oct 2012
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 23 Oct 2012
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East