Shortcuts

Silverstream Directors (no 1) Limited

Type: NZ Limited Company (Ltd)
9429031478137
NZBN
3009033
Company Number
Registered
Company Status
Current address
Level 4, Hope Gibbons Building
54 Taranaki Street
Wellington 6011
New Zealand
Registered & physical & service address used since 15 Sep 2021

Silverstream Directors (No 1) Limited, a registered company, was registered on 05 Jul 2010. 9429031478137 is the business number it was issued. This company has been supervised by 6 directors: Ross John Hanning - an active director whose contract began on 30 Jun 2014,
Carole Ann Williams - an inactive director whose contract began on 30 Jun 2014 and was terminated on 30 Nov 2021,
Robert Paul Russell - an inactive director whose contract began on 18 Jul 2012 and was terminated on 30 Jun 2014,
Roger Darren Lloyd Fairbairn - an inactive director whose contract began on 21 Dec 2012 and was terminated on 30 Jun 2014,
Deepak Kumar Gupta - an inactive director whose contract began on 05 Jul 2010 and was terminated on 10 Dec 2012.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: Level 4, Hope Gibbons Building, 54 Taranaki Street, Wellington, 6011 (types include: registered, physical).
Silverstream Directors (No 1) Limited had been using Level 7, Anzac House 181 Willis Street, Wellington Central, Wellington as their registered address until 15 Sep 2021.
One entity owns all company shares (exactly 100 shares) - Craigellachie Holdings Limited - located at 6011, Khandallah, Wellington.

Addresses

Previous addresses

Address: Level 7, Anzac House 181 Willis Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 04 Apr 2018 to 15 Sep 2021

Address: Level 7, Anzac House 181 Willis Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 19 Mar 2018 to 15 Sep 2021

Address: Level 1, 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 23 Jul 2014 to 19 Mar 2018

Address: Level 1, 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 23 Jul 2014 to 04 Apr 2018

Address: Level 5, 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 05 Jul 2010 to 23 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Craigellachie Holdings Limited
Shareholder NZBN: 9429038979880
Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Craigellachie Fiduciaries (no 4) Limited
Shareholder NZBN: 9429031478007
Company Number: 3009029
Entity Te International (vmf) Limited
Shareholder NZBN: 9429031478007
Company Number: 3009029
Entity Te International (vmf) Limited
Shareholder NZBN: 9429031478007
Company Number: 3009029
Entity Craigellachie Fiduciaries (no 4) Limited
Shareholder NZBN: 9429031478007
Company Number: 3009029

Ultimate Holding Company

Craigellachie Holdings Limited
Name
Ltd
Type
548976
Ultimate Holding Company Number
NZ
Country of origin
Level 7
Wellington 6011
New Zealand
Address
Directors

Ross John Hanning - Director

Appointment date: 30 Jun 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Jun 2014


Carole Ann Williams - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 30 Nov 2021

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 30 Jun 2014


Robert Paul Russell - Director (Inactive)

Appointment date: 18 Jul 2012

Termination date: 30 Jun 2014

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 06 Sep 2013


Roger Darren Lloyd Fairbairn - Director (Inactive)

Appointment date: 21 Dec 2012

Termination date: 30 Jun 2014

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 04 Jun 2014


Deepak Kumar Gupta - Director (Inactive)

Appointment date: 05 Jul 2010

Termination date: 10 Dec 2012

Address: Miramar, Wellington, 6022 New Zealand

Address used since 05 Jul 2010


Ross John Hanning - Director (Inactive)

Appointment date: 05 Jul 2010

Termination date: 20 Jul 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 05 Jul 2010

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street