Shortcuts

Silkroad Technology Nz Limited

Type: NZ Limited Company (Ltd)
9429031620949
NZBN
2437043
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered & physical & service address used since 18 Nov 2020
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & service address used since 17 Aug 2023

Silkroad Technology Nz Limited was incorporated on 15 Apr 2010 and issued a number of 9429031620949. This registered LTD company has been supervised by 10 directors: James Edward Sobol - an active director whose contract began on 24 Aug 2023,
Michael James Lloyd - an inactive director whose contract began on 24 Aug 2015 and was terminated on 22 Sep 2023,
Robert D. - an inactive director whose contract began on 31 Oct 2018 and was terminated on 28 May 2019,
Michael M. - an inactive director whose contract began on 21 Apr 2015 and was terminated on 17 Dec 2018,
John S. - an inactive director whose contract began on 01 Jul 2013 and was terminated on 31 Oct 2018.
According to our database (updated on 18 Mar 2024), this company uses 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: registered, service).
Up to 18 Nov 2020, Silkroad Technology Nz Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Silkroad Technology, Inc (an other) located at Chicago postcode IL 60606. Silkroad Technology Nz Limited was classified as "Computer software publishing" (ANZSIC J542010).

Addresses

Principal place of activity

48 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 Aug 2020 to 18 Nov 2020

Address #2: Level 17, West Plaza, 1-3 Albert Street, Auckland, 1140 New Zealand

Registered address used from 09 May 2013 to 17 Aug 2020

Address #3: 48-52 Wyndham Street, Auckland, 1124 New Zealand

Physical address used from 25 Mar 2011 to 17 Aug 2020

Address #4: 48-52 Wyndham Street, Auckland, 1124 New Zealand

Registered address used from 25 Mar 2011 to 09 May 2013

Address #5: C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand

Registered & physical address used from 15 Apr 2010 to 25 Mar 2011

Contact info
64 9 3530956
Phone
finance-international@silkroad.com
Email
www.silkroad.com
18 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Silkroad Technology, Inc Chicago
IL 60606
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ttl2013 Limited
Shareholder NZBN: 9429034003510
Company Number: 1839007
Entity Ttl2013 Limited
Shareholder NZBN: 9429034003510
Company Number: 1839007

Ultimate Holding Company

22 Jun 2022
Effective Date
Artemis Parent Inc
Name
Software As A Service (saas)
Type
91524515
Ultimate Holding Company Number
US
Country of origin
100 South Wacker Drive
Suite 425
Chicago IL 60606
United States
Address
Directors

James Edward Sobol - Director

Appointment date: 24 Aug 2023

ASIC Name: Sobol Investments Pty Limited

Address: Thirroul, New South Wales, 2515 Australia

Address used since 24 Aug 2023


Michael James Lloyd - Director (Inactive)

Appointment date: 24 Aug 2015

Termination date: 22 Sep 2023

ASIC Name: Silkroad Technology Pty Ltd

Address: 44 Market Street, Sydney, Nsw, 2000 Australia

Address: Sdyney, 2000 Australia

Address: Summer Hill, 2130 Australia

Address used since 24 May 2017

Address: 68 Pitt St., Sdyney, 2000 Australia

Address: 68 Pitt St., Sdyney, 2000 Australia

Address: 175 Pitt Street, Sdyney, 2000 Australia


Robert D. - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 28 May 2019

Address: Barrington, Il, 60010 United States

Address used since 31 Oct 2018


Michael M. - Director (Inactive)

Appointment date: 21 Apr 2015

Termination date: 17 Dec 2018


John S. - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 31 Oct 2018

Address: Burr Ridge, Illinois, 60527 United States

Address used since 01 Jul 2013


Peter James Earnshaw - Director (Inactive)

Appointment date: 15 Apr 2010

Termination date: 21 Apr 2015

Address: Watten Estate Condominium, Singapore, 288431 Singapore

Address used since 06 May 2013


Rory John Walker - Director (Inactive)

Appointment date: 15 Apr 2010

Termination date: 07 Mar 2014

Address: Sandringham, Auckland 1041, New Zealand

Address used since 15 Apr 2010


Matthew George Roszak - Director (Inactive)

Appointment date: 15 Apr 2010

Termination date: 06 May 2013

Address: Glenview, Il 60026, Usa,

Address used since 15 Apr 2010


Nicholas Joseph Roi - Director (Inactive)

Appointment date: 15 Apr 2010

Termination date: 01 May 2013

Address: Sydney, Nsw 2095, Australia,

Address used since 15 Apr 2010


Anne Jacqueline Fulton - Director (Inactive)

Appointment date: 15 Apr 2010

Termination date: 17 Mar 2011

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 04 Aug 2010

Nearby companies

All New Zealand Wines Limited
Level 2, Cathedoral House

Management & Property Services Limited
L2, 48-52 Wyndham Street

Rosebank Road Properties Limited
L2, 48-52 Wyndham Street

Boston Management Limited
L2, 48-52 Wyndham Street

Espiritu Limited
Suite 3, Level 5, Cathedral House

Ts Advisors Overseas Limited
Suite 3, Level 5, Cathedral House

Similar companies

Agiliti Corporation Limited
Level 9, 43 High Street

Ideqa Limited
Level 31, The Anz Centre

Kami Limited
Level 1, 214 Karangahape Road

Mymobilis Limited
Level 19, Bdo Tower, 120 Albert Street,

Nz Daisuki Systems Company Limited
Suite 5, Level 1, 87 Albert Street

Soprano Design Limited
46 Albert Street