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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Silkroad Technology, Inc |
Chicago IL 60606 United States |
15 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ttl2013 Limited Shareholder NZBN: 9429034003510 Company Number: 1839007 |
15 Apr 2010 - 17 Mar 2011 | |
Entity | Ttl2013 Limited Shareholder NZBN: 9429034003510 Company Number: 1839007 |
15 Apr 2010 - 17 Mar 2011 |
Ultimate Holding Company
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
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
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