Silverwater Group Limited was registered on 15 Mar 2010 and issued an NZ business identifier of 9429031623230. This registered LTD company has been run by 2 directors: Sherman John Smith - an active director whose contract began on 15 Mar 2010,
Kingsley Clement Smith - an active director whose contract began on 15 Mar 2010.
As stated in BizDb's data (updated on 22 Mar 2024), the company uses 4 addresses: Level 3 Candida Office Complex, 61 Constellation Drive, Rosedale, Auckland, 0632 (registered address),
Level 10, 19 Como Street, Takapuna, Auckland, 0622 (physical address),
Level 10, 19 Como Street, Takapuna, Auckland, 0622 (service address),
Level 10, 19 Como Street, Bdo, Auckland, 0622 (other address) among others.
Until 12 Mar 2020, Silverwater Group Limited had been using 15 Orbit Drive, Rosedale, Auckland as their physical address.
BizDb identified other names used by the company: from 15 Mar 2010 to 22 Mar 2010 they were named Primepac Holdings Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Denley Group Trustee Limited (an other) located at Washdyke, Timaru postcode 7910.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Denali Corporate Trustee Limited - located at Rosedale, Auckland.
Other active addresses
Address #4: Level 3 Candida Office Complex, 61 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 11 Apr 2022
Previous addresses
Address #1: 15 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 21 Dec 2017 to 12 Mar 2020
Address #2: 15 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 21 Dec 2017 to 11 Apr 2022
Address #3: 24 The Terrace, Timaru, Timaru, 7910 New Zealand
Physical address used from 14 Jun 2016 to 21 Dec 2017
Address #4: 43 York Street, Seaview, Timaru, 7910 New Zealand
Physical address used from 13 Jun 2016 to 14 Jun 2016
Address #5: 24 The Terrace, Timaru, Timaru, 7910 New Zealand
Registered address used from 13 Jun 2016 to 21 Dec 2017
Address #6: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered address used from 05 Nov 2015 to 13 Jun 2016
Address #7: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered address used from 23 Oct 2014 to 05 Nov 2015
Address #8: 43 York Street, Seaview, Timaru, 7910 New Zealand
Physical address used from 23 Oct 2014 to 13 Jun 2016
Address #9: 338 Stafford St, Timaru New Zealand
Registered & physical address used from 15 Mar 2010 to 23 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Denley Group Trustee Limited |
Washdyke Timaru 7910 New Zealand |
28 Feb 2024 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Denali Corporate Trustee Limited |
Rosedale Auckland 0632 New Zealand |
28 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Sherman John |
Rd 5 Warkworth 0985 New Zealand |
15 Mar 2010 - 28 Feb 2024 |
Individual | Smith, Kingsley Clement |
Gleniti Timaru 7910 New Zealand |
15 Mar 2010 - 28 Feb 2024 |
Sherman John Smith - Director
Appointment date: 15 Mar 2010
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 01 Oct 2016
Kingsley Clement Smith - Director
Appointment date: 15 Mar 2010
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 01 Oct 2016
Korbond Industries Limited
13 Orbit Drive
Korbond Limited
13 Orbit Drive
Korbond Holdings Limited
13 Orbit Drive
Bernsport (1995) Limited
19a Orbit Drive
Moana Blue Limited
19b Orbit Drive
Currie Group (nz) Limited
Unit E, 19 Orbit Drive