Sliday Limited was registered on 17 Nov 2009 and issued a number of 9429031808996. This registered LTD company has been managed by 3 directors: Stanislav Kulesh - an active director whose contract began on 17 Nov 2009,
Stas Kulesh - an active director whose contract began on 17 Nov 2009,
David Sergey Kravitz - an active director whose contract began on 17 Nov 2009.
As stated in BizDb's database (updated on 23 Feb 2024), the company filed 1 address: 12C Cranbrook Place, Glendowie, Auckland, 1071 (category: registered, physical).
Until 16 Apr 2021, Sliday Limited had been using 4A Idyll Place, Northcross, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Kulesh, Stanislav (a director) located at Glendowie, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Kravitz, David Sergey - located at Burleigh Waters, Gold Coast. Sliday Limited has been classified as "Investment - financial assets" (ANZSIC K624040).
Principal place of activity
4a Idyll Place, Northcross, Auckland, 0632 New Zealand
Previous addresses
Address: 4a Idyll Place, Northcross, Auckland, 0632 New Zealand
Registered & physical address used from 20 Oct 2020 to 16 Apr 2021
Address: 4a Idyll Place, Northcross, Auckland, 0632 New Zealand
Registered & physical address used from 19 Oct 2020 to 20 Oct 2020
Address: Floor 7 Hesketh Henry Building, 2 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Oct 2017 to 19 Oct 2020
Address: Level4, 46 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 11 Apr 2017 to 16 Oct 2017
Address: 4a Idyll Place, Northcross, Auckland, 0632 New Zealand
Registered address used from 16 Oct 2014 to 16 Oct 2017
Address: Level 19, 396 Queen Street,, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 16 Oct 2014 to 11 Apr 2017
Address: 21 Wally Nola Place, Henderson, Auckland, 0612 New Zealand
Physical address used from 09 Oct 2012 to 16 Oct 2014
Address: Flat 2, 363 Wairau Road, Totara Vale, Auckland, 0629 New Zealand
Registered address used from 09 Oct 2012 to 16 Oct 2014
Address: 8 Waterview Downs, Waterview, Auckland New Zealand
Physical & registered address used from 17 Nov 2009 to 09 Oct 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Kulesh, Stanislav |
Glendowie Auckland 1071 New Zealand |
15 Apr 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Kravitz, David Sergey |
Burleigh Waters Gold Coast 4220 Australia |
17 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kulesh, Stas |
Glendowie Auckland 1071 New Zealand |
17 Nov 2009 - 15 Apr 2021 |
Stanislav Kulesh - Director
Appointment date: 17 Nov 2009
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Nov 2016
Stas Kulesh - Director
Appointment date: 17 Nov 2009
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Nov 2016
David Sergey Kravitz - Director
Appointment date: 17 Nov 2009
Address: Burleigh Waters, Gold Coast, 4220 Australia
Address used since 29 Jan 2020
Address: Northcross, Auckland, 0632 New Zealand
Address used since 08 Oct 2014
Carforrent Limited
4a Idyll Place
Gzl Construction Limited
165b Carlisle Road
Titan Tank Testing Limited
167b Carlisle Road
I Assemble Limited
155b Carlisle Road
Market Winners Limited
173 Carlisle Road
Laiyang Mingfeng Limited
Unit E, 176 Carlisle Road
Andersom Nz Limited
2/49a Hebron Road
Barkar Holdings Limited
118 Carlish Road
Dallan Place Limited
26 St Clair Place
Kj Investment (nz) Limited
59 Lonely Track Road
Kjk Investments Limited
17 Sharon Road
Norwood Rentals Limited
57 Pine Street