Silkway Limited was started on 18 Mar 2009 and issued an NZBN of 9429032341935. This registered LTD company has been run by 2 directors: Jing Fan - an active director whose contract started on 11 Jun 2010,
Minghsun Tsai - an inactive director whose contract started on 18 Mar 2009 and was terminated on 02 Jun 2013.
As stated in our information (updated on 08 Mar 2024), this company filed 1 address: Suite M, 6 Rosedale Road, Windsor Park, Auckland, 0632 (types include: registered, physical).
Up until 31 Aug 2021, Silkway Limited had been using Flat 25, 14 Airborne Road, Rosedale, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 18 Mar 2009 to 24 Jun 2013 they were called Tsai Cleaning Limited.
A total of 400 shares are issued to 1 group (1 sole shareholder). When considering the first group, 400 shares are held by 1 entity, namely:
Fan, Jing (an individual) located at Windsor Park, Auckland postcode 0632. Silkway Limited was categorised as "Clothing repair" (ANZSIC S949105).
Principal place of activity
128 Onewa Road, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address: Flat 25, 14 Airborne Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 18 May 2021 to 31 Aug 2021
Address: Unit 6m Rosedale Road, Pinehill, Auckland, 0632 New Zealand
Physical address used from 30 Apr 2021 to 18 May 2021
Address: 1011/157 Hobson Street, Massey, Auckland, 0614 New Zealand
Registered address used from 16 Apr 2021 to 31 Aug 2021
Address: 25 Rehia Road, Massey, Auckland, 0614 New Zealand
Registered address used from 30 Mar 2017 to 16 Apr 2021
Address: 25 Rehia Road, Massey, Auckland, 0614 New Zealand
Physical address used from 30 Mar 2017 to 30 Apr 2021
Address: 3 Mildmay Road, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 14 Mar 2016 to 30 Mar 2017
Address: 5 Ward Crescent, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 01 Apr 2015 to 14 Mar 2016
Address: 213 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand
Physical address used from 16 Jun 2014 to 01 Apr 2015
Address: 213 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand
Registered address used from 04 Apr 2014 to 01 Apr 2015
Address: 128 Onewa Road, Northcote, Auckland, 0627 New Zealand
Registered address used from 05 Apr 2013 to 04 Apr 2014
Address: 128 Onewa Road, Northcote, Auckland, 0627 New Zealand
Physical address used from 05 Apr 2013 to 16 Jun 2014
Address: 23 Downing Street, Glenfield, North Shore City New Zealand
Registered address used from 12 May 2010 to 12 May 2010
Address: 23 Downing Street, Glenfield, North Shore City New Zealand
Physical address used from 12 May 2010 to 05 Apr 2013
Address: 17a Waimana Ave, Northcote Point, North Shore City
Physical & registered address used from 09 Dec 2009 to 12 May 2010
Address: 42a, Mandeville Place, Unsworth Heights, North Shore City
Physical & registered address used from 08 Apr 2009 to 09 Dec 2009
Address: 21 Roseville Street, Avondale, Auckland
Physical & registered address used from 18 Mar 2009 to 08 Apr 2009
Basic Financial info
Total number of Shares: 400
Annual return filing month: March
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Individual | Fan, Jing |
Windsor Park Auckland 0632 New Zealand |
18 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tsai, Minghsun |
Downing Street Glenfield, North Shore City |
18 Mar 2009 - 05 May 2010 |
Jing Fan - Director
Appointment date: 11 Jun 2010
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 03 Mar 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Apr 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 22 Mar 2017
Minghsun Tsai - Director (Inactive)
Appointment date: 18 Mar 2009
Termination date: 02 Jun 2013
Address: Glenfield, North Shore City, 0629 New Zealand
Address used since 09 May 2010
Thp Enterprises Limited
129a Onewa Road
Intax Ca Limited
129a Onewa Road
Conzex Limited
Suite 1, 129a Onewa Road
Mayamin Investments Limited
129a Onewa Road
Anchor Planning Limited
129a Onewa Road
Anchor Corporation Limited
129a Onewa Road
A Perfect Fit Nz Limited
1a, 129 Onewa Road
Leemake Limited
1a, 129 Onewa Road
Louisa K Limited
3/83 Salisbury Rd
Sewn 2015 Limited
Level 1, 2 Fred Thomas Drive
Sheyara Limited
439 / 35 Hobson Street
Susan & Tony Limited
Shop 113 Queens Arcade