Silverhawke Group Limited was incorporated on 16 Feb 2009 and issued an NZBN of 9429032418071. The registered LTD company has been run by 3 directors: Kai Penda Gilmore Hawkins - an active director whose contract began on 16 Oct 2012,
Susan Janet Rudkin - an inactive director whose contract began on 21 Aug 2009 and was terminated on 17 Oct 2012,
Kai Penda Gilmore Hawkins - an inactive director whose contract began on 16 Feb 2009 and was terminated on 26 Aug 2009.
According to our information (last updated on 10 Mar 2024), this company uses 3 addresses: 76B Maxwell Road, Blenheim, Blenheim, 7201 (registered address),
76B Maxwell Road, Blenheim, Blenheim, 7201 (physical address),
76B Maxwell Road, Blenheim, Blenheim, 7201 (service address),
260 Ben Morven Road, Fairhall, Rd 2, Blenheim, 7272 (postal address) among others.
Up to 20 Jul 2022, Silverhawke Group Limited had been using 76B Maxwell Road, Blenheim, Blenheim as their physical address.
A total of 5000 shares are allocated to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
Hawkins, Kay Penda Gilmore (an individual) located at Blenheim, Blenheim postcode 7201. Silverhawke Group Limited was categorised as "Electric light fitting mfg" (ANZSIC C243220).
Principal place of activity
260 Ben Morven Road, Fairhall, 7272 New Zealand
Previous addresses
Address #1: 76b Maxwell Road, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 13 Jul 2022 to 20 Jul 2022
Address #2: 260 Ben Morven Road, Fairhall, Rd 2, Blenheim, 7272 New Zealand
Physical address used from 12 Jul 2018 to 13 Jul 2022
Address #3: 6 / 8a Settlers Cres., Ferrymead, Christchurch New Zealand
Physical address used from 16 Feb 2009 to 12 Jul 2018
Address #4: 6 / 8a Settlers Cres., Ferrymead, Christchurch New Zealand
Registered address used from 16 Feb 2009 to 13 Jul 2022
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Hawkins, Kay Penda Gilmore |
Blenheim Blenheim 7201 New Zealand |
16 Feb 2009 - |
Kai Penda Gilmore Hawkins - Director
Appointment date: 16 Oct 2012
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 20 Jul 2022
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 04 Jul 2018
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 11 Dec 2013
Susan Janet Rudkin - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 17 Oct 2012
Address: Ferrymead, Christchurch,
Address used since 21 Aug 2009
Kai Penda Gilmore Hawkins - Director (Inactive)
Appointment date: 16 Feb 2009
Termination date: 26 Aug 2009
Address: Ferrymead, Christchurch, New Zealand
Address used since 25 Aug 2009
Bydand Monarch Holdings Limited
10 Settlers Crescent
Maiden Built Limited
10 Settlers Crescent
Maiden Group Limited
10 Settlers Crescent
Avon Brick & Block Laying Limited
10 Settlers Crescent
Ost Limited
10 Settlers Crescent
Lucky Lukes Limited
10 Settlers Crescent
Aceeca International Limited
17 Print Place
Aceeca Limited
17 Print Place
Betacom (1988) Limited
80 Maces Road
Enolt Limited
Unit 3, 205 Barnes Road
Fiftycalibre Limited
11 Petrie Street
Jkl Solutions Limited
74 Falsgrave St