Shortcuts

Siplow Nominees Limited

Type: NZ Limited Company (Ltd)
9429033547435
NZBN
1918624
Company Number
Registered
Company Status
Current address
Level 18 Deloitte Centre
80 Queen Street
Auckland 1010
New Zealand
Physical & service address used since 06 Apr 2021
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Service address used since 05 Jan 2024
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered address used since 15 Jan 2024

Siplow Nominees Limited, a registered company, was started on 05 Apr 2007. 9429033547435 is the NZ business identifier it was issued. This company has been run by 6 directors: Simon James Plowman - an active director whose contract began on 05 Apr 2007,
William John Strowger - an active director whose contract began on 14 Mar 2008,
Anthony David Batterton - an active director whose contract began on 29 Jul 2015,
Neal Hutton Plowman - an inactive director whose contract began on 05 Apr 2007 and was terminated on 29 Jul 2015,
Annette Joan Plowman - an inactive director whose contract began on 05 Apr 2007 and was terminated on 14 Mar 2008.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Level 20, 1 Queen Street, Auckland, 1010 (type: registered, service).
Siplow Nominees Limited had been using Level 18 Deloitte Centre, 80 Queen Street, Auckland as their registered address up to 15 Jan 2024.
One entity owns all company shares (exactly 100 shares) - Plowman, Simon James - located at 1010, Milford, Auckland.

Addresses

Previous addresses

Address #1: Level 18 Deloitte Centre, 80 Queen Street, Auckland, 1010 New Zealand

Registered address used from 06 Apr 2021 to 15 Jan 2024

Address #2: Level 9, 55 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Jun 2020 to 06 Apr 2021

Address #3: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Jun 2017 to 08 Jun 2020

Address #4: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Apr 2007 to 12 Jun 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Plowman, Simon James Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Uxbridge Enterprises Limited
Shareholder NZBN: 9429037890032
Company Number: 899013
Entity Uxbridge Enterprises Limited
Shareholder NZBN: 9429037890032
Company Number: 899013
Directors

Simon James Plowman - Director

Appointment date: 05 Apr 2007

Address: Milford, Auckland, 0620 New Zealand

Address used since 30 Jun 2016


William John Strowger - Director

Appointment date: 14 Mar 2008

Address: Auckland, 1010 New Zealand

Address used since 30 Jun 2016


Anthony David Batterton - Director

Appointment date: 29 Jul 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 14 Dec 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 29 Jul 2015


Neal Hutton Plowman - Director (Inactive)

Appointment date: 05 Apr 2007

Termination date: 29 Jul 2015

Address: Kurapari Road Rd1, Rangitane, Kerikeri, New Zealand

Address used since 05 Apr 2007


Annette Joan Plowman - Director (Inactive)

Appointment date: 05 Apr 2007

Termination date: 14 Mar 2008

Address: Kurapari Road Rd1, Rangitane, Kerikeri,

Address used since 05 Apr 2007


Geoffrey John Harley - Director (Inactive)

Appointment date: 05 Apr 2007

Termination date: 14 Mar 2008

Address: Kelburn, Wellington,

Address used since 05 Apr 2007

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street