Silkpurse Limited, a registered company, was registered on 13 Mar 2007. 9429033590806 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. This company has been managed by 5 directors: Donald Lewis Parker - an active director whose contract started on 13 Mar 2007,
Jillian Margaret Parker - an active director whose contract started on 13 Mar 2007,
Alida Monique Parker - an inactive director whose contract started on 31 Oct 2018 and was terminated on 02 Apr 2020,
Caitlyn Imogen Parker - an inactive director whose contract started on 30 Mar 2017 and was terminated on 02 Nov 2018,
Craig Vaughan Parker - an inactive director whose contract started on 26 Aug 2015 and was terminated on 12 Mar 2018.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1 Capital Fund House, 357 Main Street, Palmerston North, 4410 (types include: registered, physical).
Silkpurse Limited had been using 48 Duff Crescent, Highbury, Palmerston North as their physical address up until 27 Apr 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
Level 1 Capital Fund House, 357 Main Street, Palmerston North, 4410 New Zealand
Previous addresses
Address: 48 Duff Crescent, Highbury, Palmerston North, 4412 New Zealand
Physical & registered address used from 03 Apr 2012 to 27 Apr 2017
Address: 62 Evergreen Crescent, Trentham, Upper Hutt 5018 New Zealand
Physical & registered address used from 01 Mar 2010 to 03 Apr 2012
Address: 5 Senio Grove, Trentham, Upper Hutt 5018
Registered & physical address used from 16 Jan 2008 to 01 Mar 2010
Address: 24 Pencarrow Street, Palmerston North
Registered & physical address used from 13 Mar 2007 to 16 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Parker, Donald Lewis |
Southport Queensland 4215 Australia |
13 Mar 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Parker, Jillian Margaret |
Southport Queensland 4215 Australia |
13 Mar 2007 - |
Donald Lewis Parker - Director
Appointment date: 13 Mar 2007
Address: Southport, Queensland, 4215 Australia
Address used since 07 Dec 2015
Jillian Margaret Parker - Director
Appointment date: 13 Mar 2007
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 02 Apr 2020
Address: Southport, Queenland, 4215 Australia
Address used since 07 Dec 2015
Alida Monique Parker - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 02 Apr 2020
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 31 Oct 2018
Caitlyn Imogen Parker - Director (Inactive)
Appointment date: 30 Mar 2017
Termination date: 02 Nov 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 30 Mar 2017
Craig Vaughan Parker - Director (Inactive)
Appointment date: 26 Aug 2015
Termination date: 12 Mar 2018
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 26 Aug 2015
North Western Harvest Specialist Limited
Level 1 Capital Fund House
Xo Beauty Limited
Level 1 Capital Fund House
Athletic Equine And Acupuncture Limited
Level 1 Capital Fund House
Tahau Transport Limited
Level 1 Capital Fund House
Central Districts Hydraulics And Lubricants Limited
Level 1 Capital Fund House
Beauxdooney Nutrition Limited
Level 1,guardian Trust House
60 Guy Limited
6th Floor, Tsb Bank Tower
Access Nine Capital Limited
5th Floor 16-20 The Square
Bezar Holdings Limited
The Square Centre
Longshotdew Limited
Level 1, Guardian Trust House
Mw Baker Properties Limited
C/-morrison Advisory, Floor 5, Axa Bldg
Xano Limited
Darryl Pinny Chartered Accountant