Shortcuts

Silvan New Zealand Pty Limited

Type: NZ Limited Company (Ltd)
9429034379974
NZBN
1748346
Company Number
Registered
Company Status
Current address
Level 4, B N Z Building
354 Victoria St
Hamilton 3204
New Zealand
Registered & physical & service address used since 08 Jul 2019
Level 3, Building E, Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered & service address used since 06 Mar 2024

Silvan New Zealand Pty Limited, a registered company, was incorporated on 22 Dec 2005. 9429034379974 is the NZ business number it was issued. This company has been supervised by 7 directors: Michael Joseph Tricarico - an active director whose contract began on 27 May 2015,
Michael Tricarico - an inactive director whose contract began on 22 Dec 2005 and was terminated on 19 May 2020,
Tim Arthur Jonas - an inactive director whose contract began on 30 Sep 2011 and was terminated on 30 Jun 2016,
John Harold Drew - an inactive director whose contract began on 30 Sep 2011 and was terminated on 05 Mar 2015,
Stefano Lelli - an inactive director whose contract began on 22 Dec 2005 and was terminated on 09 Aug 2011.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service).
Silvan New Zealand Pty Limited had been using Level 4, B N Z Building, 354 Victoria St, Hamilton as their registered address until 08 Jul 2019.
A single entity owns all company shares (exactly 600100 shares) - Silvan Australia Pty Ltd - located at 3204, Dandenong South, Victoria 3175, Australia.

Addresses

Previous addresses

Address #1: Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand

Registered & physical address used from 19 Dec 2011 to 08 Jul 2019

Address #2: N W M Building, 5th Floor, Corner Victoria & London Streets,, Hamilton, 3204 New Zealand

Registered & physical address used from 12 Jul 2011 to 19 Dec 2011

Address #3: C/-staples Rodway Waikato L.p, W E L, House, 5th Floor, Corner Victoria &, London Streets, Hamilton New Zealand

Registered address used from 30 Jul 2009 to 12 Jul 2011

Address #4: Staples Rodway Waikato L.p, W E L House, 5th Floor, Corner Victoria And London, Streets, Hamilton New Zealand

Physical address used from 30 Jul 2009 to 12 Jul 2011

Address #5: Staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton

Registered & physical address used from 26 Nov 2007 to 30 Jul 2009

Address #6: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered & physical address used from 22 Dec 2005 to 26 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 600100

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600100
Other (Other) Silvan Australia Pty Ltd Dandenong South
Victoria 3175, Australia

Australia
Directors

Michael Joseph Tricarico - Director

Appointment date: 27 May 2015

ASIC Name: Silvan Australia Pty Ltd

Address: Dandenong South, Victoria, 3175 Australia

Address: Dandenong South, Victoria, 3175 Australia

Address: Glen Iris, Victoria, 3146 Australia

Address used since 27 May 2015


Michael Tricarico - Director (Inactive)

Appointment date: 22 Dec 2005

Termination date: 19 May 2020

ASIC Name: Silvan Australia Pty Ltd

Address: Toorak, Victoria 3142, Australia

Address used since 22 Dec 2005

Address: Dandenong South, Vic, 3175 Australia

Address: Dandenong South, Vic, 3175 Australia


Tim Arthur Jonas - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 30 Jun 2016

ASIC Name: Silvan Australia Pty Ltd

Address: Dandenong South, Vic, 3175 Australia

Address: North Carlton, Victoria, 3054 Australia

Address used since 30 Sep 2011

Address: Dandenong South, Vic, 3175 Australia


John Harold Drew - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 05 Mar 2015

Address: 8 Hillcrest Road, Eltham North, Victoria, 3095 Australia

Address used since 30 Sep 2011


Stefano Lelli - Director (Inactive)

Appointment date: 22 Dec 2005

Termination date: 09 Aug 2011

Address: Balwyn North, Victoria 3104, Australia,

Address used since 22 Dec 2005


Gary Robert Vick - Director (Inactive)

Appointment date: 22 Dec 2005

Termination date: 18 Jul 2008

Address: Albert Park, Victoria 3206, Australia,

Address used since 22 Dec 2005


Nicholas Brooke - Director (Inactive)

Appointment date: 22 Dec 2005

Termination date: 13 Mar 2007

Address: Ringwood North, Victoria 3134, Australia,

Address used since 22 Dec 2005

Nearby companies

Bzpay Trading Nz Limited
354 Victoria Street

Performance Panel & Paint 2013 Limited
Level 4, B N Z Building

Itn Limited
354 Victoria Street

Revolution Contracting Limited
Level 4, Bnz Building

Bzbank Limited
354 Victoria Street

Quikpay New Zealand Limited
Level 4, B N Z Building