Shortcuts

Silverdale Global Limited

Type: NZ Limited Company (Ltd)
9429034491041
NZBN
1710260
Company Number
Registered
Company Status
Current address
102 Cambridge Street South
Levin
Levin 5510
New Zealand
Postal & office & delivery address used since 02 Jun 2021
102 Cambridge Street South
Levin
Levin 5510
New Zealand
Registered & physical & service address used since 11 Jun 2021

Silverdale Global Limited, a registered company, was registered on 10 Nov 2005. 9429034491041 is the NZ business identifier it was issued. This company has been managed by 8 directors: Kevin Li - an active director whose contract started on 10 Nov 2005,
Warren Kent Cotterill - an active director whose contract started on 10 Nov 2005,
Bing Li - an active director whose contract started on 10 Nov 2005,
Cindy Li - an active director whose contract started on 10 Nov 2005,
Yue Li - an active director whose contract started on 10 Nov 2005.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 102 Cambridge Street South, Levin, Levin, 5510 (category: registered, physical).
Silverdale Global Limited had been using 112 Princess Street, Palmerston North as their registered address up until 11 Jun 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

102 Cambridge Street South, Levin, Levin, 5510 New Zealand


Previous addresses

Address #1: 112 Princess Street, Palmerston North, 4410 New Zealand

Registered & physical address used from 18 Jul 2014 to 11 Jun 2021

Address #2: C/-tcl Accountants Group, 132 Princess Street, Palmerston North, 4410 New Zealand

Physical address used from 17 Jul 2012 to 18 Jul 2014

Address #3: C/-tcl Accountants Group, 132 Princess Street, Palmerston North, 4410 New Zealand

Registered address used from 02 Mar 2012 to 18 Jul 2014

Address #4: C/-tcl Accountants Group, 450 Ferguson Street, Palmerston North New Zealand

Registered address used from 30 Jul 2007 to 30 Jul 2007

Address #5: C/-tcl Accountants Group, 500 Foxton Shannon Road, Rd 13, Foxton New Zealand

Physical address used from 30 Jul 2007 to 30 Jul 2007

Address #6: The Offices Of Tax Consultancy Ltd, Level 4, 64 Dixon Street, Wellington

Physical & registered address used from 09 Jan 2006 to 30 Jul 2007

Address #7: 9 -11 Galatos Street, Newton, Auckland

Registered & physical address used from 10 Nov 2005 to 09 Jan 2006

Contact info
64 06 3688219
28 Jun 2019 Phone
warren@silverdaleknitwear.co.nz
02 Jun 2021 nzbn-reserved-invoice-email-address-purpose
warren@silverdaleknitwear.co.nz
28 Jun 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Shanghai Direct Supply Limited
Shareholder NZBN: 9429036170760
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Silverdale Knitwear Limited
Shareholder NZBN: 9429040947785
Levin
5510
New Zealand
Directors

Kevin Li - Director

Appointment date: 10 Nov 2005

Address: Burswood, Auckland, 2013 New Zealand

Address used since 22 Jun 2020

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 30 Jun 2016


Warren Kent Cotterill - Director

Appointment date: 10 Nov 2005

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 08 Jun 2023

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 30 Jun 2016


Bing Li - Director

Appointment date: 10 Nov 2005

Address: Burswood, Auckland, 2013 New Zealand

Address used since 22 Jun 2020


Cindy Li - Director

Appointment date: 10 Nov 2005

Address: Burswood, Auckland, 2013 New Zealand

Address used since 22 Jun 2020

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 30 Jun 2016


Yue Li - Director

Appointment date: 10 Nov 2005

Address: Burswood, Auckland, 2013 New Zealand

Address used since 22 Jun 2020


Zong Ze Nelson Lee - Director (Inactive)

Appointment date: 10 Nov 2005

Termination date: 07 Oct 2021

Address: Burswood, Auckland, 2013 New Zealand

Address used since 22 Jun 2020

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 30 Jun 2016


Robert James Brown - Director (Inactive)

Appointment date: 10 Nov 2005

Termination date: 07 Oct 2021

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 30 Jun 2016


Maurice Kent Cotterill - Director (Inactive)

Appointment date: 10 Nov 2005

Termination date: 07 Oct 2021

Address: Levin, Levin, 5510 New Zealand

Address used since 30 Jun 2016

Nearby companies