Silver Solutions Limited was registered on 14 Jun 2005 and issued an NZ business number of 9429034778937. The registered LTD company has been run by 2 directors: Geoffrey Peter Chapman - an active director whose contract began on 14 Jun 2005,
Brenda Maureen Chapman - an inactive director whose contract began on 14 Jun 2005 and was terminated on 01 Jul 2014.
According to the BizDb database (last updated on 14 Mar 2024), the company uses 3 addresses: 307 Amberley Beach Road, Rd1, Amberley, 7481 (registered address),
307 Amberley Beach Road, Rd1, Amberley, 7481 (physical address),
307 Amberley Beach Road, Rd1, Amberley, 7481 (service address),
307 Amberley Beach Road, Rd 1, Amberley, 7481 (other address) among others.
Up to 31 Jul 2020, Silver Solutions Limited had been using 190 Richmond Hill Road, Richmond Hill, Christchurch as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Chapman, Geoffrey Peter (an individual) located at Rd 1, Amberley postcode 7481.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Chapman, Brenda Maureen - located at Rd 1, Amberley. Silver Solutions Limited is classified as "Accountant" (ANZSIC M693210).
Principal place of activity
190 Richmond Hill Road, Richmond Hill, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 190 Richmond Hill Road, Richmond Hill, Christchurch, 8081 New Zealand
Physical & registered address used from 25 Oct 2011 to 31 Jul 2020
Address #2: 39 Fairhurst Place, Rolleston New Zealand
Registered & physical address used from 06 Mar 2009 to 25 Oct 2011
Address #3: 3 Edwin Trent Drive, Prebbleton, Christchurch
Physical & registered address used from 27 Jun 2008 to 06 Mar 2009
Address #4: 55a Waverley Street, Richmond, Nelson,7020
Registered & physical address used from 03 Jul 2006 to 27 Jun 2008
Address #5: 58 River Road, R D 1, Richmond, Nelson 7031
Registered & physical address used from 15 Feb 2006 to 03 Jul 2006
Address #6: 772 Atawhai Drive, Atawhai, Nelson
Registered & physical address used from 03 Aug 2005 to 15 Feb 2006
Address #7: 2/153 Songer Street, Stoke, Nelson
Registered & physical address used from 14 Jun 2005 to 03 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chapman, Geoffrey Peter |
Rd 1 Amberley 7481 New Zealand |
14 Jun 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Chapman, Brenda Maureen |
Rd 1 Amberley 7481 New Zealand |
14 Jun 2005 - |
Geoffrey Peter Chapman - Director
Appointment date: 14 Jun 2005
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 14 Oct 2011
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 06 Aug 2019
Brenda Maureen Chapman - Director (Inactive)
Appointment date: 14 Jun 2005
Termination date: 01 Jul 2014
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 14 Oct 2011
Somerset Commercial Limited
5 Steam Mill Lane
Somerset Housing Limited
5 Steam Mill Lane
Bartco Holdings Limited
8 Chicory Way
Bs & R Properties Limited
6 Steam Mill Lane
P&d Painters Limited
572 Trents Road
Plux Online Limited
33 Lindsay Drive
Analytical Accounting Limited
7 Napier Drive
Anchell Limited
5 Micron Close
Denham Industries Limited
18 Ashboult Street
Mcsporran & Co Limited
25a Westlake Drive
Parallel Ca Limited
19 Greenwich Street
Wisdom Accounting & Advisory Limited
2a Parson Road