Silk Purse Enterprises Limited was launched on 31 Jan 2005 and issued a New Zealand Business Number of 9429034968987. The registered LTD company has been managed by 2 directors: Julian Greendale - an active director whose contract began on 31 Jan 2005,
Nicola Jane Greendale - an active director whose contract began on 31 Jan 2005.
According to BizDb's data (last updated on 23 Feb 2024), this company registered 1 address: 88 Flint Road East, Rd 24, Stratford, 4394 (category: postal, office).
Until 18 Jan 2022, Silk Purse Enterprises Limited had been using 23 St James Avenue, Helensville, Helensville as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Greendale, Julian (an individual) located at Rd 24, Stratford postcode 4394.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Greendale, Nicola Jane - located at Rd 24, Stratford. Silk Purse Enterprises Limited is categorised as "Investment - residential property" (business classification L671150).
Other active addresses
Address #4: 88 Flint Road East, Stratford, 4394 New Zealand
Registered & physical & service address used from 18 Jan 2022
Address #5: 88 Flint Road East, Rd 24, Stratford, 4394 New Zealand
Postal & office & delivery address used from 08 Apr 2023
Principal place of activity
23 St James Avenue, Helensville, Helensville, 0800 New Zealand
Previous addresses
Address #1: 23 St James Avenue, Helensville, Helensville, 0800 New Zealand
Registered & physical address used from 31 Mar 2015 to 18 Jan 2022
Address #2: 3a Mackenzie Street, Te Atatu South, Auckland, 0610 New Zealand
Registered & physical address used from 20 May 2013 to 31 Mar 2015
Address #3: 74 Pulham Rd, Warkworth New Zealand
Registered & physical address used from 23 Feb 2010 to 20 May 2013
Address #4: 3b Mackenzie St, Te Atatu Sth, Auckland
Registered & physical address used from 15 Feb 2008 to 23 Feb 2010
Address #5: 23 Tawa Rd, Te Atatu Nth, Auckland
Registered address used from 21 Mar 2007 to 15 Feb 2008
Address #6: 36 Coniston Aveune, Auckland
Physical address used from 31 Jan 2005 to 15 Feb 2008
Address #7: 36 Coniston Aveune, Auckland
Registered address used from 31 Jan 2005 to 21 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Greendale, Julian |
Rd 24 Stratford 4394 New Zealand |
31 Jan 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Greendale, Nicola Jane |
Rd 24 Stratford 4394 New Zealand |
31 Jan 2005 - |
Julian Greendale - Director
Appointment date: 31 Jan 2005
Address: Rd 24, Stratford, 4394 New Zealand
Address used since 03 Dec 2021
Address: Helensville, Helensville, 0800 New Zealand
Address used since 23 Mar 2015
Nicola Jane Greendale - Director
Appointment date: 31 Jan 2005
Address: Rd 24, Stratford, 4394 New Zealand
Address used since 03 Dec 2021
Address: Helensville, Helensville, 0800 New Zealand
Address used since 23 Mar 2015
Libby Lou Limited
13 Hand Road
North West Renovations Limited
47 Makiri Street
Tim Logan Builders Limited
11 Hand Road
Community Network Rodney
45 Makiri Street
T & S Nio-aporo Limited
20 Makiri Street
Rpl Builders Limited
8 Wishart Road
Amber Limited
15 Rogan Avenue
Divoza Trustees Limited
45 Garfield Road
Dnl Enterprises Limited
93 Mangakura Road
Kr Pine Holdings Limited
73 Awaroa Rd
R And J Thomas Trustee Limited
180 Wishart Road
Reflection Property Investment Limited
22 Commercial Road