Silc Limited, a registered company, was incorporated on 08 Mar 2004. 9429035496403 is the NZ business identifier it was issued. "Residential care service nec" (ANZSIC Q860950) is how the company is classified. This company has been managed by 11 directors: Ronald John Charles Scott - an active director whose contract started on 29 Sep 2016,
Richard Charles Coad - an active director whose contract started on 29 Sep 2016,
Sarah Stuart Davey - an active director whose contract started on 16 Feb 2017,
Lorna Sullivan - an active director whose contract started on 01 Jul 2022,
Kenneth Peter Brown - an active director whose contract started on 25 Jan 2023.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 97, Eleventh Ave, Tauranga, 3110 (type: registered, physical).
Silc Limited had been using 97 Eleventh Avenue, Tauranga, Tauranga as their physical address up until 10 Sep 2018.
A single entity owns all company shares (exactly 10000 shares) - The Silc Charitable Trust - located at 3110, Tauranga, Tauranga.
Previous addresses
Address: 97 Eleventh Avenue, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 08 Aug 2018 to 10 Sep 2018
Address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 17 Feb 2014 to 10 Sep 2018
Address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Physical address used from 17 Feb 2014 to 08 Aug 2018
Address: 96 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 08 May 2013 to 17 Feb 2014
Address: Suite 6, 143 Durham Street, Tauranga, 3110 New Zealand
Registered & physical address used from 09 Apr 2013 to 08 May 2013
Address: C/o Rhb Chartered Accountants Ltd, Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 25 Jun 2010 to 09 Apr 2013
Address: C/-rodewald Hart Brown Limited, Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 11 Aug 2008 to 25 Jun 2010
Address: C/-rodewald Hart Brown Limited, Level 1, The Hub, 525 Cameron Road, Tauranga 3110, 3110 New Zealand
Physical address used from 11 Aug 2008 to 25 Jun 2010
Address: Rodewald Hart Brown Ltd, Cnr Queen & Jocelyn Streets, Te Puke, 3119 New Zealand
Registered & physical address used from 10 Jan 2006 to 11 Aug 2008
Address: C/- Duane Clinton, Bruce Calderwood Accountant, 120 Eleventh Avenue, Tauranga, 3110 New Zealand
Physical address used from 08 Mar 2004 to 10 Jan 2006
Address: Suite 6, 143 Durham Street, Tauranga, 3110 New Zealand
Registered address used from 08 Mar 2004 to 10 Jan 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | The Silc Charitable Trust |
Tauranga Tauranga 3110 New Zealand |
30 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | James, Peter John |
Welcome Bay Tauranga |
08 Mar 2004 - 08 Mar 2004 |
Individual | Germon, Terese Marie |
Papamoa New Zealand |
08 Mar 2004 - 30 Jul 2010 |
Individual | Gordon, Matthew Benjamin Lee |
Papamoa New Zealand |
10 Apr 2006 - 30 Jul 2010 |
Individual | James, Peter John |
Papamoa New Zealand |
10 Apr 2006 - 30 Jul 2010 |
Ronald John Charles Scott - Director
Appointment date: 29 Sep 2016
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 29 Sep 2016
Richard Charles Coad - Director
Appointment date: 29 Sep 2016
Address: Katikati, Katikati, 3129 New Zealand
Address used since 29 Sep 2016
Sarah Stuart Davey - Director
Appointment date: 16 Feb 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 16 Feb 2017
Lorna Sullivan - Director
Appointment date: 01 Jul 2022
Address: Pukehina, 3189 New Zealand
Address used since 01 Jul 2022
Kenneth Peter Brown - Director
Appointment date: 25 Jan 2023
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 25 Jan 2023
Keepa Hague Smallman - Director
Appointment date: 15 Mar 2023
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 15 Mar 2023
Keith James Appleton - Director (Inactive)
Appointment date: 16 Feb 2017
Termination date: 27 Jul 2022
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 16 Feb 2017
Richard Jonathan Buchanan - Director (Inactive)
Appointment date: 29 Sep 2016
Termination date: 26 Apr 2019
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 29 Sep 2016
Terese Marie Germon - Director (Inactive)
Appointment date: 08 Mar 2004
Termination date: 29 Sep 2016
Address: Papamoa, Tauranga, 3118 New Zealand
Address used since 27 Oct 2015
Peter John James - Director (Inactive)
Appointment date: 30 Jul 2011
Termination date: 10 Apr 2012
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 30 Jul 2011
Peter John James - Director (Inactive)
Appointment date: 08 Mar 2004
Termination date: 23 Jun 2004
Address: Welcome Bay, Tauranga,
Address used since 08 Mar 2004
Hbt Melville Limited
525 Cameron Road
Kiwispout Nz Limited
Suite 1, 525 Cameron Road
Le Monastere Trustee Limited
525 Cameron Road
Holland Beckett Trustee No.13 Limited
525 Cameron Road
Hampton Court Holdings Limited
525 Cameron Road
Holland Beckett Corporate Trustee (gartshore) Limited
525 Cameron Road
Candid Limited
32 Parawai Road
Quality Service Solutions Limited
3 Roosevelt Road
Rb & Mj No 1 Limited
348 Rea Road
Share 2 Care Limited
268 Youngson Road
Solway Vision Limited
7 Hitchen Road
Wellness Enterprises Limited
8 Burleigh Place