Silicon Systems Limited was registered on 08 Mar 2004 and issued an NZBN of 9429035501459. The registered LTD company has been managed by 5 directors: Liam Michael O'keeffe - an active director whose contract started on 08 Mar 2004,
Emily Winter O'keeffe - an active director whose contract started on 24 Aug 2017,
Lorne Perry Simmons - an inactive director whose contract started on 08 Mar 2004 and was terminated on 25 Aug 2017,
Hugo Van Gorkom - an inactive director whose contract started on 01 Apr 2012 and was terminated on 24 Aug 2017,
Nicole Simmons - an inactive director whose contract started on 01 Apr 2012 and was terminated on 24 Aug 2017.
As stated in the BizDb information (last updated on 11 May 2025), the company registered 8 addresess: Po Box 47171, Trentham, Upper Hutt, 5143 (postal address),
Buddle Building 202, 68A Ward Street, Wallaceville, Upper Hutt, 5018 (registered address),
Buddle Building 202, 68A Ward Street, Wallaceville, Upper Hutt, 5018 (service address),
Buddle Building 202, 68A Ward Street, Wallaceville, Upper Hutt, 5018 (shareregister address) among others.
Up until 27 Jun 2018, Silicon Systems Limited had been using 73 Sydney Street, Petone, Wellington as their physical address.
BizDb found old names for the company: from 08 Mar 2004 to 12 Apr 2010 they were named Silicon Systems Trademark Limited.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 679 shares are held by 1 entity, namely:
O'keeffe, Liam Michael (an individual) located at Rd 1, Waikanae postcode 5391.
The 2nd group consists of 2 shareholders, holds 32.1 per cent shares (exactly 321 shares) and includes
Murray, Andrew Craig - located at Rd 1, Waikanae,
O'keeffe, Liam Michael - located at Rd 1, Waikanae. Silicon Systems Limited has been classified as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: Po Box 27564, Marion Square, Wellington, 6141 New Zealand
Postal address used from 13 Feb 2020
Address #5: Floor 1, 90 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand
Office & delivery address used from 13 Feb 2020
Address #6: Buddle Building 202, 68a Ward Street, Wallaceville, Upper Hutt, 5018 New Zealand
Shareregister address used from 14 Aug 2024
Address #7: Buddle Building 202, 68a Ward Street, Wallaceville, Upper Hutt, 5018 New Zealand
Registered & service address used from 22 Aug 2024
Address #8: Po Box 47171, Trentham, Upper Hutt, 5143 New Zealand
Postal address used from 13 Feb 2025
Principal place of activity
Floor 1, 90 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand
Previous address
Address #1: 73 Sydney Street, Petone, Wellington New Zealand
Physical & registered address used from 08 Mar 2004 to 27 Jun 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 679 | |||
| Individual | O'keeffe, Liam Michael |
Rd 1 Waikanae 5391 New Zealand |
08 Mar 2004 - |
| Shares Allocation #2 Number of Shares: 321 | |||
| Individual | Murray, Andrew Craig |
Rd 1 Waikanae 5391 New Zealand |
08 Mar 2004 - |
| Individual | O'keeffe, Liam Michael |
Rd 1 Waikanae 5391 New Zealand |
08 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Simmons, Lorne Perry |
Seatoun Wellington New Zealand |
22 Mar 2010 - 25 Aug 2017 |
| Individual | Meynell, Barry Robin |
Totara Park New Zealand |
22 Mar 2010 - 28 Feb 2011 |
| Individual | Simmons, Lorne Perry |
Seatoun New Zealand |
08 Mar 2004 - 25 Aug 2017 |
| Individual | Jensen, Bruce Howard |
Thorndon Wellington New Zealand |
08 Mar 2004 - 28 Feb 2011 |
| Individual | Van Gorkom, Hugo |
Paraparumu New Zealand |
22 Mar 2010 - 25 Aug 2017 |
| Individual | Simmons, Nicole Lynley |
Seatoun New Zealand |
26 Mar 2008 - 25 Aug 2017 |
| Individual | Dempster, Elizabeth |
Panania Nsw 2213 Australia |
13 Feb 2017 - 25 Aug 2017 |
| Individual | Dempster, Elizabeth Jean |
Upper Hutt New Zealand |
22 Mar 2010 - 28 Feb 2011 |
| Individual | Keech, Diane Rosalee |
Stokes Valley New Zealand |
22 Mar 2010 - 28 Feb 2011 |
| Individual | Best, Richard |
Korokoro New Zealand |
22 Mar 2010 - 02 Jun 2016 |
| Individual | Fisher, Stuart Lloyd |
Stokes Valley New Zealand |
22 Mar 2010 - 28 Feb 2011 |
| Individual | Ross, Stacey Leanne |
Riverstone Upper Hutt New Zealand |
22 Mar 2010 - 28 Feb 2011 |
Liam Michael O'keeffe - Director
Appointment date: 08 Mar 2004
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 17 Feb 2016
Emily Winter O'keeffe - Director
Appointment date: 24 Aug 2017
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 24 Aug 2017
Lorne Perry Simmons - Director (Inactive)
Appointment date: 08 Mar 2004
Termination date: 25 Aug 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 17 Feb 2016
Hugo Van Gorkom - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 24 Aug 2017
Address: Paraparaumu, 5036 New Zealand
Address used since 01 Apr 2012
Nicole Simmons - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 24 Aug 2017
Address: Seatoun, 6022 New Zealand
Address used since 01 Apr 2012
Liquip Sales (nz) Limited
90 Sydney Street
Stansborough Limited
68 Fitzherbert Street
And Therefore None Limited
10 Regent Street
Dk Golf Limited
88 Sydney Street
Supercare Hawkes Bay Limited
79 Fitzherbert Street
Supercare Auckland Limited
79 Fitzherbert Street
Aerial Vision Limited
51 Nelson Street
Brooklyn Group Limited
67 Hutt Road
Green Light Software Limited
2 John Street
Mmsd Limited
46 Nelson Street
Neke Kapua Limited
59 Hutt Road
Zushe Limited
59 Hutt Road