Shortcuts

Silicon Systems Limited

Type: NZ Limited Company (Ltd)
9429035501459
NZBN
1489892
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
73 Sydney Street
Petone
Wellington
Other address (Address For Share Register) used since 08 Mar 2004
Floor 1, 90 Abel Smith Street
Te Aro
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 19 Jun 2018
Floor 1, 90 Abel Smith Street
Te Aro
Wellington 6011
New Zealand
Service & physical & registered address used since 27 Jun 2018

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).

Addresses

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

Contact info
64 27558 6104
15 Feb 2019 Phone
accounts@silicon.co.nz
13 Feb 2020 nzbn-reserved-invoice-email-address-purpose
accounts@silicon.co.nz
15 Feb 2019 Email
www.silicon.co.nz
15 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 679
Individual O'keeffe, Liam Michael Rd 1
Waikanae
5391
New Zealand
Shares Allocation #2 Number of Shares: 321
Individual Murray, Andrew Craig Rd 1
Waikanae
5391
New Zealand
Individual O'keeffe, Liam Michael Rd 1
Waikanae
5391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simmons, Lorne Perry Seatoun
Wellington

New Zealand
Individual Meynell, Barry Robin Totara Park

New Zealand
Individual Simmons, Lorne Perry Seatoun

New Zealand
Individual Jensen, Bruce Howard Thorndon
Wellington

New Zealand
Individual Van Gorkom, Hugo Paraparumu

New Zealand
Individual Simmons, Nicole Lynley Seatoun

New Zealand
Individual Dempster, Elizabeth Panania
Nsw
2213
Australia
Individual Dempster, Elizabeth Jean Upper Hutt

New Zealand
Individual Keech, Diane Rosalee Stokes Valley

New Zealand
Individual Best, Richard Korokoro

New Zealand
Individual Fisher, Stuart Lloyd Stokes Valley

New Zealand
Individual Ross, Stacey Leanne Riverstone
Upper Hutt

New Zealand
Directors

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

Nearby companies

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

Similar companies

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