Siloxo Limited, a registered company, was registered on 23 May 2003. 9429035985129 is the number it was issued. This company has been managed by 5 directors: Roger Martin Forde - an active director whose contract began on 23 May 2003,
Christopher Simon Colley Caiger - an inactive director whose contract began on 01 May 2007 and was terminated on 07 Mar 2011,
Edward Oral Sullivan - an inactive director whose contract began on 01 May 2007 and was terminated on 07 Mar 2011,
Clive John Bolt - an inactive director whose contract began on 18 Nov 2008 and was terminated on 07 Mar 2011,
Erin Colin Clark - an inactive director whose contract began on 18 Nov 2008 and was terminated on 07 Mar 2011.
Last updated on 01 Apr 2023, the BizDb database contains detailed information about 1 address: 36 Oak Tree Lane, Rolleston, Rolleston, 7614 (types include: physical, registered).
Siloxo Limited had been using 39 George Street, Timaru as their registered address up until 12 Oct 2017.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 950 shares (95%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 50 shares (5%).
Previous addresses
Address: 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 20 Dec 2011 to 12 Oct 2017
Address: Hubbard Churcher & Co, 39 George Street, Timaru New Zealand
Physical & registered address used from 31 Mar 2006 to 20 Dec 2011
Address: Woodnorth Joyce, Chartered Accountants, 100 - 104 Sophia Street, Timaru
Physical & registered address used from 23 May 2003 to 31 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 01 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 950 | |||
Individual | Forde, Sandra Kaye |
Rolleston Rolleston 7614 New Zealand |
02 Mar 2007 - |
Individual | Forde, Roger Martin |
Rolleston Rolleston 7614 New Zealand |
23 May 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Forde, Roger Martin |
Rolleston Rolleston 7614 New Zealand |
02 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caiger, Christopher Simon Colley |
Mission Bay Auckland New Zealand |
02 Mar 2007 - 08 Jun 2011 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
Timaru Null 7910 New Zealand |
08 Jul 2014 - 12 Oct 2021 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
Timaru Null 7910 New Zealand |
08 Jul 2014 - 12 Oct 2021 |
Individual | Bolt, Clive John |
Bucklands Beach Auckland New Zealand |
10 Dec 2008 - 08 Jun 2011 |
Individual | Caiger, Susan Caroline |
Mission Bay Auckland New Zealand |
02 Mar 2007 - 08 Jun 2011 |
Individual | Sullivan, Edward Oral |
Timaru 7940 New Zealand |
02 Mar 2007 - 08 Jul 2014 |
Entity | Seadown Holdings Limited Shareholder NZBN: 9429036824717 Company Number: 1152535 |
02 Mar 2007 - 08 Jun 2011 | |
Entity | Seadown Holdings Limited Shareholder NZBN: 9429036824717 Company Number: 1152535 |
02 Mar 2007 - 08 Jun 2011 | |
Individual | Ford, Mark Francis |
Solicitors, Level 5, Bayleys Building 171 Lambton Quay, Wellington Central New Zealand |
10 Dec 2008 - 08 Jun 2011 |
Individual | Clark, Erin Colin |
Solicitors, Level 5, Bayleys Building Wellington Central New Zealand |
10 Dec 2008 - 08 Jun 2011 |
Roger Martin Forde - Director
Appointment date: 23 May 2003
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 23 Mar 2017
Christopher Simon Colley Caiger - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 07 Mar 2011
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 May 2007
Edward Oral Sullivan - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 07 Mar 2011
Address: Highfield, Timaru, 7910 New Zealand
Address used since 28 Jan 2010
Clive John Bolt - Director (Inactive)
Appointment date: 18 Nov 2008
Termination date: 07 Mar 2011
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 18 Nov 2008
Erin Colin Clark - Director (Inactive)
Appointment date: 18 Nov 2008
Termination date: 07 Mar 2011
Address: Tokaanu,
Address used since 18 Nov 2008
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street