Shortcuts

Silverpeaks Holdings Limited

Type: NZ Limited Company (Ltd)
9429035998952
NZBN
1300163
Company Number
Registered
Company Status
Current address
Level 1 Westpac Building, 106 George Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 07 Nov 2018
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 13 Mar 2023

Silverpeaks Holdings Limited, a registered company, was incorporated on 28 May 2003. 9429035998952 is the business number it was issued. This company has been run by 4 directors: Virginia May Cowie - an active director whose contract began on 28 May 2003,
Michael Dawson Cowie - an active director whose contract began on 28 May 2003,
Dawson Hartley Cowie - an inactive director whose contract began on 28 May 2003 and was terminated on 03 Nov 2015,
Margaret Elizabeth Cowie - an inactive director whose contract began on 28 May 2003 and was terminated on 16 Jul 2005.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Silverpeaks Holdings Limited had been using Westpac Building, 106 George Street, Dunedin as their physical address up to 07 Nov 2018.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 96 shares (96%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 2 shares (2%). Finally there is the next share allotment (2 shares 2%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 23 Jun 2011 to 07 Nov 2018

Address #2: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical & registered address used from 22 May 2007 to 23 Jun 2011

Address #3: 56 York Place, Dunedin Central 9016

Registered & physical address used from 26 Mar 2007 to 22 May 2007

Address #4: Shand Thomson Ltd, 102 Clyde Street, Balclutha

Physical & registered address used from 09 Mar 2006 to 26 Mar 2007

Address #5: Shand Thomson Limited, 102 Clyde Street, Balclutha

Physical & registered address used from 28 May 2003 to 09 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 96
Entity (NZ Limited Company) Octagon 2013 Trustees Limited
Shareholder NZBN: 9429030014527
Dunedin Central
Dunedin
9016
New Zealand
Individual Cowie, Virginia May Rd 2
Outram
9074
New Zealand
Individual Cowie, Michael Dawson Rd 2
Outram
9074
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Cowie, Michael Dawson Rd 2
Outram
9074
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Cowie, Virginia May Rd 2
Outram
9074
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cowie, Dawson Hartley Accountants
104 Clyde Street, Balclutha
9230
New Zealand
Individual Cowie, Dawson Hartley Accountants
104 Clyde Street, Balclutha
9230
New Zealand
Individual Cowie, Dawson Hartley Accountants
104 Clyde Street, Balclutha
9230
New Zealand
Entity Abacus St 14 Limited
Shareholder NZBN: 9429045949821
Company Number: 6232328
Balclutha
Balclutha
9230
New Zealand
Individual Cowie Estate, Margaret Elizabeth Lawrence
Central Otago

New Zealand
Individual Gowing, Peter Austin Wanaka
Individual Cowie, Margaret Elizabeth Lawrence
Central Otago
Entity Winestock Trustees Limited
Shareholder NZBN: 9429037240905
Company Number: 1039640
Entity Winestock Trustees Limited
Shareholder NZBN: 9429037240905
Company Number: 1039640
Directors

Virginia May Cowie - Director

Appointment date: 28 May 2003

Address: Rd 2, Outram, 9074 New Zealand

Address used since 15 Mar 2016


Michael Dawson Cowie - Director

Appointment date: 28 May 2003

Address: Rd 2, Outram, 9074 New Zealand

Address used since 15 Mar 2016


Dawson Hartley Cowie - Director (Inactive)

Appointment date: 28 May 2003

Termination date: 03 Nov 2015

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 05 Mar 2014


Margaret Elizabeth Cowie - Director (Inactive)

Appointment date: 28 May 2003

Termination date: 16 Jul 2005

Address: Lawrence, Central Otago,

Address used since 28 May 2003

Nearby companies

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street