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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 96 | |||
Entity (NZ Limited Company) | Octagon 2013 Trustees Limited Shareholder NZBN: 9429030014527 |
Dunedin Central Dunedin 9016 New Zealand |
20 Jul 2017 - |
Individual | Cowie, Virginia May |
Rd 2 Outram 9074 New Zealand |
28 May 2003 - |
Individual | Cowie, Michael Dawson |
Rd 2 Outram 9074 New Zealand |
28 May 2003 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Cowie, Michael Dawson |
Rd 2 Outram 9074 New Zealand |
28 May 2003 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Cowie, Virginia May |
Rd 2 Outram 9074 New Zealand |
28 May 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cowie, Dawson Hartley |
Accountants 104 Clyde Street, Balclutha 9230 New Zealand |
28 May 2003 - 05 Feb 2024 |
Individual | Cowie, Dawson Hartley |
Accountants 104 Clyde Street, Balclutha 9230 New Zealand |
28 May 2003 - 05 Feb 2024 |
Individual | Cowie, Dawson Hartley |
Accountants 104 Clyde Street, Balclutha 9230 New Zealand |
28 May 2003 - 05 Feb 2024 |
Entity | Abacus St 14 Limited Shareholder NZBN: 9429045949821 Company Number: 6232328 |
Balclutha Balclutha 9230 New Zealand |
18 Aug 2017 - 05 Feb 2024 |
Individual | Cowie Estate, Margaret Elizabeth |
Lawrence Central Otago New Zealand |
28 May 2003 - 16 Feb 2015 |
Individual | Gowing, Peter Austin |
Wanaka |
28 May 2003 - 20 Jul 2017 |
Individual | Cowie, Margaret Elizabeth |
Lawrence Central Otago |
28 May 2003 - 02 Mar 2006 |
Entity | Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 |
02 Mar 2006 - 18 Aug 2017 | |
Entity | Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 |
02 Mar 2006 - 18 Aug 2017 |
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
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