Shortcuts

Silicon Controls Limited

Type: NZ Limited Company (Ltd)
9429036740598
NZBN
1167772
Company Number
Registered
Company Status
106993688
GST Number
No Abn Number
Australian Business Number
Current address
Po Box 31-373
Lower Hutt 5040
New Zealand
Postal address used since 04 Feb 2020
18 Wairere Road
Belmont
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 15 Feb 2022

Silicon Controls Limited, a registered company, was incorporated on 17 Oct 2001. 9429036740598 is the NZ business number it was issued. This company has been supervised by 2 directors: Peter Allan Maurer - an active director whose contract started on 17 Oct 2001,
Nigel Parry - an inactive director whose contract started on 31 Mar 2004 and was terminated on 10 Jan 2008.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 18 Wairere Road, Belmont, Lower Hutt, 5010 (registered address),
18 Wairere Road, Belmont, Lower Hutt, 5010 (physical address),
18 Wairere Road, Belmont, Lower Hutt, 5010 (service address),
Po Box 31-373, Lower Hutt, 5040 (postal address) among others.
Silicon Controls Limited had been using 4 Wilmore Way, Lowry Bay as their registered address up to 15 Feb 2022.
A total of 4 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (50 per cent).

Addresses

Principal place of activity

4 Wilmore Way, Lowry Bay, Lower Hutt, 5013 New Zealand


Previous addresses

Address #1: 4 Wilmore Way, Lowry Bay, 5013 New Zealand

Registered & physical address used from 18 Feb 2021 to 15 Feb 2022

Address #2: 4 Wilmore Way, Northland, Lowry Bay, 5013 New Zealand

Registered & physical address used from 12 Feb 2021 to 18 Feb 2021

Address #3: 50 Garden Road, Northland, Wellington, 6012 New Zealand

Registered & physical address used from 13 Feb 2020 to 12 Feb 2021

Address #4: 4 Wilmore Way, Lowry Bay, Lower Hutt, 5013 New Zealand

Registered & physical address used from 16 May 2011 to 13 Feb 2020

Address #5: 2/7 Epuni Street, Lower Hutt New Zealand

Registered address used from 23 Feb 2010 to 16 May 2011

Address #6: 2 / 7 Epuni Street, Lower Hutt 5011

Registered address used from 23 Feb 2010 to 23 Feb 2010

Address #7: 2 / 7 Epuni Street, Lower Hutt 5011 New Zealand

Physical address used from 23 Feb 2010 to 23 Feb 2010

Address #8: 515 Riverside Drive North, Fairfield, Lower Hutt

Registered & physical address used from 14 Mar 2008 to 23 Feb 2010

Address #9: 9 Richmond Grove, Lower Hutt

Registered address used from 26 Apr 2007 to 14 Mar 2008

Address #10: 9 Richond Grove, Lower Hutt

Physical address used from 26 Apr 2007 to 14 Mar 2008

Address #11: 9 Richmond Grove, Lower Hutt

Physical address used from 26 Apr 2007 to 26 Apr 2007

Address #12: 59 End Farm Rd, Waikanae

Registered & physical address used from 02 Jan 2004 to 26 Apr 2007

Address #13: 14a Park Road, Belmont, Lower Hutt

Registered & physical address used from 03 Mar 2003 to 02 Jan 2004

Address #14: 58 Queens Grove, Lower Hutt

Registered & physical address used from 17 Oct 2001 to 03 Mar 2003

Contact info
64 21 879969
03 Feb 2019 Phone
petermaurer@siliconcontrols.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
petermaurer@siliconcontrols.co.nz
03 Feb 2019 Email
www.siliconcontrols.co.nz
03 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Maurer, Peter Allan Belmont
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Maurer, Hazel Lindsay Belmont
Lower Hutt
5010
New Zealand
Directors

Peter Allan Maurer - Director

Appointment date: 17 Oct 2001

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 04 Feb 2022

Address: Lowry Bay, 5013 New Zealand

Address used since 03 Feb 2021

Address: Northland, Wellington, 6012 New Zealand

Address used since 04 Feb 2020

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 06 May 2011


Nigel Parry - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 10 Jan 2008

Address: Waikanae,

Address used since 31 Mar 2004

Nearby companies

Strictly Banners Limited
4 Wilmore Way

Convergent Limited
137 Marine Drive

Cfo Locum Limited
15b Dillon Street

Dylan St Trustees Limited
15a Dillon Street

Trilogy Investments Limited
23 Dillon Street

Robertson Design & Construction Limited
30c Ngaumatau Road