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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Maurer, Peter Allan |
Belmont Lower Hutt 5010 New Zealand |
17 Oct 2001 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Maurer, Hazel Lindsay |
Belmont Lower Hutt 5010 New Zealand |
17 Oct 2001 - |
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
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