Shortcuts

Silverstripe Limited

Type: NZ Limited Company (Ltd)
9429037357573
NZBN
1016308
Company Number
Registered
Company Status
Current address
Level 2, 275 Cuba Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 11 Jan 2021

Silverstripe Limited, a registered company, was started on 29 Feb 2000. 9429037357573 is the New Zealand Business Number it was issued. The company has been supervised by 8 directors: Timothy George Copeland - an active director whose contract began on 29 Feb 2000,
Sigurd Victor Magnusson - an active director whose contract began on 13 Jun 2002,
Samuel Robert Minnee - an active director whose contract began on 13 Jun 2002,
Alexander John Macleod - an active director whose contract began on 22 Apr 2010,
Richard Murray Francis - an active director whose contract began on 09 May 2011.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 275 Cuba Street, Te Aro, Wellington, 6011 (type: registered, physical).
Silverstripe Limited had been using Level 5, 101 Courtenay Place, Te Aro, Wellington as their registered address until 11 Jan 2021.
Past names for this company, as we identified at BizDb, included: from 29 Feb 2000 to 31 Aug 2005 they were called Totally Digital (New Zealand) Limited.
A total of 10600 shares are issued to 16 shareholders (10 groups). The first group consists of 2970 shares (28.02%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 2970 shares (28.02%). Finally the next share allocation (792 shares 7.47%) made up of 3 entities.

Addresses

Previous addresses

Address: Level 5, 101 Courtenay Place, Te Aro, Wellington, 6011 New Zealand

Registered address used from 02 Jun 2016 to 11 Jan 2021

Address: Level 5, 101 Courtenay Place, Wellington, 6011 New Zealand

Physical address used from 19 Feb 2015 to 11 Jan 2021

Address: 29 William Street, Petone, Lower Hutt, 5012 New Zealand

Registered address used from 20 Mar 2014 to 02 Jun 2016

Address: Level 5, Symes De Silva House, 97-99 Courtenay Place, Wellington, 6011 New Zealand

Physical address used from 08 Sep 2011 to 19 Feb 2015

Address: C/-francis Consulting Ltd, Level 1 Stewart Dawsons Corner, 360 Lambton Quay, Wellington New Zealand

Physical address used from 12 Feb 2007 to 08 Sep 2011

Address: C/-francis Consulting Ltd, Level 1 Stewart Dawsons Corner, 360 Lambton Quay, Wellington New Zealand

Registered address used from 12 Feb 2007 to 20 Mar 2014

Address: C/-francis Consulting Ltd, Level 4, 354 Lambton Quay, Wellington

Physical address used from 27 Sep 2005 to 12 Feb 2007

Address: C/-francis Consulting, Level 4, 354 Lambton Quay, Wellington

Registered address used from 27 Sep 2005 to 12 Feb 2007

Address: Level 4, 25a Marion Street, Wellington

Registered & physical address used from 26 Nov 2004 to 27 Sep 2005

Address: Level 2, 205-207 Victoria Street, Wellington

Registered address used from 28 Oct 2003 to 26 Nov 2004

Address: Level 2, 205-207 Victoria Street, Wllington

Physical address used from 07 Oct 2003 to 26 Nov 2004

Address: Level 2, 28 Grey Street, Wellington

Registered address used from 20 Jun 2002 to 28 Oct 2003

Address: Level 2, 28 Grey Street, Wellington

Physical address used from 20 Jun 2002 to 07 Oct 2003

Address: 108 Khandallah Road, Khandallah, Wellington

Registered address used from 12 Apr 2000 to 20 Jun 2002

Address: 108 Khandallah Road, Khandallah, Wellington

Physical address used from 29 Feb 2000 to 20 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 10600

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2970
Entity (NZ Limited Company) Mk Trustee 2016 Limited
Shareholder NZBN: 9429041485101
Wellington Central
Wellington
6011
New Zealand
Individual Magnusson, Sigurd Victor Moera
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 2970
Entity (NZ Limited Company) Mk Trustee 2016 Limited
Shareholder NZBN: 9429041485101
Wellington Central
Wellington
6011
New Zealand
Individual Minnee, Samuel Robert Newtown
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 792
Individual Francis, Julie Ann Boulcott
Lower Hutt
5010
New Zealand
Director Francis, Richard Murray Boulcott
Lower Hutt
5010
New Zealand
Individual Francis, Ronald William Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Magnusson, Sigurd Victor Moera
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 30
Individual Minnee, Samuel Robert Newtown
Wellington
6021
New Zealand
Shares Allocation #6 Number of Shares: 30
Individual Copeland, Timothy George Khandallah
Wellington
6035
New Zealand
Shares Allocation #7 Number of Shares: 2970
Individual Copeland, David James Wellington

New Zealand
Individual Copeland, Timothy George Khandallah
Wellington
6035
New Zealand
Individual Copeland, Janet Mary Wellington

New Zealand
Shares Allocation #8 Number of Shares: 8
Director Francis, Richard Murray Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #9 Number of Shares: 792
Entity (NZ Limited Company) Hold Fast Investments Limited
Shareholder NZBN: 9429030801158
Hastings
Hastings
4122
New Zealand
Shares Allocation #10 Number of Shares: 8
Director Macleod, Alexander John Poraiti
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schwarz, Sibylle Wellington

New Zealand
Individual Calhoun, Brian Douglas Wellington

New Zealand
Individual Maclean, Donald John Epsom
Auckland
1051
New Zealand
Individual Macleod, Mary Lesa Belmont
Lower Hutt
5010
New Zealand
Individual Downs, Kathryn Elizabeth Tirohanga
Lower Hutt
5010
New Zealand
Other Public Trust Wellington
Other Public Trust Wellington
Individual Downs, Kathryn Elizabeth Tirohanga
Lower Hutt
5010
New Zealand
Individual Calhoun, Brian Douglas Wellington

New Zealand
Other Null - Public Trust Wellington
Other Null - Public Trust Wellington
Directors

Timothy George Copeland - Director

Appointment date: 29 Feb 2000

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Dec 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 27 Sep 2017

Address: 107 Thorndon Quay, Wellington, 6011 New Zealand

Address used since 02 Sep 2010


Sigurd Victor Magnusson - Director

Appointment date: 13 Jun 2002

Address: Moera, Lower Hutt, 5010 New Zealand

Address used since 02 Sep 2020

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 07 Jun 2011


Samuel Robert Minnee - Director

Appointment date: 13 Jun 2002

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 07 Jun 2011

Address: Newtown, Wellington, 6021 New Zealand

Address used since 27 Sep 2017


Alexander John Macleod - Director

Appointment date: 22 Apr 2010

Address: Poraiti, Napier, 4112 New Zealand

Address used since 02 Sep 2020

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 22 Apr 2010

Address: Poraiti, Napier, 4112 New Zealand

Address used since 27 Sep 2017


Richard Murray Francis - Director

Appointment date: 09 May 2011

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 09 May 2011


Sacha Helena Judd - Director (Inactive)

Appointment date: 24 Feb 2015

Termination date: 28 Mar 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 24 Feb 2015

Address: Langs Beach, Northland, 0582 New Zealand

Address used since 27 Sep 2017


Nathan John Torkington - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 31 Dec 2013

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 11 May 2010


Brian Douglas Calhoun - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 22 Apr 2011

Address: Wellington,

Address used since 28 Sep 2009

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street