Shortcuts

Siver Trustees Limited

Type: NZ Limited Company (Ltd)
9429037365417
NZBN
1015286
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 06 Dec 2021

Siver Trustees Limited was incorporated on 15 Mar 2000 and issued an NZBN of 9429037365417. This registered LTD company has been supervised by 4 directors: Mark John Revis - an active director whose contract began on 15 Mar 2000,
Glenn William Taylor - an inactive director whose contract began on 10 Jul 2017 and was terminated on 24 Oct 2017,
Kevin Barry Elliott - an inactive director whose contract began on 15 Mar 2000 and was terminated on 17 Aug 2001,
Craig Terence Tarres - an inactive director whose contract began on 15 Mar 2000 and was terminated on 05 Feb 2001.
As stated in our information (updated on 06 Apr 2024), this company uses 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up to 06 Dec 2021, Siver Trustees Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb identified former names used by this company: from 15 Mar 2000 to 08 Oct 2001 they were called Kiddiesnet.com Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Revis, Mark John (an individual) located at Saint Albans, Christchurch postcode 8052.

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Mar 2020 to 06 Dec 2021

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Feb 2014 to 27 Mar 2020

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Apr 2011 to 05 Feb 2014

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 24 Oct 2007 to 12 Apr 2011

Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Physical & registered address used from 16 Apr 2005 to 24 Oct 2007

Address: Mckenzie Associates, Level 1 Landsborough House, 287 Durham St, Christchurch

Registered & physical address used from 23 Jul 2003 to 16 Apr 2005

Address: 55 Clare Road, Christchurch

Physical address used from 29 Aug 2001 to 23 Jul 2003

Address: C/- Duns Limited, Level 16, 119 Armagh Street, Christchurch

Registered address used from 29 Aug 2001 to 23 Jul 2003

Address: C/- Duns Limited, Level 16, 119 Armagh Street, Christchurch

Physical address used from 29 Aug 2001 to 29 Aug 2001

Address: C/- Duns Limited, Level 16, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 29 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Revis, Mark John Saint Albans
Christchurch
8052
New Zealand
Directors

Mark John Revis - Director

Appointment date: 15 Mar 2000

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 10 Mar 2014


Glenn William Taylor - Director (Inactive)

Appointment date: 10 Jul 2017

Termination date: 24 Oct 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 10 Jul 2017


Kevin Barry Elliott - Director (Inactive)

Appointment date: 15 Mar 2000

Termination date: 17 Aug 2001

Address: Mt Pleasant, Christchurch,

Address used since 15 Mar 2000


Craig Terence Tarres - Director (Inactive)

Appointment date: 15 Mar 2000

Termination date: 05 Feb 2001

Address: Riccarton, Christchurch,

Address used since 15 Mar 2000

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue