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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Revis, Mark John |
Saint Albans Christchurch 8052 New Zealand |
15 Mar 2000 - |
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
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