Silverfern Landscapes Limited was started on 30 Sep 1999 and issued an NZBN of 9429037468668. This registered LTD company has been managed by 2 directors: Gerard William Curtice - an active director whose contract began on 10 May 2001,
Jerrold Arthur Drexel - an inactive director whose contract began on 30 Sep 1999 and was terminated on 10 May 2001.
As stated in our information (updated on 08 Apr 2024), this company filed 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: physical, registered).
Until 31 Oct 2022, Silverfern Landscapes Limited had been using 140A Williamson Avenue, Grey Lynn, Auckland as their physical address.
A total of 200 shares are issued to 1 group (1 sole shareholder). When considering the first group, 199 shares are held by 1 entity, namely:
Wellpark Nominees Limited (an entity) located at Ponsonby, Auckland postcode 1011.
Previous addresses
Address: 140a Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 04 Dec 2019 to 31 Oct 2022
Address: 63 Albany Road, Herne Bay, Auckland New Zealand
Registered address used from 26 Nov 2009 to 04 Dec 2019
Address: 2/62 Brown Street, Ponsonby, Auckland New Zealand
Physical address used from 30 Jan 2004 to 04 Dec 2019
Address: 5 Wellpark Ave, Westmere
Registered address used from 18 Jul 2002 to 26 Nov 2009
Address: 5 Wellpark Ave, Westmere
Physical address used from 17 Jul 2002 to 30 Jan 2004
Address: 44 Cornwall Park Avenue, Epsom, Auckland
Registered address used from 12 Apr 2000 to 18 Jul 2002
Address: 44 Cornwall Park Avenue, Epsom, Auckland
Physical address used from 30 Sep 1999 to 17 Jul 2002
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 199 | |||
Entity (NZ Limited Company) | Wellpark Nominees Limited Shareholder NZBN: 9429035822363 |
Ponsonby Auckland 1011 New Zealand |
15 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Curtice, Gerard William |
Westmere Auckland |
27 Jul 2005 - 27 Jul 2005 |
Individual | Curtice, Gerard William |
Grey Lynn Auckland 1021 New Zealand |
27 Jul 2005 - 27 Jul 2005 |
Individual | Curtice, Gerard William |
Jntyly With Vincent John Carmine |
30 Sep 1999 - 15 Mar 2005 |
Individual | Carmine, Vincent John |
Westmere Auckland, Jntly Gerard William |
30 Sep 1999 - 15 Mar 2005 |
Individual | Curtice, Gerard William |
Westmere Auckland |
27 Jul 2005 - 27 Jul 2005 |
Gerard William Curtice - Director
Appointment date: 10 May 2001
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 Nov 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Jul 2010
Jerrold Arthur Drexel - Director (Inactive)
Appointment date: 30 Sep 1999
Termination date: 10 May 2001
Address: Russell, Bay Of Islands,
Address used since 30 Sep 1999
Peek Practice Limited
58 Brown Street
The Goat Farm Limited
66 Brown Street
The End-time Seventh Day Adventist Church Incorporated
61 Richmond Road
Zen Creation Limited
56a Brown Street
A C Adams Freight Services Limited
56 Brown Street
Nz Equity Trustees Limited
75 Richmond Road