Silby Holdings Limited, a registered company, was registered on 19 May 1999. 9429037578251 is the business number it was issued. This company has been managed by 2 directors: Shelley Marie Batchelor - an active director whose contract started on 19 May 1999,
Christopher Don Silby - an inactive director whose contract started on 19 May 1999 and was terminated on 10 Oct 2014.
Updated on 28 Jan 2021, BizDb's database contains detailed information about 1 address: 10 Whitefield Street, Kaiapoi, Kaiapoi, 7630 (types include: registered, physical).
Silby Holdings Limited had been using 73 Lynn Road, Rd 21, Geraldine as their registered address up until 08 Sep 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
10 Whitefield Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Previous addresses
Address #1: 73 Lynn Road, Rd 21, Geraldine, 7991 New Zealand
Registered & physical address used from 20 Nov 2013 to 08 Sep 2016
Address #2: 76 Cox Street, Geraldine, Geraldine, 7930 New Zealand
Registered & physical address used from 17 Dec 2012 to 20 Nov 2013
Address #3: 5 Lennox Street, Winchester 7958, South Canterbury New Zealand
Registered & physical address used from 24 Nov 2006 to 17 Dec 2012
Address #4: 5 Lennox Street, Winchester 8750
Registered & physical address used from 16 Feb 2005 to 24 Nov 2006
Address #5: 65 Peel Street, Geraldine, South Canterbury
Registered & physical address used from 24 Feb 2004 to 24 Feb 2004
Address #6: 25 Piki Thompson Way, Otahuhu 1006, Auckland
Registered address used from 04 Nov 2002 to 24 Feb 2004
Address #7: 25 Piki Thompson Way, Otahuhu, Auckland
Physical address used from 04 Nov 2002 to 24 Feb 2004
Address #8: 25 Mangere Road, Otahuhu, Auckland
Registered address used from 12 Apr 2000 to 04 Nov 2002
Address #9: 25 Mangere Road, Otahuhu, Auckland
Physical address used from 20 May 1999 to 04 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 26 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Shelley Marie Silby |
Kaiapoi Kaiapoi 7630 New Zealand |
30 Oct 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Christopher Don Silby |
Kaiapoi Kaiapoi 7630 New Zealand |
01 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christopher Don Silby |
Rd 26 Temuka 7986 New Zealand |
30 Oct 2004 - 21 Nov 2014 |
Individual | Christopher Don Silby |
Otahuhu Auckland |
09 Dec 2003 - 27 Jun 2010 |
Shelley Marie Batchelor - Director
Appointment date: 19 May 1999
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Aug 2016
Christopher Don Silby - Director (Inactive)
Appointment date: 19 May 1999
Termination date: 10 Oct 2014
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 09 Dec 2012
Sunlake Food Co. Limited
62 Ohoka Road
Franko's Brick & Block Limited
30 Whitefield Street
Birchfield Work Trust
33 B Whitefield Street
Funky Duck Learning Limited
3 Wesley Street
Coolcube Construction Limited
14 Mcdougall Place
Kaiapoi New Life Fellowship Trust Inc
35 Otaki Street