Silna Holdings Limited was registered on 12 Oct 1998 and issued an NZ business number of 9429037741037. The registered LTD company has been supervised by 2 directors: Richard Charles Tainui Manning - an active director whose contract started on 12 Oct 1998,
Leslie Ian Philip Dunn - an inactive director whose contract started on 12 Oct 1998 and was terminated on 08 Jul 2014.
According to BizDb's database (last updated on 06 May 2025), this company filed 1 address: 6 Halwyn Drive, Halswell, Christchurch, 8042 (category: physical, registered).
Up to 12 Sep 2018, Silna Holdings Limited had been using 272 Halswell Junction Road, Halswell, Christchurch as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 999 shares are held by 1 entity, namely:
Good Fortune Limited (an entity) located at Hei Hei, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Manning, Richard Charles Tainui - located at Hei Hei, Christchurch. Silna Holdings Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: 272 Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand
Physical address used from 23 Sep 2015 to 12 Sep 2018
Address: 272 Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand
Registered address used from 28 Mar 2014 to 12 Sep 2018
Address: 272 Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand
Physical address used from 28 Mar 2014 to 23 Sep 2015
Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Dec 2013 to 28 Mar 2014
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 07 Sep 2012 to 20 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 26 Jul 2011 to 20 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 26 Jul 2011 to 07 Sep 2012
Address: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 21 Aug 2002 to 26 Jul 2011
Address: Ashton Wheelans And Hegan, Level 4 / 127 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 21 Aug 2002
Address: Ashton Wheelans And Hegan, Level 4 / 127 Armagh Street, Christchurch
Physical address used from 13 Oct 1998 to 21 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Entity (NZ Limited Company) | Good Fortune Limited Shareholder NZBN: 9429037149116 |
Hei Hei Christchurch 8042 New Zealand |
02 Dec 2005 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Manning, Richard Charles Tainui |
Hei Hei Christchurch 8042 New Zealand |
16 Apr 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dunn, Leslie Ian Philip |
R D 2 Owaka |
16 Apr 2004 - 22 Jul 2014 |
| Entity | Les Dunn Limited Shareholder NZBN: 9429040306964 Company Number: 147116 |
12 Oct 1998 - 22 Jul 2014 | |
| Other | Null - The Good Fortune Partnership | 12 Oct 1998 - 02 Dec 2005 | |
| Entity | Les Dunn Limited Shareholder NZBN: 9429040306964 Company Number: 147116 |
12 Oct 1998 - 22 Jul 2014 | |
| Other | The Good Fortune Partnership | 12 Oct 1998 - 02 Dec 2005 |
Richard Charles Tainui Manning - Director
Appointment date: 12 Oct 1998
Address: Hei Hei, Christchurch, 8042 New Zealand
Address used since 13 Sep 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Aug 2002
Leslie Ian Philip Dunn - Director (Inactive)
Appointment date: 12 Oct 1998
Termination date: 08 Jul 2014
Address: R D 2, Owaka,
Address used since 08 Jul 2003
Foxy Miss Investments Limited
8 Viceroy Place
Humanizeme Limited
18 Whincops Road
Business Link Services Limited
18 Whincops Road
Fruean & Williams Limited
3 Archduke Lane
Ramshackle Design Limited
1 Ashboult Street
Bourke Plumbing Limited
11 Vanderbilt Place
Birss Holdings Limited
56 Bibiana Street
Ded Limited
10 Busch Lane
Fairmont Capital Limited
416 Halswell Road
Rmh Holdings Limited
46 Fern Drive
Sunland International Limited
13 Calverton Place
Terrequipe Limited
533 Halswell Junction Road