Shortcuts

Silent One Limited

Type: NZ Limited Company (Ltd)
9429038331510
NZBN
806630
Company Number
Registered
Company Status
Current address
134 Kings Crescent
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical address used since 16 Oct 2018

Silent One Limited, a registered company, was registered on 29 Apr 1996. 9429038331510 is the NZBN it was issued. The company has been supervised by 7 directors: Peter Yarrall - an active director whose contract started on 17 Dec 1998,
Guy Varnham Beaumont - an active director whose contract started on 23 Dec 2000,
Paul Vesey Robinson - an inactive director whose contract started on 11 Nov 1999 and was terminated on 11 Aug 2004,
Maarten Laurens Wevers - an inactive director whose contract started on 08 Apr 2002 and was terminated on 11 Aug 2004,
Andreas Scholz - an inactive director whose contract started on 29 Apr 1996 and was terminated on 23 Dec 2000.
Updated on 27 Sep 2021, the BizDb database contains detailed information about 1 address: 134 Kings Crescent, Hutt Central, Lower Hutt, 5010 (type: registered, physical).
Silent One Limited had been using Level 1, 258 Thorndon Quay, Thorndon, Wellington as their physical address until 16 Oct 2018.
Past names used by the company, as we found at BizDb, included: from 29 Apr 1996 to 16 Oct 1998 they were called Intranet New Zealand Limited.
A total of 2125000 shares are allocated to 6 shareholders (6 groups). The first group consists of 25500 shares (1.2 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 172202 shares (8.1 per cent). Lastly there is the next share allotment (799442 shares 37.62 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 258 Thorndon Quay, Thorndon, Wellington, 6145 New Zealand

Physical & registered address used from 13 Oct 2016 to 16 Oct 2018

Address: Level 3, 191 Thorndon Quay, Thorndon, Wellington, 6144 New Zealand

Physical & registered address used from 14 Oct 2010 to 13 Oct 2016

Address: 61b Mortimer Terrace, Brooklyn, Wellington

Physical & registered address used from 09 Feb 1998 to 09 Feb 1998

Address: 35-37 Ghuznee Street, Te Aro, Wellington New Zealand

Registered & physical address used from 09 Feb 1998 to 14 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 2125000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 11 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25500
Individual Jeremy Scrivener Northland
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 172202
Individual Geoffrey Fisher Rd1
Waikanae
5391
New Zealand
Shares Allocation #3 Number of Shares: 799442
Individual Guy Beaumont Wadestown

New Zealand
Shares Allocation #4 Number of Shares: 103322
Individual Donald James Bruce Thomson Avonhead
Christchurch
8042
New Zealand
Shares Allocation #5 Number of Shares: 131911
Individual Andreas Scholz Thames
3575
New Zealand
Shares Allocation #6 Number of Shares: 892623
Individual Peter Yarrall Lower Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Post Limited
Shareholder NZBN: 9429039700766
Company Number: 315766
Entity Highcroft Estate Vineyards Limited
Shareholder NZBN: 9429038283345
Company Number: 816324
Avonhead
Christchurch
Entity New Zealand Post Limited
Shareholder NZBN: 9429039700766
Company Number: 315766
Individual Ian Hight Wellington
Directors

Peter Yarrall - Director

Appointment date: 17 Dec 1998

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 03 Apr 2019

Address: Lower Hutt, 5010 New Zealand

Address used since 15 Oct 2015


Guy Varnham Beaumont - Director

Appointment date: 23 Dec 2000

Address: Wellington, 6012 New Zealand

Address used since 15 Oct 2015


Paul Vesey Robinson - Director (Inactive)

Appointment date: 11 Nov 1999

Termination date: 11 Aug 2004

Address: Plimmerton, Wellington,

Address used since 11 Nov 1999


Maarten Laurens Wevers - Director (Inactive)

Appointment date: 08 Apr 2002

Termination date: 11 Aug 2004

Address: Northland, Wellington,

Address used since 08 Apr 2002


Andreas Scholz - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 23 Dec 2000

Address: Brooklyn, Wellington,

Address used since 29 Apr 1996


Ian Robert Hight - Director (Inactive)

Appointment date: 17 Dec 1998

Termination date: 23 Dec 2000

Address: Thorndon, Wellington,

Address used since 17 Dec 1998


Ross Lambert Baker - Director (Inactive)

Appointment date: 11 Nov 1999

Termination date: 08 May 2000

Address: Khandallah, Wellington,

Address used since 11 Nov 1999

Nearby companies

Lowry Bay Section One Limited
Ground Floor, Tramways Building

The Lodge At Shelly Bay Limited
Ground Floor, Tramways Building

Shelly Bay Limited
Ground Floor, 1-3 Thorndon Quay

Colabnz 2 Kitchener Limited
202 Thorndon Quay

Te Awhina Matauranga Trust "tam"
165 Thorndon Quay

Kech Property Management Limited
Level2,204 Thorndon Quay