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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25500 | |||
Individual | Jeremy Scrivener |
Northland Wellington 6012 New Zealand |
09 Feb 2006 - |
Shares Allocation #2 Number of Shares: 172202 | |||
Individual | Geoffrey Fisher |
Rd1 Waikanae 5391 New Zealand |
29 Apr 1996 - |
Shares Allocation #3 Number of Shares: 799442 | |||
Individual | Guy Beaumont |
Wadestown New Zealand |
29 Apr 1996 - |
Shares Allocation #4 Number of Shares: 103322 | |||
Individual | Donald James Bruce Thomson |
Avonhead Christchurch 8042 New Zealand |
29 Mar 2019 - |
Shares Allocation #5 Number of Shares: 131911 | |||
Individual | Andreas Scholz |
Thames 3575 New Zealand |
29 Apr 1996 - |
Shares Allocation #6 Number of Shares: 892623 | |||
Individual | Peter Yarrall |
Lower Hutt |
29 Apr 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Post Limited Shareholder NZBN: 9429039700766 Company Number: 315766 |
29 Apr 1996 - 18 Oct 2004 | |
Entity | Highcroft Estate Vineyards Limited Shareholder NZBN: 9429038283345 Company Number: 816324 |
Avonhead Christchurch |
29 Apr 1996 - 29 Mar 2019 |
Entity | New Zealand Post Limited Shareholder NZBN: 9429039700766 Company Number: 315766 |
29 Apr 1996 - 18 Oct 2004 | |
Individual | Ian Hight |
Wellington |
29 Apr 1996 - 18 Oct 2004 |
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
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