Shortcuts

Sylva Limited

Type: NZ Limited Company (Ltd)
9429038429323
NZBN
693028
Company Number
Registered
Company Status
Current address
87 Weraroa Road
Waverley
Waverley 4510
New Zealand
Registered & physical & service address used since 30 Jul 2021

Sylva Limited, a registered company, was registered on 23 Aug 1995. 9429038429323 is the NZBN it was issued. The company has been run by 8 directors: Heather Rose Gresham - an active director whose contract started on 23 Aug 1995,
Adam Peter Fookes Gresham - an active director whose contract started on 23 Aug 1995,
Jane Rochfort Gresham - an active director whose contract started on 23 Aug 1995,
Peter John Gresham - an active director whose contract started on 23 Aug 1995,
Margot Lindsay Gresham - an active director whose contract started on 23 Aug 1995.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 87 Weraroa Road, Waverley, Waverley, 4510 (types include: registered, physical).
Sylva Limited had been using 87 Weraroa Road, Waverley as their physical address up to 30 Jul 2021.
A total of 5000 shares are allotted to 8 shareholders (5 groups). The first group is comprised of 1000 shares (20 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 1000 shares (20 per cent). Lastly there is the third share allotment (1000 shares 20 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 87 Weraroa Road, Waverley, 4510 New Zealand

Physical & registered address used from 26 Aug 2008 to 30 Jul 2021

Address: C/- Gresham Walkinton & Co Ltd, 87 Weraroa Road, Waverley 5182

Physical & registered address used from 05 Sep 2002 to 26 Aug 2008

Address: 87 Weraroa Road, Waverley

Physical & registered address used from 23 Aug 1995 to 05 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Gresham, Toby James Ohope
Ohope
3121
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Gresham, Simon Read Roseville
Nsw
2069
Australia
Individual Gresham, Heather Rose Roseville
Nsw
2069
Australia
Shares Allocation #3 Number of Shares: 1000
Individual Gresham, Peter John Saint Johns Hill
Whanganui
4500
New Zealand
Individual Gresham, Margot Lindsay Saint Johns Hill
Whanganui
4500
New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Gresham, Adam Peter Fookes Rd 2
Poukawa
4172
New Zealand
Shares Allocation #5 Number of Shares: 1000
Individual Thomlinson, Graeme Alexander Remuera
Auckland
1050
New Zealand
Individual Gresham, Jane Rochfort Remuera
Auckland
1050
New Zealand
Directors

Heather Rose Gresham - Director

Appointment date: 23 Aug 1995

Address: Roseville, Nsw, 2069 Australia

Address used since 22 Jul 2021

Address: Roseville, Nsw, 2069 Australia

Address used since 05 Aug 2014


Adam Peter Fookes Gresham - Director

Appointment date: 23 Aug 1995

Address: Rd 2, Poukawa, 4172 New Zealand

Address used since 22 Jul 2021

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 05 Aug 2014


Jane Rochfort Gresham - Director

Appointment date: 23 Aug 1995

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Aug 2004


Peter John Gresham - Director

Appointment date: 23 Aug 1995

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 04 Aug 2021

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 05 Feb 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 27 Aug 2009


Margot Lindsay Gresham - Director

Appointment date: 23 Aug 1995

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 04 Aug 2021

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 05 Feb 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 27 Aug 2009


Toby James Gresham - Director

Appointment date: 23 Aug 1995

Address: Ohope, Ohope, 3121 New Zealand

Address used since 17 Aug 2018

Address: Ohope, Ohope, 3120 New Zealand

Address used since 01 Sep 2015


Graeme Alexander Thomlinson - Director

Appointment date: 23 Aug 1995

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Aug 2004


Simon Read Gresham - Director

Appointment date: 20 Sep 1999

Address: Roseville, Nsw, 2069 Australia

Address used since 05 Aug 2014

Nearby companies