Silkwood Investments Limited, a registered company, was launched on 08 Apr 1993. 9429038783548 is the business number it was issued. The company has been managed by 4 directors: Richard Charles Murrell - an active director whose contract started on 06 May 1993,
Garry Grant Tippett - an active director whose contract started on 06 May 1993,
Anne Elizabeth Henderson - an inactive director whose contract started on 06 May 1993 and was terminated on 06 May 1993,
Bryan Russell Henderson - an inactive director whose contract started on 06 May 1993 and was terminated on 06 May 1993.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 136 Spey Street, Invercargill, 9810 (physical address),
136 Spey Street, Invercargill, 9810 (service address),
64 North Road, Invercargill (registered address).
Silkwood Investments Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address until 02 Oct 2018.
A total of 100000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 25000 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50000 shares (50%). Finally we have the third share allocation (25000 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 31 Aug 2016 to 02 Oct 2018
Address #2: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 02 Feb 2015 to 31 Aug 2016
Address #3: Lexicon House, 123 Spey Street, Invercargill New Zealand
Physical address used from 05 Oct 2007 to 02 Feb 2015
Address #4: 21 North Road, Invercargill
Registered address used from 01 Feb 2001 to 01 Feb 2001
Address #5: Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill
Physical address used from 26 May 1997 to 05 Oct 2007
Address #6: Messrs Spicer & Oppenheim, Cnr Kelvin & Spey Streets, Invercargill
Registered address used from 06 Jul 1993 to 01 Feb 2001
Address #7: Messrs Arthur Watson Savage, 151 Spey Street, Invercargill
Registered address used from 01 Jun 1993 to 06 Jul 1993
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Tippett, Gary Grant |
Rd 6 Invercargill 9876 New Zealand |
08 Apr 1993 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Murrell, Richard Charles |
Rd 1 Invercargill 9871 New Zealand |
08 Apr 1993 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Individual | Tippett, Margaret Mary |
Rd 6 Invercargill 9876 New Zealand |
08 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Laidlaw, Joanne Maree |
Windsor Invercargill 9810 New Zealand |
08 Apr 1993 - 12 Aug 2010 |
Individual | Brown, Catherine Grant |
Invercargill New Zealand |
08 Apr 1993 - 12 Aug 2010 |
Individual | Murrell, Robert David |
Rd 2 Invercargill 9872 New Zealand |
29 Sep 2004 - 29 Jan 2016 |
Individual | Nicole Sue, Murrell |
Rd 2 Invercargill 9872 New Zealand |
29 Sep 2004 - 24 Sep 2014 |
Richard Charles Murrell - Director
Appointment date: 06 May 1993
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 19 Jul 2013
Garry Grant Tippett - Director
Appointment date: 06 May 1993
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 31 Aug 2015
Anne Elizabeth Henderson - Director (Inactive)
Appointment date: 06 May 1993
Termination date: 06 May 1993
Address: Invercargill,
Address used since 06 May 1993
Bryan Russell Henderson - Director (Inactive)
Appointment date: 06 May 1993
Termination date: 06 May 1993
Address: Invercargill,
Address used since 06 May 1993
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street