Shortcuts

Silva Aeldesta Limited

Type: NZ Limited Company (Ltd)
9429038905131
NZBN
569460
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

Silva Aeldesta Limited, a registered company, was started on 18 Dec 1992. 9429038905131 is the business number it was issued. The company has been supervised by 2 directors: Vivienne Bond - an active director whose contract started on 18 Dec 1992,
Ian Clifford Bond - an active director whose contract started on 18 Dec 1992.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, registered).
Silva Aeldesta Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address until 29 May 2017.
Previous names used by the company, as we identified at BizDb, included: from 18 Dec 1992 to 13 Sep 1995 they were named Bond Construction Management Limited.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 9998 shares (99.98 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Finally there is the next share allotment (1 share 0.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 03 Nov 2015 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 07 Oct 2013 to 03 Nov 2015

Address: 45 Alma Street North, Renwick, Marlborough 7352 New Zealand

Registered & physical address used from 10 May 2002 to 07 Oct 2013

Address: 5 Rutland Street,, Wilton, Wellington.

Physical address used from 31 Oct 2000 to 31 Oct 2000

Address: 5 Rutland Street,, Wadestown,, Wellington.

Registered address used from 31 Oct 2000 to 10 May 2002

Address: 1006 Alma St, Renwick, Marlborough

Physical address used from 31 Oct 2000 to 10 May 2002

Address: 5 Rutland Street,, Wadestown,, Wellington.

Physical address used from 01 Jul 1997 to 31 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9998
Individual Bond, Ian Clifford Renwick
Renwick
7204
New Zealand
Individual Bond, Vivienne Renwick
Renwick
7204
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bond, Ian Clifford Renwick
Renwick
7204
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Bond, Vivienne Renwick
Renwick
7204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cooper & Co Trustee 2006 Limited
Shareholder NZBN: 9429033847382
Company Number: 1869304
Entity Cooper & Co Trustee 2006 Limited
Shareholder NZBN: 9429033847382
Company Number: 1869304
Individual Cooper, Rohan Francis Lower Hutt
Directors

Vivienne Bond - Director

Appointment date: 18 Dec 1992

Address: Renwick, Renwick, 7204 New Zealand

Address used since 23 Oct 2015


Ian Clifford Bond - Director

Appointment date: 18 Dec 1992

Address: Renwick, Renwick, 7204 New Zealand

Address used since 23 Oct 2015

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street